Background WavePink WaveYellow Wave

ERMGASSEN & CO. LIMITED (02174088)

ERMGASSEN & CO. LIMITED (02174088) is an active UK company. incorporated on 6 October 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ERMGASSEN & CO. LIMITED has been registered for 38 years. Current directors include LEISSLER, Sven Hendrik.

Company Number
02174088
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
30 Orange Street C/O Calder & Co, London, WC2H 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEISSLER, Sven Hendrik
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMGASSEN & CO. LIMITED

ERMGASSEN & CO. LIMITED is an active company incorporated on 6 October 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ERMGASSEN & CO. LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02174088

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FINALTEAM LIMITED
From: 6 October 1987To: 14 April 1988
Contact
Address

30 Orange Street C/O Calder & Co London, WC2H 7HF,

Previous Addresses

30 C/O Calder & Co 30 Orange Street London WC2H 7HF England
From: 13 February 2020To: 13 November 2020
8 Cromwell Place 8 Cromwell Place London SW7 2JN England
From: 30 August 2017To: 13 February 2020
4 Cromwell Place London SW7 2JE
From: 4 March 2013To: 30 August 2017
Michelin House 81 Fulham Road London SW3 6RD
From: 6 October 1987To: 4 March 2013
Timeline

16 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Capital Update
Oct 09
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Jan 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
Capital Update
Aug 21
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LEISSLER, Sven Hendrik

Active
C/O Calder & Co, LondonWC2H 7HF
Born October 1972
Director
Appointed 25 Jul 2011

BROYD, Richard Charles

Resigned
13 Royal Crescent, LondonW11 4SL
Secretary
Appointed 25 Jan 2006
Resigned 01 Feb 2007

EDMUNDS, Henry Roger

Resigned
The White House 48 Cole Park Road, TwickenhamTW1 1HS
Secretary
Appointed 16 Jan 1995
Resigned 25 Jan 2006

NGUYEN-PHUONG, Lam

Resigned
36 De Vere Gardens, LondonW8 5AH
Secretary
Appointed N/A
Resigned 12 Jun 1992

PAEFGEN, Ulrich Johannes

Resigned
Flat 8 32 Holland Park, LondonW11 3TA
Secretary
Appointed 09 Jun 1992
Resigned 16 Jan 1995

THOMAS, Peter Russell

Resigned
40 West Hill, SandersteadCR2 0SA
Secretary
Appointed 01 Feb 2007
Resigned 31 Oct 2010

BARTSCH, Roland Adolf

Resigned
42 Magdalen Road, LondonSW18 3NP
Born September 1961
Director
Appointed 01 Feb 2007
Resigned 09 Jul 2010

BERNDT, Hans Eberhard

Resigned
Amselweg 38, D 61479 Glashutten61479
Born January 1931
Director
Appointed 01 Sept 1995
Resigned 16 Feb 2000

BROYD, Richard Charles

Resigned
13 Royal Crescent, LondonW11 4SL
Born March 1954
Director
Appointed 12 Oct 2005
Resigned 01 Feb 2007

COGAN, Guy

Resigned
11 Hemlock Road, Cambridge
Born August 1959
Director
Appointed 12 Oct 2005
Resigned 01 Feb 2007

FULLER, Mark Benton

Resigned
155 Somerset Street, Belmont
Born September 1953
Director
Appointed 12 Oct 2005
Resigned 20 Oct 2009

JENNINGS, Stephen Michael

Resigned
223 Marsh Street, Belmont
Born February 1961
Director
Appointed 01 Feb 2007
Resigned 20 Oct 2009

JOFFE, Jonathon Leon

Resigned
Fresh Pond Lane, Massachusetts
Born December 1958
Director
Appointed 23 Mar 2009
Resigned 20 Oct 2009

LURIE, Robert Styx

Resigned
27 Oakland Street, Lexington
Born April 1953
Director
Appointed 23 Mar 2009
Resigned 20 Oct 2009

NGUYEN-PHUONG, Lam

Resigned
36 De Vere Gardens, LondonW8 5AH
Born January 1953
Director
Appointed N/A
Resigned 12 Jun 1992

PAEFGEN, Ulrich Johannes

Resigned
Flat 8 32 Holland Park, LondonW11 3TA
Born September 1955
Director
Appointed 09 Jun 1992
Resigned 18 Apr 1995

STAINFORTH, Christopher Graham

Resigned
Denfurlong House, CheltenhamGL54 4AN
Born July 1953
Director
Appointed 16 Jul 1999
Resigned 31 Jan 2002

WALLENDALL, Berent August

Resigned
23 Luttrell Avenue, LondonSW15 6PD
Born February 1957
Director
Appointed N/A
Resigned 10 Jan 1994

ZINSSER, Walter

Resigned
71 Park Street, LondonW1K 7HN
Born December 1937
Director
Appointed N/A
Resigned 14 Jan 2020

ZU ERMGASSEN, Olav Klaus Wilhelm, Dr

Resigned
Cranmore Avenue, OsterleyTW7 4QW
Born August 1946
Director
Appointed N/A
Resigned 24 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Sven Hendrik Leissler

Active
C/O Calder & Co, LondonWC2H 7HF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2021

Mr Sven Hendrik Leissler

Ceased
C/O Calder & Co, LondonWC2H 7HF
Born October 1972

Nature of Control

Significant influence or control
Notified 24 Sept 2020
Ceased 24 Mar 2021

Mr Olav Klaus Zu Ermgassen

Ceased
C/O Calder & Co, LondonWC2H 7HF
Born August 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Memorandum Articles
11 May 2022
MAMA
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
24 August 2021
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Legacy
27 July 2021
SH20SH20
Legacy
27 July 2021
CAP-SSCAP-SS
Resolution
27 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
25 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
8 January 2019
MR05Certification of Charge
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 September 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Legacy
2 March 2013
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Auditors Resignation Company
11 August 2010
AUDAUD
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
23 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2009
SH19Statement of Capital
Legacy
23 October 2009
CAP-SSCAP-SS
Resolution
23 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Group
12 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 April 2008
363aAnnual Return
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
123Notice of Increase in Nominal Capital
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
4 April 2006
122122
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
88(2)R88(2)R
Legacy
18 November 2005
88(2)R88(2)R
Legacy
18 November 2005
88(2)R88(2)R
Legacy
18 November 2005
88(2)R88(2)R
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
123Notice of Increase in Nominal Capital
Legacy
18 November 2005
123Notice of Increase in Nominal Capital
Legacy
18 November 2005
123Notice of Increase in Nominal Capital
Legacy
18 November 2005
123Notice of Increase in Nominal Capital
Legacy
18 November 2005
122122
Legacy
18 November 2005
122122
Legacy
18 November 2005
122122
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
123Notice of Increase in Nominal Capital
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
88(2)R88(2)R
Legacy
18 October 2003
88(2)R88(2)R
Legacy
18 October 2003
123Notice of Increase in Nominal Capital
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
88(2)R88(2)R
Legacy
28 July 1999
88(2)R88(2)R
Legacy
28 July 1999
123Notice of Increase in Nominal Capital
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
13 April 1992
363b363b
Legacy
13 April 1992
363(287)363(287)
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
6 August 1991
288288
Legacy
28 July 1991
88(2)R88(2)R
Legacy
28 July 1991
123Notice of Increase in Nominal Capital
Legacy
24 July 1991
363aAnnual Return
Legacy
1 March 1991
88(2)R88(2)R
Legacy
1 March 1991
123Notice of Increase in Nominal Capital
Legacy
7 September 1990
288288
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
31 May 1990
288288
Legacy
28 November 1989
363363
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
6 January 1989
287Change of Registered Office
Legacy
27 October 1988
288288
Legacy
12 July 1988
PUC 2PUC 2
Resolution
12 July 1988
RESOLUTIONSResolutions
Resolution
12 July 1988
RESOLUTIONSResolutions
Resolution
12 July 1988
RESOLUTIONSResolutions
Legacy
12 July 1988
123Notice of Increase in Nominal Capital
Legacy
8 June 1988
288288
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
224224
Legacy
12 May 1988
288288
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 March 1988
MEM/ARTSMEM/ARTS
Legacy
28 March 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Resolution
23 March 1988
RESOLUTIONSResolutions
Incorporation Company
6 October 1987
NEWINCIncorporation