Background WavePink WaveYellow Wave

ERNST & YOUNG SERVICES LIMITED (02812206)

ERNST & YOUNG SERVICES LIMITED (02812206) is an active UK company. incorporated on 23 April 1993. with registered office in 1 More London Place. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ERNST & YOUNG SERVICES LIMITED has been registered for 32 years. Current directors include ABEL, Lynda Julia, CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
02812206
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
1 More London Place, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABEL, Lynda Julia, CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNST & YOUNG SERVICES LIMITED

ERNST & YOUNG SERVICES LIMITED is an active company incorporated on 23 April 1993 with the registered office located in 1 More London Place. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ERNST & YOUNG SERVICES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02812206

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 More London Place London , SE1 2AF,

Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
May 15
Director Left
Jun 15
Director Joined
Oct 19
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ABEL, Lynda Julia

Active
1 More London PlaceSE1 2AF
Born April 1974
Director
Appointed 07 Oct 2019

CAMERON, Lisa Gwen

Active
1 More London PlaceSE1 2AF
Born September 1968
Director
Appointed 30 Apr 2010

COWLING, Christabel Helen

Active
1 More London PlaceSE1 2AF
Born March 1969
Director
Appointed 31 Mar 2025

MCSWIGGAN, Claire

Resigned
1 More London PlaceSE1 2AF
Secretary
Appointed 04 Sept 2024
Resigned 02 Mar 2026

POPAT, Manisha Vinayakrai

Resigned
93 Felsham Road, LondonSW15 1BA
Secretary
Appointed 23 Apr 1993
Resigned 23 Apr 1993

BARBICAN SECRETARIES

Resigned
Rolls House, LondonEC4A 1NH
Corporate secretary
Appointed 23 Apr 1993
Resigned 30 Apr 2001

STOCKWOOD SECRETARIES LIMITED

Resigned
400 Capability Green, LutonLU1 3LU
Corporate secretary
Appointed 30 Apr 2001
Resigned 29 Jun 2006

TMF NOMINEES LIMITED

Resigned
400 Capability Green, LutonLU1 3AE
Corporate secretary
Appointed 29 Jun 2006
Resigned 02 Jul 2010

CANTOR, Susan Katherine

Resigned
89 Christchurch Road, LondonSW14 7AT
Born April 1951
Director
Appointed 23 Apr 1993
Resigned 28 Jun 1996

CHARGE, Colin Frederick

Resigned
1d Tower Road, EppingCM16 5EL
Born June 1945
Director
Appointed 23 Apr 1993
Resigned 23 Apr 1993

EILLEDGE, Elwyn Owen Morris

Resigned
Whitethorn House Long Grove, BeaconsfieldHP9 2QH
Born July 1935
Director
Appointed 23 Apr 1993
Resigned 28 Jun 1995

HOWARD, Tone Vincent

Resigned
More London Place, LondonSE1 2AF
Born June 1953
Director
Appointed 23 Apr 1993
Resigned 30 Jun 2010

JONES, Andrew Bryden

Resigned
Chipleys, SawbridgeworthCM21 0AD
Born March 1948
Director
Appointed 23 Apr 1993
Resigned 18 May 1998

JORDAN, Gavin Alexander

Resigned
1 More London PlaceSE1 2AF
Born July 1974
Director
Appointed 01 Jul 2023
Resigned 31 Mar 2025

LAND, Nicholas Charles Edward

Resigned
10 Homefield Road, LondonW4 2LN
Born February 1948
Director
Appointed 23 Apr 1993
Resigned 30 Jun 2006

MOLYNEUX, Mark Thomas John

Resigned
Rockfield Park, MonmouthNP5 3QB
Born October 1954
Director
Appointed 18 May 1998
Resigned 30 Jun 2006

OTTY, Mark David

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1964
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2010

PYE, Geoffrey

Resigned
Appleshaw, LeatherheadKT22 8LP
Born November 1944
Director
Appointed 01 Jul 1996
Resigned 18 May 1998

RATTIGAN, Lynn Stacey

Resigned
More London Place, LondonSE1 2AF
Born July 1965
Director
Appointed 01 May 2015
Resigned 01 Jul 2023

TYE, Robin Charles

Resigned
More London Place, LondonSE1 2AF
Born January 1958
Director
Appointed 30 Apr 2010
Resigned 01 May 2015

Persons with significant control

1

More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Memorandum Articles
16 October 2024
MAMA
Resolution
16 October 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
13 March 2008
353353
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
25 March 2003
244244
Legacy
8 March 2003
363aAnnual Return
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Legacy
18 February 2002
244244
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
14 April 1999
244244
Legacy
16 March 1999
363aAnnual Return
Legacy
10 March 1999
353353
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Legacy
9 May 1997
363aAnnual Return
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
28 April 1996
363aAnnual Return
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
27 April 1995
363x363x
Resolution
10 March 1995
RESOLUTIONSResolutions
Resolution
10 March 1995
RESOLUTIONSResolutions
Resolution
10 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
27 April 1994
363x363x
Legacy
21 May 1993
288288
Legacy
7 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
4 May 1993
224224
Legacy
4 May 1993
288288
Incorporation Company
23 April 1993
NEWINCIncorporation