Background WavePink WaveYellow Wave

ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)

ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043) is an active UK company. incorporated on 16 January 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED has been registered for 30 years. Current directors include HOEFNAGEL, Sabine, OLIVEIRA PITANGA, Carlos Roberto.

Company Number
03147043
Status
active
Type
ltd
Incorporated
16 January 1996
Age
30 years
Address
Exechequer Court 2nd Floor, Exchequer Court, London, EC3A 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOEFNAGEL, Sabine, OLIVEIRA PITANGA, Carlos Roberto
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED

ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED is an active company incorporated on 16 January 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03147043

LTD Company

Age

30 Years

Incorporated 16 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SPEED 5332 LIMITED
From: 16 January 1996To: 2 February 1996
Contact
Address

Exechequer Court 2nd Floor, Exchequer Court 33 St. Mary Axe London, EC3A 8AA,

Previous Addresses

2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL
From: 16 January 1996To: 6 December 2016
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BRADSHAW, Jonathan

Active
2nd Floor, Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 24 Sept 2024

HOEFNAGEL, Sabine

Active
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born August 1970
Director
Appointed 30 Jul 2024

OLIVEIRA PITANGA, Carlos Roberto

Active
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born March 1969
Director
Appointed 20 Jun 2025

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Secretary
Appointed 23 Jan 1996
Resigned 04 Jan 2001

COCHRANE, Simon

Resigned
16 Trafalgar Place, LondonE11 1SS
Secretary
Appointed 09 Mar 2007
Resigned 06 Nov 2007

GERRARD, Martin Joseph

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 06 Nov 2007
Resigned 31 Mar 2017

GERRARD, Martin Joseph

Resigned
48 Bendemeer Road, LondonSW15 1JU
Secretary
Appointed 29 Jan 2005
Resigned 23 Dec 2005

HERRING, Serena Glenda

Resigned
49 Fairfield Road, Kingston Upon ThamesKT1 2PY
Secretary
Appointed 23 Dec 2005
Resigned 09 Mar 2007

REED, Catherine Anna

Resigned
Flat 2 807 Wandsworth Road, LondonSW8 3JH
Secretary
Appointed 14 Jan 2001
Resigned 28 Jan 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jan 1996
Resigned 23 Jan 1996

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Born September 1962
Director
Appointed 23 Jan 1996
Resigned 04 Jan 2001

BIDWELL, Robin

Resigned
26a Devonshire Street, LondonW1N 1RL
Born September 1944
Director
Appointed 21 Mar 2001
Resigned 11 Apr 2001

CIEUTAT, Barrett

Resigned
Exchequer Court, LondonEC3A 8AA
Born January 1967
Director
Appointed 28 Mar 2018
Resigned 05 May 2021

CIEUTAT, Barrett

Resigned
Floor Exchequer Court, LondonEC3A 8LL
Born January 1967
Director
Appointed 01 Apr 2014
Resigned 11 Jun 2014

JENKINS, Michael David

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born January 1964
Director
Appointed 11 Jun 2014
Resigned 05 May 2021

KELLER, Philip Henry

Resigned
30 Meadowbank, LondonNW3 3AY
Born December 1965
Director
Appointed 14 Jan 2001
Resigned 29 Sept 2006

KRAUS, Brian

Resigned
55 Coleraine Road, LondonSE3 7PF
Born December 1960
Director
Appointed 23 Jan 1996
Resigned 01 Nov 2007

LLOYD, Leigh Mary

Resigned
Floor Exchequer Court, LondonEC3A 8LL
Born May 1966
Director
Appointed 01 Nov 2007
Resigned 31 Mar 2014

NARASIMHAN, Ramesh

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born August 1973
Director
Appointed 05 Apr 2024
Resigned 20 Jun 2025

SILVERBECK, Andrew David

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born April 1969
Director
Appointed 09 Mar 2007
Resigned 28 Mar 2018

STRAWN, Timothy Mason

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born April 1961
Director
Appointed 05 May 2021
Resigned 30 Jul 2024

WILSON, Peter

Resigned
2nd Floor, Exchequer Court, LondonEC3A 8AA
Born October 1965
Director
Appointed 05 May 2021
Resigned 05 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jan 1996
Resigned 23 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
St. Mary Axe, LondonEC3A 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
33 St. Mary Axe, LondonEC3A 8AA

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
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

174

Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 September 2020
AAMDAAMD
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Memorandum Articles
25 October 2019
MAMA
Resolution
25 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Resolution
12 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Statement Of Companys Objects
7 June 2013
CC04CC04
Resolution
7 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Resolution
6 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2012
CC04CC04
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Legacy
11 April 2012
MG02MG02
Legacy
11 April 2012
MG02MG02
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Resolution
7 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2011
CC04CC04
Legacy
19 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
25 January 2006
244244
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
155(6)a155(6)a
Legacy
30 November 2005
155(6)a155(6)a
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
155(6)a155(6)a
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
244244
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
21 September 2001
287Change of Registered Office
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 May 2001
155(6)a155(6)a
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
244244
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
17 February 2000
288cChange of Particulars
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
244244
Legacy
9 July 1999
288cChange of Particulars
Legacy
25 June 1999
88(2)R88(2)R
Legacy
25 June 1999
122122
Resolution
25 June 1999
RESOLUTIONSResolutions
Auditors Resignation Company
26 March 1999
AUDAUD
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 July 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Memorandum Articles
28 January 1997
MEM/ARTSMEM/ARTS
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
363sAnnual Return (shuttle)
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
1 June 1996
224224
Memorandum Articles
14 February 1996
MEM/ARTSMEM/ARTS
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
4 February 1996
287Change of Registered Office
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1996
NEWINCIncorporation