Background WavePink WaveYellow Wave

ERM INTERNATIONAL SERVICES LIMITED (03771741)

ERM INTERNATIONAL SERVICES LIMITED (03771741) is an active UK company. incorporated on 17 May 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ERM INTERNATIONAL SERVICES LIMITED has been registered for 26 years. Current directors include ACKERMANN, Neil Joubert, KEELING, Stuart Michael.

Company Number
03771741
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 years
Address
2nd Floor Exchequer Court, London, EC3A 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ACKERMANN, Neil Joubert, KEELING, Stuart Michael
SIC Codes
70100, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERM INTERNATIONAL SERVICES LIMITED

ERM INTERNATIONAL SERVICES LIMITED is an active company incorporated on 17 May 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ERM INTERNATIONAL SERVICES LIMITED was registered 26 years ago.(SIC: 70100, 74901)

Status

active

Active since 26 years ago

Company No

03771741

LTD Company

Age

26 Years

Incorporated 17 May 1999

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

RESETVITAL LIMITED
From: 17 May 1999To: 22 June 2000
Contact
Address

2nd Floor Exchequer Court 33 Saint Mary Axe London, EC3A 8AA,

Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Mar 12
Director Joined
May 12
Loan Cleared
Jan 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BRADSHAW, Jonathan

Active
Floor Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 31 May 2023

ACKERMANN, Neil Joubert

Active
Floor Exchequer Court, LondonEC3A 8AA
Born September 1978
Director
Appointed 12 Aug 2025

KEELING, Stuart Michael

Active
Floor Exchequer Court, LondonEC3A 8AA
Born September 1980
Director
Appointed 31 Mar 2022

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Secretary
Appointed 15 Jun 1999
Resigned 06 Dec 1999

BURROWS, Roy Antony

Resigned
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 31 Mar 2022
Resigned 31 May 2023

HARRISON, Stephen Lee

Resigned
6 Brockwell Park Gardens, LondonSE24 9BL
Secretary
Appointed 01 Jan 2006
Resigned 20 Feb 2008

JAMES, Keryn Lee

Resigned
Village Road, AmershamHP7 0LG
Secretary
Appointed 01 Dec 2008
Resigned 08 Jan 2012

LAKING, Stephen

Resigned
2 Bryony Cottages, GodalmingGU8 4HJ
Secretary
Appointed 30 Jul 2008
Resigned 01 Dec 2008

LITTAUER, Svend Martin

Resigned
Lgff 54 Loftus Road, LondonW12 7EN
Secretary
Appointed 02 Oct 2001
Resigned 28 Mar 2003

REED, Catherine Anna

Resigned
Flat 2 807 Wandsworth Road, LondonSW8 3JH
Secretary
Appointed 16 May 2003
Resigned 28 Jan 2005

REED, Catherine Anna

Resigned
Flat 2 807 Wandsworth Road, LondonSW8 3JH
Secretary
Appointed 06 Dec 1999
Resigned 02 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 1999
Resigned 15 Jun 1999

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Born September 1962
Director
Appointed 15 Jun 1999
Resigned 14 Jan 2001

BAILEY, Ian Frederick

Resigned
Floor Exchequer Court, LondonEC3A 8AA
Born September 1957
Director
Appointed 05 Mar 2012
Resigned 14 Dec 2015

BERTORA, Claudio

Resigned
Floor Exchequer Court, LondonEC3A 8AA
Born December 1969
Director
Appointed 23 Oct 2006
Resigned 31 Mar 2022

BIDWELL, Robin, Dr

Resigned
Flat 8 Devonshire Court, LondonW1N 1RJ
Born September 1944
Director
Appointed 15 Jun 1999
Resigned 20 Apr 2000

HARRISON, Stephen Lee

Resigned
6 Brockwell Park Gardens, LondonSE24 9BL
Born December 1966
Director
Appointed 23 Oct 2006
Resigned 18 Feb 2008

HUTTON, Malcolm, Dr

Resigned
Box Lane Court, Hemel HempsteadHP3 0DH
Born February 1953
Director
Appointed 06 Dec 1999
Resigned 20 Apr 2000

JAMES, Keryn Lee

Resigned
Village Road, AmershamHP7 0LG
Born December 1968
Director
Appointed 01 Dec 2008
Resigned 08 Jan 2012

LAKING, Stephen

Resigned
Floor Exchequer Court, LondonEC3A 8AA
Born November 1961
Director
Appointed 30 Jul 2008
Resigned 31 Aug 2013

MARCOALDI, Carlo Alberto

Resigned
Piazzale Libia 7, MilanFOREIGN
Born April 1948
Director
Appointed 30 Jun 2000
Resigned 23 Oct 2006

METTERNICH-SANDOR, Tassilo

Resigned
Schloss Grafenegg, 3485
Born October 1965
Director
Appointed 20 Apr 2000
Resigned 23 Oct 2006

PEARSON, Mark

Resigned
33 St Mary Axe, LondonEC3A 8AA
Born December 1967
Director
Appointed 12 Dec 2016
Resigned 31 Mar 2022

SARBICKI, Martin Jan

Resigned
7 Marlborough Road, LondonW5 5NY
Born December 1952
Director
Appointed 15 Jun 1999
Resigned 10 Dec 1999

STRAWN, Tim

Resigned
Floor Exchequer Court, LondonEC3A 8AA
Born April 1961
Director
Appointed 31 Mar 2022
Resigned 12 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 May 1999
Resigned 15 Jun 1999

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Statement Of Companys Objects
7 November 2011
CC04CC04
Resolution
7 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
287Change of Registered Office
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Gazette Notice Compulsary
20 June 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
155(6)a155(6)a
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
244244
Legacy
28 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
363sAnnual Return (shuttle)
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Legacy
8 July 1999
225Change of Accounting Reference Date
Incorporation Company
17 May 1999
NEWINCIncorporation