Background WavePink WaveYellow Wave

ERI HOLDINGS LIMITED (06452349)

ERI HOLDINGS LIMITED (06452349) is an active UK company. incorporated on 13 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ERI HOLDINGS LIMITED has been registered for 18 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey.

Company Number
06452349
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAVILL, John Ivor, DIX, Carl Harvey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERI HOLDINGS LIMITED

ERI HOLDINGS LIMITED is an active company incorporated on 13 December 2007 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. ERI HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06452349

LTD Company

Age

18 Years

Incorporated 13 December 2007

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 20 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 6 January 2011To: 4 September 2012
C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX
From: 13 December 2007To: 6 January 2011
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 13 Dec 2007

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 14 Oct 2009

DIX, Carl Harvey

Active
6 Kean Street, LondonWC2B 4AS
Born January 1966
Director
Appointed 24 Jan 2024

QUINN, Caroline Rachel

Resigned
Flat 12, LondonSW15 2DG
Secretary
Appointed 13 Dec 2007
Resigned 13 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 13 Dec 2007
Resigned 13 Dec 2007

BRADLEY, Victoria Louise

Resigned
26 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1971
Director
Appointed 30 Mar 2009
Resigned 14 Oct 2009

BRIFFETT, Gabrielle Clare

Resigned
85a Albert Street, LondonNW1 7LX
Born July 1981
Director
Appointed 13 Dec 2007
Resigned 13 Dec 2007

CARVALHO, Guilherme Pimenta Froes De

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1975
Director
Appointed 19 Mar 2009
Resigned 01 Aug 2010

EDWARDS, Matthew James

Resigned
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 17 Mar 2017
Resigned 19 Nov 2021

FALERO, Louis Javier

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1977
Director
Appointed 02 Apr 2012
Resigned 19 Aug 2016

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 13 Dec 2007
Resigned 19 Mar 2009

MIDDLETON, Nigel Wythen

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1956
Director
Appointed 19 Mar 2009
Resigned 31 Jul 2009

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 19 Mar 2009
Resigned 14 Oct 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 13 Dec 2007
Resigned 19 Mar 2009

WRINN, John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1962
Director
Appointed 19 Nov 2021
Resigned 24 Jan 2024

BIIF CORPORATE SERVICES LTD

Resigned
Wood Street (5th Floor), LondonEC2V 7EX
Corporate director
Appointed 03 Mar 2010
Resigned 02 Apr 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Dec 2007
Resigned 13 Dec 2007

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

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

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
3 March 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
24 March 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Incorporation Company
13 December 2007
NEWINCIncorporation