Background WavePink WaveYellow Wave

ERGOVITAE CONSULTING AND TRADING LTD (08837743)

ERGOVITAE CONSULTING AND TRADING LTD (08837743) is an active UK company. incorporated on 9 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. ERGOVITAE CONSULTING AND TRADING LTD has been registered for 12 years. Current directors include DENEDO, Justice George Omoghene.

Company Number
08837743
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
22 Eastcheap, London, EC3M 1EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DENEDO, Justice George Omoghene
SIC Codes
68100, 68320, 69202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGOVITAE CONSULTING AND TRADING LTD

ERGOVITAE CONSULTING AND TRADING LTD is an active company incorporated on 9 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. ERGOVITAE CONSULTING AND TRADING LTD was registered 12 years ago.(SIC: 68100, 68320, 69202, 70229)

Status

active

Active since 12 years ago

Company No

08837743

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

22 Eastcheap London, EC3M 1EU,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN
From: 7 April 2022To: 2 March 2023
PO Box 4385 08837743: Companies House Default Address Cardiff CF14 8LH
From: 13 April 2017To: 7 April 2022
1a Arcade House Temple Fortune London NW11 7TL
From: 9 January 2014To: 13 April 2017
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DENEDO, Justice George Omoghene

Active
Eastcheap, LondonEC3M 1EU
Born June 1973
Director
Appointed 10 Nov 2025

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 09 Jan 2014
Resigned 01 Jan 2019

BROWN, David Stewart

Resigned
Temple FortuneNW11 7TL
Born July 1957
Director
Appointed 07 Jul 2014
Resigned 11 Jan 2017

COLOMBO, Angelo

Resigned
Eastcheap, LondonEC3M 1EU
Born August 1954
Director
Appointed 01 Apr 2022
Resigned 10 Nov 2025

CRETELLA, Gianpaolo

Resigned
Beaufort Park, LondonNW11 6DA
Born November 1959
Director
Appointed 13 Jan 2020
Resigned 01 Apr 2022

PURIFICATO, Fabrizio

Resigned
Beaufort Park, LondonNW11 6DA
Born April 1972
Director
Appointed 01 Dec 2020
Resigned 10 Aug 2021

VENTURINI, Mario

Resigned
Finchley Road, LondonNW11 7TH
Born August 1970
Director
Appointed 11 Jan 2017
Resigned 13 Jan 2020

VENTURINI, Mario

Resigned
Oberwil B. Zug6317
Born August 1970
Director
Appointed 09 Jan 2014
Resigned 07 Jul 2014

Persons with significant control

5

1 Active
4 Ceased

Ipms Group Srls

Active
Via Gino Capponi, Firenze50121

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Site And Project Management Services Ltd

Ceased
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 10 Apr 2025

Mr Gianpaolo Cretella

Ceased
Beaufort Park, LondonNW11 6DA
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2021
Ceased 01 Apr 2022

Mr Gianpaolo Cretella

Ceased
Beaufort Park, LondonNW11 6DA
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 01 Aug 2021

Mr Mario Venturini

Ceased
Finchley Road, LondonNW11 7TH
Born August 1970

Nature of Control

Right to appoint and remove directors
Notified 09 Jan 2017
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 April 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
12 January 2022
RP05RP05
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Legacy
17 January 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company
13 January 2017
TM01Termination of Director
Legacy
13 January 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Incorporation Company
9 January 2014
NEWINCIncorporation