Background WavePink WaveYellow Wave

ERGEA UK AND IRELAND HOLDINGS LIMITED (09069539)

ERGEA UK AND IRELAND HOLDINGS LIMITED (09069539) is an active UK company. incorporated on 3 June 2014. with registered office in Theale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERGEA UK AND IRELAND HOLDINGS LIMITED has been registered for 11 years. Current directors include GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony and 1 others.

Company Number
09069539
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Unit 4 Theale Commercial Estate, Theale, RG7 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony, WHEELER, Victor James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA UK AND IRELAND HOLDINGS LIMITED

ERGEA UK AND IRELAND HOLDINGS LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Theale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERGEA UK AND IRELAND HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09069539

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ALTHEA UK AND IRELAND HOLDINGS LIMITED
From: 11 March 2019To: 1 March 2023
ASTERAL HOLDINGS LIMITED
From: 26 June 2014To: 11 March 2019
TARGETSTEADY LIMITED
From: 3 June 2014To: 26 June 2014
Contact
Address

Unit 4 Theale Commercial Estate Ely Road Theale, RG7 4BQ,

Previous Addresses

Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ
From: 20 June 2014To: 26 February 2016
1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 3 June 2014To: 20 June 2014
Timeline

57 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Capital Update
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Oct 14
Director Left
Dec 14
Director Joined
Jun 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Oct 15
Director Left
Oct 15
Funding Round
Jun 16
Director Left
Feb 17
Director Left
Feb 17
Capital Update
Mar 17
Funding Round
Apr 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Mar 24
Director Joined
Feb 26
9
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GRAVES, Mark Timothy

Active
Ely Road, ThealeRG7 4BQ
Born April 1974
Director
Appointed 16 Feb 2026

MUOLO, John Edward

Active
22 Palace Court, LondonW2 4HU
Born January 1955
Director
Appointed 26 Jul 2022

ROLFE, David Anthony

Active
Ely Road, ThealeRG7 4BQ
Born July 1972
Director
Appointed 29 Sept 2020

WHEELER, Victor James

Active
Ely Road, ThealeRG7 4BQ
Born January 1972
Director
Appointed 01 Jan 2023

ARMSTRONG, Paul Richard

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born November 1973
Director
Appointed 18 Aug 2014
Resigned 09 Dec 2014

DIX, Michael John, Mr.

Resigned
Littlehempston, TotnesTQ9 6LW
Born March 1959
Director
Appointed 23 Jun 2014
Resigned 18 Aug 2014

DOGLIANI, Alessandro

Resigned
Ely Road, ThealeRG7 4BQ
Born May 1973
Director
Appointed 01 Apr 2021
Resigned 26 Jul 2022

GIROTTO, Nicolas Daniel

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born June 1974
Director
Appointed 05 Jun 2015
Resigned 01 Oct 2015

HODGSON, Stephen Carr

Resigned
Ely Road, ThealeRG7 4BQ
Born April 1967
Director
Appointed 15 Aug 2014
Resigned 26 Jan 2017

LEWIN, Peter Jonathan

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born May 1952
Director
Appointed 20 Jun 2014
Resigned 18 Aug 2014

MAMBELLI, Enrica

Resigned
Ely Road, ThealeRG7 4BQ
Born July 1971
Director
Appointed 01 Apr 2021
Resigned 26 Jul 2022

MORERIO, Fabio

Resigned
Ely Road, ThealeRG7 4BQ
Born July 1975
Director
Appointed 01 Jan 2023
Resigned 13 Mar 2024

MUSSARI, Alessandro

Resigned
86 St. Katharines Way, LondonE1W 1UR
Born August 1990
Director
Appointed 26 Jul 2022
Resigned 31 Dec 2022

OLIVE, Michael Pelham Morris, Mr.

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born March 1956
Director
Appointed 20 Jun 2014
Resigned 18 Aug 2014

PICONI, Robert Allen

Resigned
Ely Road, ThealeRG7 4BQ
Born June 1970
Director
Appointed 18 Aug 2014
Resigned 13 Dec 2016

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 03 Jun 2014
Resigned 20 Jun 2014

TUDDENHAM, Stephen James

Resigned
Ely Road, ThealeRG7 4BQ
Born January 1980
Director
Appointed 18 Aug 2014
Resigned 01 Apr 2021

WILLIAMS, Sean Russell

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born July 1964
Director
Appointed 23 Jun 2014
Resigned 18 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
Ely Road, ReadingRG7 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Milano (Mi) Via San Paolo 10 Cap 20121, Milano

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2019
Ceased 11 Jan 2019

Althea Group Limited

Ceased
Ely Road, ReadingRG7 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Jun 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Resolution
11 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
11 May 2017
MR05Certification of Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 May 2017
MR02Statement that Part/All of Property Released
Mortgage Charge Whole Cease With Charge Number
4 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 May 2017
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 May 2017
MR05Certification of Charge
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
26 April 2017
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
25 April 2017
MR02Statement that Part/All of Property Released
Resolution
4 April 2017
RESOLUTIONSResolutions
Resolution
3 April 2017
RESOLUTIONSResolutions
Resolution
3 April 2017
RESOLUTIONSResolutions
Legacy
30 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2017
SH19Statement of Capital
Legacy
30 March 2017
CAP-SSCAP-SS
Resolution
30 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Second Filing Of Form With Form Type
16 October 2014
RP04RP04
Mortgage Create With Deed With Charge Number
10 October 2014
MR01Registration of a Charge
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
10 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Legacy
14 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2014
SH19Statement of Capital
Legacy
14 August 2014
CAP-SSCAP-SS
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
14 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2014
AP01Appointment of Director