Background WavePink WaveYellow Wave

ERPE FINCO LIMITED (10846910)

ERPE FINCO LIMITED (10846910) is a dissolved UK company. incorporated on 3 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERPE FINCO LIMITED has been registered for 8 years. Current directors include KOUTROUKI, Constandino, MISTRY, Kamleshkumar Ishwarlal.

Company Number
10846910
Status
dissolved
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOUTROUKI, Constandino, MISTRY, Kamleshkumar Ishwarlal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERPE FINCO LIMITED

ERPE FINCO LIMITED is an dissolved company incorporated on 3 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERPE FINCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10846910

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 July 2024 (1 year ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

3120 Park Square Birmingham Business Park Birmingham B37 7YN United Kingdom
From: 16 June 2023To: 17 October 2024
York House Pentonville Road London N1 9UZ England
From: 26 November 2019To: 16 June 2023
Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom
From: 26 February 2018To: 26 November 2019
Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom
From: 19 October 2017To: 26 February 2018
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 3 July 2017To: 19 October 2017
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Jun 23
Funding Round
May 24
Director Left
May 24
Loan Cleared
May 24
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KOUTROUKI, Constandino

Active
More London Place, LondonSE1 2AF
Born December 1966
Director
Appointed 20 Jun 2019

MISTRY, Kamleshkumar Ishwarlal

Active
More London Place, LondonSE1 2AF
Born December 1973
Director
Appointed 17 Apr 2023

BURGESS, Andrew Richard

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1964
Director
Appointed 03 Jul 2017
Resigned 16 Oct 2017

CHOKRA, Akhil

Resigned
Pentonville Road, LondonN1 9UZ
Born January 1970
Director
Appointed 13 Dec 2019
Resigned 18 Nov 2022

DOUGLAS, Jane Elizabeth

Resigned
Pentonville Road, LondonN1 9UZ
Born February 1982
Director
Appointed 24 Sept 2019
Resigned 19 Mar 2020

DOUGLAS, Jane Elizabeth

Resigned
8th Floor, The Gridiron Building, LondonN1C 4AG
Born February 1982
Director
Appointed 03 Dec 2018
Resigned 20 Jun 2019

PRICE, Paul

Resigned
Birmingham Business Park, BirminghamB37 7YN
Born September 1973
Director
Appointed 02 Jun 2023
Resigned 22 May 2024

ROBSON, Fraser Scott

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1980
Director
Appointed 03 Jul 2017
Resigned 16 Oct 2017

SKERTCHLY, Paul Clifford

Resigned
3square Village, Zwijnaarde9052
Born March 1962
Director
Appointed 16 Oct 2017
Resigned 09 Aug 2019

VOLPI, Michele

Resigned
3square Village, Zwijnaarde9052
Born March 1964
Director
Appointed 16 Oct 2017
Resigned 03 Dec 2018

Persons with significant control

1

8th Floor, The Gridiron Building, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Liquidation
26 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 June 2025
LIQ13LIQ13
Move Registers To Sail Company With New Address
28 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 October 2024
600600
Resolution
16 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 October 2024
LIQ01LIQ01
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
26 February 2018
AD04Change of Accounting Records Location
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Redomination Of Shares
27 October 2017
SH14Notice of Redenomination
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
20 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Resolution
16 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Incorporation Company
3 July 2017
NEWINCIncorporation