Background WavePink WaveYellow Wave

ERI MTP LIMITED (13395296)

ERI MTP LIMITED (13395296) is an active UK company. incorporated on 13 May 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ERI MTP LIMITED has been registered for 4 years. Current directors include ADRIAANSE, Wenda Margaretha, CSC CLS (UK) LIMITED.

Company Number
13395296
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADRIAANSE, Wenda Margaretha, CSC CLS (UK) LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERI MTP LIMITED

ERI MTP LIMITED is an active company incorporated on 13 May 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ERI MTP LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13395296

LTD Company

Age

4 Years

Incorporated 13 May 2021

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 May 2021To: 25 July 2025
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 May 2021

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 09 Jan 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 16 Sept 2025

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 04 Aug 2021
Resigned 25 Apr 2024

HENDY, Philip Thomas

Resigned
Esplanade, JerseyJE4 9WG
Born May 1971
Director
Appointed 13 May 2021
Resigned 24 Aug 2021

LE FONDRE, Benjamin Trevor, Mr.

Resigned
Esplanade, St HelierJE4 9WG
Born September 1983
Director
Appointed 13 May 2021
Resigned 24 Aug 2021

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 09 Jan 2025

CSC FIDUCIARY SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 04 Aug 2021
Resigned 16 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021

Mr. Paul Anthony Kendrick

Ceased
Scarsdale Villas, LondonW8 6PP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 04 Aug 2021

Mr. Graham Kent Gardner

Ceased
Auckland1143
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 September 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 July 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 September 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Incorporation Company
13 May 2021
NEWINCIncorporation