Background WavePink WaveYellow Wave

ERGEA GROUP UK LIMITED (14069190)

ERGEA GROUP UK LIMITED (14069190) is an active UK company. incorporated on 26 April 2022. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ERGEA GROUP UK LIMITED has been registered for 3 years. Current directors include GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony and 1 others.

Company Number
14069190
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Unit 4 Ely Road, Reading, RG7 4BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony, WHEELER, Victor James
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA GROUP UK LIMITED

ERGEA GROUP UK LIMITED is an active company incorporated on 26 April 2022 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ERGEA GROUP UK LIMITED was registered 3 years ago.(SIC: 86101)

Status

active

Active since 3 years ago

Company No

14069190

LTD Company

Age

3 Years

Incorporated 26 April 2022

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

19 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

INFRAMEDICA UK HOLDINGS LIMITED
From: 26 April 2022To: 1 March 2023
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

First Floor 67 Upper Berkeley Street London W1H 7QX England
From: 26 April 2022To: 24 February 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Jun 22
Director Joined
Aug 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Mar 24
Director Joined
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRAVES, Mark Timothy

Active
Ely Road, ReadingRG7 4BQ
Born April 1974
Director
Appointed 16 Feb 2026

MUOLO, John Edward

Active
Upper Berkeley Street, LondonW1H 7QX
Born January 1955
Director
Appointed 27 Apr 2022

ROLFE, David Anthony

Active
Ely Road, ReadingRG7 4BQ
Born July 1972
Director
Appointed 23 Aug 2022

WHEELER, Victor James

Active
Ely Road, ReadingRG7 4BQ
Born January 1972
Director
Appointed 01 Jan 2023

MASIERO, Marco

Resigned
45 Cannon Street, LondonEC4M 5SB
Born June 1993
Director
Appointed 26 Apr 2022
Resigned 27 Apr 2022

MORERIO, Fabio

Resigned
Ely Road, ReadingRG7 4BQ
Born July 1975
Director
Appointed 01 Jan 2023
Resigned 13 Mar 2024

MUSSARI, Alessandro

Resigned
45 Cannon Street, LondonEC4M 5SB
Born August 1990
Director
Appointed 26 Apr 2022
Resigned 31 Dec 2022

Persons with significant control

1

1 Great Winchester Street, LondonEC2N 2DB

Nature of Control

Significant influence or control
Notified 05 May 2023
Fundings
Financials
Latest Activities

Filing History

31

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
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
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
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Incorporation Company
26 April 2022
NEWINCIncorporation