Background WavePink WaveYellow Wave

ERE LPS HOLDINGS LTD (NI618536)

ERE LPS HOLDINGS LTD (NI618536) is an active UK company. incorporated on 22 May 2013. with registered office in Londonderry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERE LPS HOLDINGS LTD has been registered for 12 years. Current directors include BENNETT, Neil Mather Jackson, ROBERTS, Mark Stephen, WARNER, Angus James.

Company Number
NI618536
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Lisahally Power Station 18 Lisahally Road, Londonderry, BT47 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNETT, Neil Mather Jackson, ROBERTS, Mark Stephen, WARNER, Angus James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERE LPS HOLDINGS LTD

ERE LPS HOLDINGS LTD is an active company incorporated on 22 May 2013 with the registered office located in Londonderry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERE LPS HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

NI618536

LTD Company

Age

12 Years

Incorporated 22 May 2013

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 21 July 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Lisahally Power Station 18 Lisahally Road Maydown Londonderry, BT47 6FL,

Previous Addresses

Tcb House 9 - 11 Corporation Square Belfast County Antrim BT1 3AJ Northern Ireland
From: 6 September 2019To: 27 September 2019
Lisahally Power Station 18 Lisahally Road Maydown Londonderry County Londonderry BT47 6FL Northern Ireland
From: 23 May 2019To: 6 September 2019
Lisahally Power Station 18 Lisahally Road Maydown Derry BT47 6FL
From: 15 December 2015To: 23 May 2019
Forsyth House Cromac Square Belfast BT2 8LA
From: 2 January 2014To: 15 December 2015
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 18 October 2013To: 2 January 2014
Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
From: 22 May 2013To: 18 October 2013
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Jan 14
Loan Secured
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Funding Round
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BENNETT, Neil Mather Jackson

Active
3rd Floor, LondonW1K 5AY
Born May 1971
Director
Appointed 02 Oct 2017

ROBERTS, Mark Stephen

Active
18 Lisahally Road, LondonderryBT47 6FL
Born March 1980
Director
Appointed 20 Jan 2026

WARNER, Angus James

Active
18 Lisahally Road, LondonderryBT47 6FL
Born April 1979
Director
Appointed 06 Oct 2025

DEVINE, Stephen Joseph

Resigned
18 Lisahally Road, LondonderryBT47 6FL
Secretary
Appointed 22 May 2013
Resigned 27 Jul 2023

DEVINE, Ciaran Anthony

Resigned
18 Lisahally Road, LondonderryBT47 6FL
Born March 1983
Director
Appointed 22 May 2013
Resigned 27 Jul 2023

DEVINE, Stephen Joseph

Resigned
18 Lisahally Road, LondonderryBT47 6FL
Born September 1984
Director
Appointed 22 May 2013
Resigned 27 Jul 2023

GRUNDTVIG, Christian Andreas

Resigned
Gyldenholm Alle, Gentofte 28202820
Born October 1959
Director
Appointed 29 Jul 2013
Resigned 15 Jan 2021

HICKS, Simon Angus

Resigned
Austin Friars, LondonEC2N 2QQ
Born September 1968
Director
Appointed 20 Dec 2023
Resigned 26 Mar 2024

JACKSON, Ian

Resigned
Austin Friars, LondonEC2N 2QQ
Born February 1963
Director
Appointed 26 Mar 2024
Resigned 15 Jan 2026

JUDGE, Adrian Paul

Resigned
Fairmead, DursleyGL11 5JR
Born December 1967
Director
Appointed 18 Nov 2013
Resigned 18 Aug 2017

KENT, Philip William

Resigned
Eca Court, SevenoaksTN13 1DU
Born December 1984
Director
Appointed 29 Aug 2013
Resigned 29 Apr 2016

LARSEN, Karsten Valsted

Resigned
Gydevang 35,, 3450 Alleroed,
Born October 1964
Director
Appointed 15 Jan 2021
Resigned 27 Jul 2023

MATTHEWS, Paige Victoria

Resigned
Austin Friars, LondonEC2N 2QQ
Born October 1990
Director
Appointed 26 Mar 2024
Resigned 06 Oct 2025

RIDDELL, Carla Diane

Resigned
Austin Friars, LondonEC2N 2QQ
Born August 1976
Director
Appointed 20 Dec 2023
Resigned 26 Mar 2024

STREET, Andrew

Resigned
18 Lisahally Road, DerryBT47 6FL
Born November 1955
Director
Appointed 29 Jul 2013
Resigned 30 Mar 2018

UNWIN, Hugh Alexander

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1972
Director
Appointed 29 Apr 2016
Resigned 01 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
18 Lisahally Road, LondonderryBT47 6FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2024
C/O Bioenergy Infrastructure Limited 1650, Reading

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Resolution
23 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
21 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Resolution
21 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Incorporation Company
22 May 2013
NEWINCIncorporation