About

Registered Number: 02925652
Date of Incorporation: 04/05/1994 (30 years ago)
Company Status: Active
Registered Address: 21 Lombard Street, London, EC3V 9AH,

 

Ers Insurance Group Ltd was founded on 04 May 1994 and are based in London, it has a status of "Active". The companies directors are listed as Turner, David Charles, Adams, James David Seton, Griffin, Steven Terence Hunter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, David Charles 14 July 2017 - 1
ADAMS, James David Seton 07 December 2015 14 July 2017 1
GRIFFIN, Steven Terence Hunter 31 March 2014 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 04 November 2019
MR04 - N/A 23 October 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 24 June 2019
AD04 - Change of location of company records to the registered office 18 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 13 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 20 February 2018
AP03 - Appointment of secretary 03 August 2017
TM02 - Termination of appointment of secretary 14 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 May 2017
MR01 - N/A 14 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 May 2016
AP03 - Appointment of secretary 12 December 2015
TM02 - Termination of appointment of secretary 30 September 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
RESOLUTIONS - N/A 31 December 2014
SH19 - Statement of capital 31 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2014
CAP-SS - N/A 31 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 June 2014
AP03 - Appointment of secretary 07 April 2014
CERTNM - Change of name certificate 28 March 2014
NM06 - Request to seek comments of government department or other specified body on change of name 28 March 2014
CONNOT - N/A 28 March 2014
CH01 - Change of particulars for director 14 February 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
MISC - Miscellaneous document 23 October 2013
MISC - Miscellaneous document 23 October 2013
CERTNM - Change of name certificate 12 June 2013
NM06 - Request to seek comments of government department or other specified body on change of name 12 June 2013
CONNOT - N/A 12 June 2013
AR01 - Annual Return 28 May 2013
AA01 - Change of accounting reference date 23 May 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
RESOLUTIONS - N/A 09 May 2013
NM06 - Request to seek comments of government department or other specified body on change of name 09 May 2013
CONNOT - N/A 09 May 2013
MR01 - N/A 03 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 06 February 2010
AP01 - Appointment of director 06 February 2010
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
RESOLUTIONS - N/A 25 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
RESOLUTIONS - N/A 25 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
CERTNM - Change of name certificate 06 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
AUD - Auditor's letter of resignation 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
AA - Annual Accounts 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
CERTNM - Change of name certificate 14 June 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 27 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 17 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363a - Annual Return 05 June 2003
AUD - Auditor's letter of resignation 13 February 2003
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
363a - Annual Return 29 May 2002
RESOLUTIONS - N/A 28 May 2002
AA - Annual Accounts 08 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363a - Annual Return 08 May 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 30 May 2000
AA - Annual Accounts 27 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
353 - Register of members 13 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
363a - Annual Return 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
363a - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 23 June 1998
AA - Annual Accounts 22 June 1998
225 - Change of Accounting Reference Date 22 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 22 December 1997
AUD - Auditor's letter of resignation 27 May 1997
363a - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
225 - Change of Accounting Reference Date 22 December 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
SA - Shares agreement 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
RESOLUTIONS - N/A 29 September 1996
363a - Annual Return 11 June 1996
AA - Annual Accounts 31 May 1996
RESOLUTIONS - N/A 28 April 1996
RESOLUTIONS - N/A 07 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1996
AA - Annual Accounts 17 July 1995
363x - Annual Return 30 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 26 September 1994
RESOLUTIONS - N/A 26 August 1994
287 - Change in situation or address of Registered Office 15 July 1994
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2016 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Manager investor debenture 05 January 2006 Fully Satisfied

N/A

Syndication investor debenture 05 January 2006 Fully Satisfied

N/A

Supplemental debenture 22 August 2005 Fully Satisfied

N/A

Debenture 07 July 2005 Fully Satisfied

N/A

Debenture 13 October 2004 Fully Satisfied

N/A

Debenture 22 May 2002 Fully Satisfied

N/A

A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders"). 25 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.