About

Registered Number: 04013347
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor 24 Chiswell Street, London, EC1Y 4YX

 

Founded in 2000, St. Ermin's Operating (UK) Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Chen, Oi- Lin, Chen, Tei Fu, Chun- Hwa Chen Beutler, Sunny, Chun- Yu Teng, Wendy, Kuan- Chun Chen, Reuben, Kuan- Jai Chen, Eric, Kuan- Wen Chen, Jonathan, Bagnasco, Giorgio, Buijs, Adroamis Jacoabus, Chang, Michael, Cieslik, Fransisco Alejandro Zinser, Ibarro, Roberto Chollet, Paier, Walter, Verbeek, Robertus Adrianus Cornelis Afonsus, Wickman, Kirk, Zanuso, Ugo Maria, Zanuso, Vittorio at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Oi- Lin 22 January 2015 - 1
CHEN, Tei Fu 22 January 2015 - 1
CHUN- HWA CHEN BEUTLER, Sunny 22 January 2015 - 1
CHUN- YU TENG, Wendy 22 January 2015 - 1
KUAN- CHUN CHEN, Reuben 22 January 2015 - 1
KUAN- JAI CHEN, Eric 22 January 2015 - 1
KUAN- WEN CHEN, Jonathan 22 January 2015 - 1
BAGNASCO, Giorgio 14 November 2000 24 December 2007 1
BUIJS, Adroamis Jacoabus 24 December 2007 10 May 2010 1
CHANG, Michael 10 May 2010 22 January 2015 1
CIESLIK, Fransisco Alejandro Zinser 24 December 2007 10 May 2010 1
IBARRO, Roberto Chollet 24 December 2007 10 May 2010 1
PAIER, Walter 19 October 2000 24 December 2007 1
VERBEEK, Robertus Adrianus Cornelis Afonsus 24 December 2007 16 February 2010 1
WICKMAN, Kirk 10 May 2010 22 January 2015 1
ZANUSO, Ugo Maria 14 November 2000 30 January 2007 1
ZANUSO, Vittorio 14 November 2000 24 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 14 May 2018
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 27 June 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 06 June 2016
AUD - Auditor's letter of resignation 25 February 2016
AP04 - Appointment of corporate secretary 22 September 2015
AA - Annual Accounts 15 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AD01 - Change of registered office address 11 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 27 January 2015
AD01 - Change of registered office address 27 January 2015
AP04 - Appointment of corporate secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 20 June 2014
AD04 - Change of location of company records to the registered office 20 June 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 28 March 2014
AD01 - Change of registered office address 17 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 28 September 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 28 January 2011
RESOLUTIONS - N/A 13 January 2011
RESOLUTIONS - N/A 22 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2010
CAP-SS - N/A 22 December 2010
SH19 - Statement of capital 22 December 2010
AP01 - Appointment of director 16 November 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
MEM/ARTS - N/A 03 August 2010
RESOLUTIONS - N/A 28 July 2010
MEM/ARTS - N/A 28 July 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CERTNM - Change of name certificate 26 May 2010
AA - Annual Accounts 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP04 - Appointment of corporate secretary 19 May 2010
AD01 - Change of registered office address 19 May 2010
CONNOT - N/A 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
TM01 - Termination of appointment of director 17 February 2010
395 - Particulars of a mortgage or charge 17 July 2009
395 - Particulars of a mortgage or charge 15 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 18 June 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 23 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
MEM/ARTS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
AA - Annual Accounts 24 April 2003
AUD - Auditor's letter of resignation 20 August 2002
363a - Annual Return 01 July 2002
AA - Annual Accounts 14 May 2002
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
AA - Annual Accounts 18 October 2001
363a - Annual Return 18 June 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
123 - Notice of increase in nominal capital 12 February 2001
395 - Particulars of a mortgage or charge 30 January 2001
MEM/ARTS - N/A 21 January 2001
225 - Change of Accounting Reference Date 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
CERTNM - Change of name certificate 24 July 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 21 October 2010 Fully Satisfied

N/A

Composite debenture 16 July 2010 Fully Satisfied

N/A

Debenture 09 July 2009 Fully Satisfied

N/A

Debenture 19 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.