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.
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 |
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 |
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 |