-
ERGEA HEALTHCARE LIMITED - First Floor, 67 Upper Berkeley Street, London, W1H 7QX, United Kingdom
Company Information
- Company registration number
- 07463229
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor
- 67 Upper Berkeley Street
- London
- W1H 7QX
- England First Floor, 67 Upper Berkeley Street, London, W1H 7QX, England UK
Management
- Managing Directors
- BRAYDA DI SOLETO, Guglielmo
- CORTI, Michele
- MUOLO, John Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-08
- Age Of Company 2010-12-08 13 years
- SIC/NACE
- 86101
Ownership
- Beneficial Owners
- Medipass Srl
- Pan-European Infrastructure Iii Scsp
- Dws Alternatives Global Limited
- Medipass Srl
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MEDIPASS HEALTHCARE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-06-03
- Last Date: 2022-05-20
-
ERGEA HEALTHCARE LIMITED Company Description
- ERGEA HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07463229. Its current trading status is "live". It was registered 2010-12-08. It was previously called MEDIPASS HEALTHCARE LIMITED. It has declared SIC or NACE codes as "86101". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at First Floor .
Get ERGEA HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ergea Healthcare Limited - First Floor, 67 Upper Berkeley Street, London, W1H 7QX, United Kingdom
- 2010-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ERGEA HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-15) - MR01
-
accounts-with-accounts-type-full (2023-05-23) - AA
-
certificate-change-of-name-company (2023-03-01) - CERTNM
-
mortgage-satisfy-charge-full (2023-05-15) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-22) - CS01
-
accounts-with-accounts-type-small (2022-07-27) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-06) - MR01
-
resolution (2021-04-11) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
memorandum-articles (2021-04-11) - MA
-
notification-of-a-person-with-significant-control (2021-06-23) - PSC02
-
accounts-with-accounts-type-small (2021-09-29) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-07) - TM01
-
mortgage-satisfy-charge-full (2020-12-05) - MR04
-
confirmation-statement-with-no-updates (2020-08-04) - CS01
-
accounts-with-accounts-type-small (2020-12-21) - AA
-
appoint-person-director-company-with-name-date (2020-12-07) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-04) - AA
-
confirmation-statement-with-no-updates (2019-06-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
accounts-with-accounts-type-small (2017-04-07) - AA
-
capital-allotment-shares (2017-02-23) - SH01
-
termination-director-company-with-name-termination-date (2017-01-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-11) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-18) - AD01
-
capital-allotment-shares (2013-06-05) - SH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-18) - AP01
-
capital-allotment-shares (2011-04-07) - SH01
-
resolution (2011-03-23) - RESOLUTIONS
keyboard_arrow_right 2010
-
incorporation-company (2010-12-08) - NEWINC