Ergea Global Supply Uk Ltd (reg no 11850666) is a private limited company incorporated on 2019-02-27 in United Kingdom. The firm was registered at Unit 4 Theale Commercial Estate, Ely Road, Theale RG7 4BQ. Changed on 2023-03-01, the previous name the firm utilized was Althea Global Supply Uk Ltd. Ergea Global Supply Uk Ltd operates SIC code: 74909 - "other professional, scientific and technical activities not elsewhere classified".

Company details

Name Ergea Global Supply Uk Ltd
Number 11850666
Date of Incorporation: Wed, 27th Feb 2019
End of financial year: 31 December
Address: Unit 4 Theale Commercial Estate, Ely Road, Theale, RG7 4BQ
SIC code: 74909 - Other professional, scientific and technical activities not elsewhere classified

As for the 3 directors that can be found in the above-mentioned firm, we can name: Victor W. (in the company from 01 January 2023), Fabio M. (appointment date: 01 January 2023), David R. (appointed on 26 July 2022). The Companies House lists 2 persons of significant control, namely: Ergea Group Uk Limited is located at Ely Road, Theale, RG7 4BQ Reading. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Althea Group Limited is located at Theale Commercial Estate, Ely Road, RG7 4BQ Theale, Berkshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Ergea Group Uk Limited
1 November 2022
Address Unit 4 Ely Road, Theale, Reading, RG7 4BQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 14069190
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Althea Group Limited
27 February 2019 - 26 March 2020
Address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, RG7 4BQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Company House
Registration number 09082624
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(AD01) Registered office address changed from Unit 4 Theale Commercial Estate Ely Road Theale Berkshire RG7 4BQ United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Thursday 1st February 2024
filed on: 1st, February 2024 | address
Free Download (2 pages)