UKBizDB.co.uk

EMC EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emc Europe Limited. The company was founded 53 years ago and was given the registration number 00990752. The firm's registered office is in BRENTFORD. You can find them at Dell Emc Tower, Great West Road, Brentford, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EMC EUROPE LIMITED
Company Number:00990752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1970
End of financial year:03 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dell Emc Tower, Great West Road, Brentford, Middlesex, England, TW8 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Secretary29 March 2024Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director03 May 2023Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director28 February 2023Active
Dell House, The Boulevard, Cain Road, Bracknell, England, RG12 1LF

Secretary31 October 2018Active
15, Fetter Lane, London, EC4A 1JP

Secretary-Active
90 Fetter Lane, London, EC4A 1JP

Secretary08 December 1992Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary24 September 2001Active
Dell Emc Tower, Great West Road, Brentford, England, TW8 9AN

Director22 September 2016Active
8 Shenstone Park, Sunninghill, SL5 7RE

Director14 January 1993Active
32 Winchester Road, Twickenham, TW1 1LF

Director14 January 1993Active
Dell Emc Tower, Great West Road, Brentford, England, TW8 9AN

Director22 September 2016Active
Pippins, Woodland Avenue, Cranleigh, GU6 7HZ

Director09 June 1995Active
92 Woodland Street, Sherborn, Usa,

Director01 March 2000Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director17 March 2022Active
5 King George Square, Richmond, TW10 6LF

Director09 June 1995Active
20 Stoney Brook Road, Sherborn, Usa, MA01770

Director-Active
Linkside 27 Linksway, Northwood, HA6 2XA

Director15 December 1994Active
15 Chart Way, Reigate, RH2 0NZ

Director11 April 1996Active
Level 1, Exchange House, Primrose Street, London, EC2A 2EG

Director12 August 2015Active
Dell House, The Boulevard, Cain Road, Bracknell, England, RG12 1LF

Director01 May 2019Active
Tanglewood 141 Balsall Street East, Balsall Common, Coventry, CV7 7FS

Director30 July 1992Active
1st & 2nd Floor, One Creechurch Place, London, England, EC3A 5AF

Director20 August 2018Active
90 Fetter Lane, London, EC4A 1JP

Director-Active
453 Bedford Road, Carlisle, Usa,

Director01 March 2000Active
3 Central Green, Winchester, Usa,

Director-Active
68 Webster Gardens, London, W5 5NH

Director-Active
87, Forest Avenue, West Newton, Usa,

Director01 March 2000Active
Velma, Grange Gardens, Farnham Common, Slough, SL2 3HL

Director-Active
The Lodge Charterhouse, Peperharow Road, Godalming, GU7 2PP

Director06 May 1997Active

People with Significant Control

Dell Technologies Inc
Notified on:07 September 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Appoint person secretary company with name date.

Download
2018-11-07Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.