UKBizDB.co.uk

EMEA LAW LIMITED

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

This company is commonly known as Emea Law Limited. The company was founded 6 years ago and was given the registration number 11394849. The firm's registered office is in LONDON. You can find them at 207 Regent Street, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:EMEA LAW LIMITED
Company Number:11394849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director01 October 2019Active
Office 102, Blades Enterprise Centre, John Street, England, S2 4SR

Director04 June 2018Active
207, Regent Street, London, England, W1B 3HH

Director30 September 2021Active
207, Regent Street, London, England, W1B 3HH

Director30 September 2021Active
10, Bramley Hedge, Dover Street, Dover, England, CT17 0XN

Director29 September 2021Active

People with Significant Control

Mrs Chimwemwe Connie Ntata
Notified on:29 September 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Mrs Jacqueline Teresa Tanner
Notified on:29 September 2021
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Mr Matthew James Waterfield
Notified on:29 September 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Durkin-Finch
Notified on:01 October 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:207 Regents Street, 207 Regents Street, London, England, W1 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Imran Jaffar
Notified on:04 June 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Office 102, Blades Enterprise Centre, John Street, England, S2 4SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Address

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

Download
2022-03-30Address

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

Download
2022-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-30Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Gazette

Gazette filings brought up to date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.