This company is commonly known as Emerson Energy Systems (uk) Limited. The company was founded 24 years ago and was given the registration number 03898925. The firm's registered office is in LONDON. You can find them at Second Floor, Accurist House, 44 Baker Street, London, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | EMERSON ENERGY SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 03898925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 30 November 2016 | Active |
Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 29 June 2021 | Active |
610 High Hampton Road, Ladue, St Louis, FOREIGN | Secretary | 25 February 2000 | Active |
8, Thomas Drive, Warfield, Bracknell, United Kingdom, RG42 3DZ | Secretary | 21 March 2006 | Active |
14 Shandon Close, Tunbridge Wells, TN2 3RE | Secretary | 31 March 2000 | Active |
81 Griffiths Close, Swindon, SN3 4NP | Secretary | 30 May 2002 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 20 January 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 23 December 1999 | Active |
610 High Hampton Road, Ladue, St Louis, FOREIGN | Director | 25 February 2000 | Active |
Stonecroft, Old Gloucester Road, Andoversford, GL54 4HR | Director | 18 April 2002 | Active |
Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 30 November 2016 | Active |
Bernstromsvagen 25a, 146 38 Tullinge, Sweden, | Director | 25 February 2000 | Active |
13529 Western Park Drive, Town And Country, Mo, Usa, | Director | 25 February 2000 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 23 December 1999 | Active |
Lugnet, Norr Vasby, Gnesta, Sweden, | Director | 09 August 2000 | Active |
54, Campbell Road, Marlow, England, SL7 3GZ | Director | 01 November 2008 | Active |
Skyttevagen 59, Lidingo, Sweden, | Director | 09 August 2000 | Active |
Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 10 May 2016 | Active |
Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 30 November 2016 | Active |
1925 Lone Trail, Chesterfield, Usa, | Director | 25 February 2000 | Active |
Ryttmastarvagen 42a, Vallingby, Sweden, | Director | 07 January 2002 | Active |
Knapparvagen 28, Se-125 57 Alvsjo, Sweden, | Director | 09 August 2000 | Active |
81 Griffiths Close, Swindon, SN3 4NP | Director | 30 May 2002 | Active |
Second Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL | Director | 03 March 2016 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 20 January 2000 | Active |
Emerson Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Accurist House, Baker Street 44, London, England, W1U 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Officers | Termination secretary company with name termination date. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.