UKBizDB.co.uk

EMERSON UK TRUSTEES LIMITED

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

This company is commonly known as Emerson Uk Trustees Limited. The company was founded 43 years ago and was given the registration number 01531762. The firm's registered office is in LONDON. You can find them at 2nd Floor Accurist House, 44 Baker Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:EMERSON UK TRUSTEES LIMITED
Company Number:01531762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW

Secretary06 June 2018Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director09 January 2018Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director21 February 2000Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director15 July 2008Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director22 July 2002Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director09 January 2018Active
7, Vouga Lane, St Louis, Usa, MO 63131

Director13 December 2012Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director01 August 2016Active
Neuhofstrasse 19a, 6340, Baar, Switzerland,

Director13 December 2018Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director30 August 2001Active
14 Hartley Meadows, Whitchurch, RG28 7BW

Secretary30 September 1992Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Secretary01 August 2000Active
106 Hartsbourne Road, Earley, Reading, RG6 2SJ

Secretary-Active
Meridian East, Leicester, LE3 2WU

Secretary05 March 2000Active
White Gates Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Secretary01 January 1993Active
Splatt, Shebbear, Beaworthy, EX21 5SX

Director09 November 1993Active
17173 Surrey View, St Louis, Usa, 63005

Director09 November 1993Active
Flat 3, 55 Melbury Road, London, W14

Director09 November 1993Active
1841 Winter Run Court, St Louis, Usa, 63017

Director09 November 1993Active
C/O Emerson Electric Co., PO BOX 4100, 8000 West Florissant Avenue, St Louis, Missouri, Usa, FOREIGN

Director06 December 2000Active
White Gates Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Director-Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director14 December 2011Active
30 Downs Road, Maidstone, ME14 2JN

Director-Active
Croxley Business Park, Hatters Lane, Suite 10, Building 6, Watford, England, WD18 8YH

Director13 December 2018Active
20 Brackley Drive, Darwins Wood, Shrewsbury, SY3 8BX

Director30 August 2001Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director21 February 2000Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director19 May 1992Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director07 December 2009Active
10 Lakeshore Circle, Lake St Louis 63367, Usa,

Director03 June 2004Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director09 January 2018Active
7 Eskdale Close, Formby, Liverpool, L37 2YR

Director09 May 1994Active
46 Deepdene Avenue, Rayleigh, SS6 9LG

Director-Active
Florence House, Bridge Street Loose, Maidstone, ME15 0BY

Director19 May 1992Active
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director09 November 1993Active
19 Hayes Hill Road, Hayes, Bromley, BR2 7HH

Director19 May 1992Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts amended with accounts type dormant.

Download
2021-08-29Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-06-25Officers

Termination secretary company with name termination date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.