UKBizDB.co.uk

EMI GROUP LIMITED

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

This company is commonly known as Emi Group Limited. The company was founded 96 years ago and was given the registration number 00229231. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMI GROUP LIMITED
Company Number:00229231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary26 November 2012Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 April 2024Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director24 January 2022Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director28 September 2012Active
13 Camley Park Drive, Maidenhead, SL6 6QF

Secretary01 September 2007Active
53 Cardross Street, London, W6 0DP

Secretary21 November 1997Active
Bullbeggars Lodge, Potten End, Berkhamsted, HP4 2RS

Secretary-Active
70, Telford Avenue, London, SW2 4XF

Secretary27 April 2009Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary27 April 2009Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
39 Wandle Road, London, SW17 7DL

Director29 November 2007Active
Cerney House, North Cerney, Cirencester, GL7 7BX

Director-Active
21 Roland Way, London, SW7 3RF

Director02 April 2004Active
PO BOX 2190, Southampton, New York, U S A,

Director17 April 1998Active
Fipps Cottage, Witheridge Hill, Henley On Thames, RG9 5PE

Director-Active
Kingsmere House, The Starlings, Oxshott, KT22 0QN

Director01 January 2000Active
430 Amapola Lane, Bel Air Ca90077, California,

Director17 April 1998Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director28 September 2012Active
183 Euston Road, London, NW1 2BE

Director20 February 1998Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director31 March 2017Active
91 Brooklake Road, Florham Park, Usa, FOREIGN

Director01 February 2006Active
27, Wrights Lane, London, W8 5SW

Director22 September 2008Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director01 November 2012Active
18 Avon Street, PO BOX 423, Hants Port, Canada, BOP 1PO

Director-Active
Galionsvej 42, 1437 Copenhagen K, Denmark,

Director-Active
43 Chester Square, London, SW1W 9EA

Director-Active
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011

Director23 July 2010Active
Apt 5a & B, 53 East 66th Street, New York Ny10021, Usa,

Director01 April 2006Active
53 East 66th Street, Apartment 5a & B, New York, Usa,

Director05 February 2002Active
257 West 86th Street, New York, Usa,

Director-Active
435 East 52nd Street, Apartment 3b, New York, Usa,

Director01 September 2002Active
Caldrees Manor Abbey Street, Ickleton, Saffron Walden, CB10 1SS

Director28 February 2004Active
Goldman Sachs 133 Fleet Street, London, EC4A 2TR

Director-Active
Apartment 8 N, 173 Perry Street, New York, Usa, NY 1001

Director19 October 1999Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director18 May 2017Active

People with Significant Control

Emi Group (Newco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Address

Move registers to registered office company with new address.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-07-23Address

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

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.