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.
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 | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 26 November 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 April 2024 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 24 January 2022 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 28 September 2012 | Active |
13 Camley Park Drive, Maidenhead, SL6 6QF | Secretary | 01 September 2007 | Active |
53 Cardross Street, London, W6 0DP | Secretary | 21 November 1997 | Active |
Bullbeggars Lodge, Potten End, Berkhamsted, HP4 2RS | Secretary | - | Active |
70, Telford Avenue, London, SW2 4XF | Secretary | 27 April 2009 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 27 April 2009 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 31 December 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 29 November 2007 | Active |
Cerney House, North Cerney, Cirencester, GL7 7BX | Director | - | Active |
21 Roland Way, London, SW7 3RF | Director | 02 April 2004 | Active |
PO BOX 2190, Southampton, New York, U S A, | Director | 17 April 1998 | Active |
Fipps Cottage, Witheridge Hill, Henley On Thames, RG9 5PE | Director | - | Active |
Kingsmere House, The Starlings, Oxshott, KT22 0QN | Director | 01 January 2000 | Active |
430 Amapola Lane, Bel Air Ca90077, California, | Director | 17 April 1998 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
183 Euston Road, London, NW1 2BE | Director | 20 February 1998 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
91 Brooklake Road, Florham Park, Usa, FOREIGN | Director | 01 February 2006 | Active |
27, Wrights Lane, London, W8 5SW | Director | 22 September 2008 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 01 November 2012 | Active |
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 | Director | 23 July 2010 | Active |
Apt 5a & B, 53 East 66th Street, New York Ny10021, Usa, | Director | 01 April 2006 | Active |
53 East 66th Street, Apartment 5a & B, New York, Usa, | Director | 05 February 2002 | Active |
257 West 86th Street, New York, Usa, | Director | - | Active |
435 East 52nd Street, Apartment 3b, New York, Usa, | Director | 01 September 2002 | Active |
Caldrees Manor Abbey Street, Ickleton, Saffron Walden, CB10 1SS | Director | 28 February 2004 | Active |
Goldman Sachs 133 Fleet Street, London, EC4A 2TR | Director | - | Active |
Apartment 8 N, 173 Perry Street, New York, Usa, NY 1001 | Director | 19 October 1999 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 18 May 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Address | Move registers to registered office company with new address. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type full. | Download |
2017-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.