UKBizDB.co.uk

EMX COMPANY LIMITED

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

This company is commonly known as Emx Company Limited. The company was founded 26 years ago and was given the registration number 03586970. The firm's registered office is in LONDON. You can find them at 33 Cannon Street, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:EMX COMPANY LIMITED
Company Number:03586970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:33 Cannon Street, London, England, EC4M 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cannon Street, London, England, EC4M 5SB

Director28 July 2020Active
33, Cannon Street, London, England, EC4M 5SB

Director21 June 2022Active
86 Oak Hill Crescent, Woodford Green, IG8 9PQ

Secretary10 August 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary14 June 1999Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Secretary02 June 2014Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Secretary01 January 2012Active
28 Petersfield Road, Duxford, CB2 4SF

Secretary10 January 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary25 June 1998Active
33, Cannon Street, London, England, EC4M 5SB

Secretary19 February 2018Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary15 February 2000Active
26 Hemsdale, Pinkneys Green, Maidenhead, SL6 6SL

Secretary01 April 1999Active
The White Cottage, Hurst Drive, Walton On The Hill, KT20 9QU

Secretary01 January 2007Active
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX

Director10 August 1999Active
18 Hill View Drive, Welling, DA16 3RS

Director01 January 2007Active
The Coach House, Marly Knowe, Windygates Road, North Berwick, EH39 4QP

Director10 August 1999Active
12 Florence Road, Ealing, London, W5 3TX

Director18 January 2006Active
The Carrs, Darley, Harrogate, HG3 2QQ

Director08 August 2000Active
Archendines, Chapel Road Fordham, Colchester, CO6 3LT

Director15 February 2000Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director10 August 1999Active
3 Beacon Rise, Sevenoaks, TN13 2NJ

Director18 November 2005Active
33, Cannon Street, London, England, EC4M 5SB

Director18 September 2019Active
Wyndhams Braishfield Road, Braishfield, Romsey, SO51 0PR

Director14 March 2003Active
Rue De L'Aqueduc 44, Brussels, Belgium, FOREIGN

Director01 January 2007Active
1 York House, York House Place Kensington, London, W8 4EY

Director29 September 2004Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Director12 September 2000Active
Chapters, Stoke Park Road South, Sneyd Park, BS9 1LS

Director14 August 2001Active
42 Portland Road, Bishops Stortford, CM23 3SJ

Director10 August 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director25 June 1998Active
Elderfield, Greenway Hutton, Brentwood, CM13 2NR

Director10 August 1999Active
Durrance Manor, Smithers Hill, Horsham, RH13 8PE

Director08 August 2000Active
17 Stanhope Road, London, N6 5AW

Director10 November 1998Active
Honeypot House 246 Main Road, Quadring, Spalding, PE11 4PT

Director01 January 2007Active
2 Wellswood Gardens, Rowlands Castle, PO9 6DN

Director27 April 2006Active
5 The Lintons, Sandon, Chelmsford, CM2 7UA

Director10 August 1998Active
49 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director14 August 2001Active

People with Significant Control

Euroclear Plc
Notified on:10 June 2017
Status:Active
Country of residence:England
Address:33, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2018-12-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2018-02-22Officers

Appoint person secretary company with name date.

Download
2017-08-17Address

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

Download

Copyright © 2024. All rights reserved.