Background WavePink WaveYellow Wave

EMC EUROPE LIMITED (00990752)

EMC EUROPE LIMITED (00990752) is an active UK company. incorporated on 2 October 1970. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EMC EUROPE LIMITED has been registered for 55 years. Current directors include GARCIA, Christopher Alan, HUSSAIN, Tariq Rashid.

Company Number
00990752
Status
active
Type
ltd
Incorporated
2 October 1970
Age
55 years
Address
1st & 2nd Floor One Creechurch Place, London, EC3A 5AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARCIA, Christopher Alan, HUSSAIN, Tariq Rashid
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMC EUROPE LIMITED

EMC EUROPE LIMITED is an active company incorporated on 2 October 1970 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EMC EUROPE LIMITED was registered 55 years ago.(SIC: 62020)

Status

active

Active since 55 years ago

Company No

00990752

LTD Company

Age

55 Years

Incorporated 2 October 1970

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 3 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

DATA GENERAL LIMITED
From: 2 October 1970To: 6 April 2000
Contact
Address

1st & 2nd Floor One Creechurch Place London, EC3A 5AF,

Previous Addresses

Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN England
From: 26 May 2017To: 7 March 2022
Level 1 Exchange House Primrose Street London EC2A 2EG
From: 8 May 2013To: 26 May 2017
Level 1 Exchange House Primrose Street London EC2A 2HS
From: 2 October 1970To: 8 May 2013
Timeline

17 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Oct 70
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MCCANN, Edel

Active
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 08 Apr 2025

GARCIA, Christopher Alan

Active
One Creechurch Place, LondonEC3A 5AF
Born October 1974
Director
Appointed 03 May 2023

HUSSAIN, Tariq Rashid

Active
One Creechurch Place, LondonEC3A 5AF
Born January 1974
Director
Appointed 28 Feb 2023

DIBLEY, Fiona Margaret

Resigned
The Boulevard, BracknellRG12 1LF
Secretary
Appointed 31 Oct 2018
Resigned 29 Mar 2024

FINN, Deborah

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 29 Mar 2024
Resigned 08 Apr 2025

KERR, Michael David

Resigned
Fetter Lane, LondonEC4A 1JP
Secretary
Appointed N/A
Resigned 08 Dec 1992

REES, Christopher Wyn

Resigned
90 Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 08 Dec 1992
Resigned 24 Sept 2001

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 24 Sept 2001
Resigned 15 Sept 2009

BAWCOM, Janet Merritt

Resigned
Great West Road, BrentfordTW8 9AN
Born September 1964
Director
Appointed 22 Sept 2016
Resigned 26 Apr 2019

BUTLER, Brian Micahel

Resigned
8 Shenstone Park, SunninghillSL5 7RE
Born December 1957
Director
Appointed 14 Jan 1993
Resigned 05 Mar 1995

CADOGAN, William Patrick

Resigned
32 Winchester Road, TwickenhamTW1 1LF
Born May 1947
Director
Appointed 14 Jan 1993
Resigned 23 Feb 1996

CREED, Shirley Ann

Resigned
Great West Road, BrentfordTW8 9AN
Born December 1957
Director
Appointed 22 Sept 2016
Resigned 20 Aug 2018

CROOK, Jeremy Reeve

Resigned
Pippins, CranleighGU6 7HZ
Born April 1953
Director
Appointed 09 Jun 1995
Resigned 30 Sept 1998

DACIER, Paul Thomas

Resigned
92 Woodland Street, Sherborn
Born December 1957
Director
Appointed 01 Mar 2000
Resigned 22 Sept 2016

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Born May 1961
Director
Appointed 17 Mar 2022
Resigned 29 Mar 2024

MARSHALL, Peter Clifton

Resigned
5 King George Square, RichmondTW10 6LF
Born October 1951
Director
Appointed 09 Jun 1995
Resigned 30 Nov 1996

MCBRIDE, Robert Creig

Resigned
20 Stoney Brook Road, SherbornMA01770
Born July 1944
Director
Appointed N/A
Resigned 01 Mar 2000

NEWALL, Frederick

Resigned
Linkside 27 Linksway, NorthwoodHA6 2XA
Born June 1939
Director
Appointed 15 Dec 1994
Resigned 19 May 1995

PEACOCK, Anthony Eric

Resigned
15 Chart Way, ReigateRH2 0NZ
Born September 1940
Director
Appointed 11 Apr 1996
Resigned 01 Mar 2000

PERMUT, Susan Irene

Resigned
Exchange House, LondonEC2A 2EG
Born May 1954
Director
Appointed 12 Aug 2015
Resigned 22 Sept 2016

POTTS, Robert Linn

Resigned
The Boulevard, BracknellRG12 1LF
Born March 1973
Director
Appointed 01 May 2019
Resigned 17 Mar 2022

RADFORD, Terry Clive

Resigned
Tanglewood 141 Balsall Street East, CoventryCV7 7FS
Born June 1946
Director
Appointed 30 Jul 1992
Resigned 05 Dec 1994

RAWCLIFFE, Richard William

Resigned
One Creechurch Place, LondonEC3A 5AF
Born February 1964
Director
Appointed 20 Aug 2018
Resigned 28 Feb 2023

REES, Christopher Wyn

Resigned
90 Fetter Lane, LondonEC4A 1JP
Born February 1955
Director
Appointed N/A
Resigned 14 Jan 1993

RUETTGERS, Michael C

Resigned
453 Bedford Road, Carlisle
Born December 1942
Director
Appointed 01 Mar 2000
Resigned 25 Feb 2002

SKATES, Ronald L

Resigned
3 Central Green, Winchester
Born October 1938
Director
Appointed N/A
Resigned 01 Mar 2000

SMYTH, David Anthony

Resigned
68 Webster Gardens, LondonW5 5NH
Born October 1951
Director
Appointed N/A
Resigned 31 Mar 1992

TEUBER JR, William Joseph

Resigned
Forest Avenue, West Newton
Born September 1951
Director
Appointed 01 Mar 2000
Resigned 12 Aug 2015

WEANIE, Thomas

Resigned
Velma, SloughSL2 3HL
Born May 1949
Director
Appointed N/A
Resigned 31 Oct 1992

WILLIAMS, David Anthony Ellis

Resigned
The Lodge Charterhouse, GodalmingGU7 2PP
Born November 1953
Director
Appointed 06 May 1997
Resigned 27 Aug 1999

Persons with significant control

1

Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Legacy
9 December 2009
MG02MG02
Legacy
9 December 2009
MG02MG02
Legacy
9 December 2009
MG02MG02
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
244244
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
244244
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
2 July 2003
363aAnnual Return
Legacy
11 June 2003
288cChange of Particulars
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288cChange of Particulars
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
31 August 2001
287Change of Registered Office
Legacy
26 July 2001
363aAnnual Return
Legacy
26 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
8 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
20 May 1994
363aAnnual Return
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
7 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
18 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
3 September 1991
88(2)R88(2)R
Legacy
14 August 1991
288288
Legacy
29 July 1991
395Particulars of Mortgage or Charge
Legacy
23 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
288288
Legacy
30 October 1990
363363
Legacy
29 October 1990
288288
Legacy
23 October 1990
123Notice of Increase in Nominal Capital
Resolution
23 October 1990
RESOLUTIONSResolutions
Resolution
23 October 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
13 June 1988
288288
Legacy
11 April 1988
318318
Legacy
11 April 1988
190190
Legacy
11 April 1988
325325
Legacy
11 April 1988
353353
Legacy
14 March 1988
288288
Legacy
21 September 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
2 October 1970
NEWINCIncorporation