Background WavePink WaveYellow Wave

EMC CORPORATE FINANCE LIMITED (02349412)

EMC CORPORATE FINANCE LIMITED (02349412) is an active UK company. incorporated on 17 February 1989. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EMC CORPORATE FINANCE LIMITED has been registered for 37 years. Current directors include GIBBS, Michael Edward, PAY, Michael James, SMITH, Ryan Peter.

Company Number
02349412
Status
active
Type
ltd
Incorporated
17 February 1989
Age
37 years
Address
Rochester House, Hove, BN3 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GIBBS, Michael Edward, PAY, Michael James, SMITH, Ryan Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMC CORPORATE FINANCE LIMITED

EMC CORPORATE FINANCE LIMITED is an active company incorporated on 17 February 1989 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EMC CORPORATE FINANCE LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02349412

LTD Company

Age

37 Years

Incorporated 17 February 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

EMC MANAGEMENT CONSULTANTS LIMITED
From: 14 June 2001To: 13 May 2025
EASTBOURNE MANAGEMENT CONSULTANTS LIMITED
From: 21 March 1989To: 14 June 2001
PEACHELL ASSOCIATES LIMITED
From: 17 February 1989To: 21 March 1989
Contact
Address

Rochester House 48 Rochester Gardens Hove, BN3 3AW,

Previous Addresses

49 Gildredge Road Eastbourne East Sussex BN21 4RY
From: 17 February 1989To: 31 January 2020
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Sept 15
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Oct 18
Director Joined
Dec 19
Funding Round
May 20
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
New Owner
Aug 21
Director Left
Feb 22
Owner Exit
May 24
Owner Exit
Feb 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PAY, Michael James

Active
48 Rochester Gardens, HoveBN3 3AW
Secretary
Appointed 24 Dec 2021

GIBBS, Michael Edward

Active
48 Rochester Gardens, HoveBN3 3AW
Born May 1992
Director
Appointed 01 Oct 2018

PAY, Michael James

Active
48 Rochester Gardens, HoveBN3 3AW
Born April 1969
Director
Appointed 17 Jul 2000

SMITH, Ryan Peter

Active
48 Rochester Gardens, HoveBN3 3AW
Born November 1985
Director
Appointed 01 Dec 2019

ASKAROFF, Clare

Resigned
13 Hyde Gardens, EastbourneBN21 4PR
Secretary
Appointed 31 Dec 1993
Resigned 10 Mar 2006

ASKAROFF, Nikolai Fawley

Resigned
48 Rochester Gardens, HoveBN3 3AW
Secretary
Appointed 10 Mar 2006
Resigned 24 Dec 2021

MARSHALL, John Francis

Resigned
54 Watts Lane, EastbourneBN21 2LL
Secretary
Appointed N/A
Resigned 31 Dec 1993

ASKAROFF, Nikolai Fawley

Resigned
48 Rochester Gardens, HoveBN3 3AW
Born March 1956
Director
Appointed N/A
Resigned 24 Dec 2021

BALLARD, Brian Ivan

Resigned
Gards Farm, ArretonPO30 3AS
Born May 1937
Director
Appointed 01 Jan 1992
Resigned 23 Nov 2004

BISHOP, John Nathan

Resigned
1 Old Camp Road, EastbourneBN20 8DH
Born July 1954
Director
Appointed N/A
Resigned 31 Dec 1993

BURGESS, Christopher Joseph

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born March 1957
Director
Appointed N/A
Resigned 31 Dec 1993

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Born August 1958
Director
Appointed 21 Apr 2000
Resigned 31 Oct 2006

HIGH, Desmond Charles Fitzpatrick

Resigned
556 Loose Road, MaidstoneME15 9UR
Born May 1955
Director
Appointed 22 Mar 1994
Resigned 30 Mar 2021

HODGSON, Anthony Gordon Sutherland

Resigned
3 Carew Road, EastbourneBN21 2AU
Born April 1941
Director
Appointed N/A
Resigned 31 Dec 1993

MALLIN, Simon John

Resigned
Woodpeckers, LingfieldRH7 6BJ
Born July 1956
Director
Appointed N/A
Resigned 11 Sept 2003

MILTON, Stephen Ludwig

Resigned
8 The Lawn, HastingsTN38 0HH
Born September 1952
Director
Appointed N/A
Resigned 16 Mar 2021

PILOIS, Louis Gabriel

Resigned
6 Ethelbert Gardens, Gants HillIG2 6UL
Born October 1946
Director
Appointed 15 Apr 2004
Resigned 30 Oct 2006

STANTON, Martin

Resigned
Chaungside, CrowboroughTN6 1TE
Born January 1952
Director
Appointed 01 Nov 2003
Resigned 30 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
48 Rochester Gardens, HoveBN3 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Mr Michael James Pay

Ceased
48 Rochester Gardens, HoveBN3 3AW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021
Ceased 29 Oct 2024

Mr Nikolai Fawley Askaroff

Ceased
EastbourneBN21 4RY
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2025
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
19 April 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
20 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Resolution
1 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2020
CC04CC04
Memorandum Articles
30 April 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
7 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
16 June 2001
MEM/ARTSMEM/ARTS
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
88(2)Return of Allotment of Shares
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
288aAppointment of Director or Secretary
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Auditors Resignation Company
17 October 1995
AUDAUD
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
88(2)R88(2)R
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Legacy
20 January 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
4 April 1991
88(2)R88(2)R
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
224224
Resolution
22 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1989
287Change of Registered Office
Legacy
15 March 1989
288288
Incorporation Company
17 February 1989
NEWINCIncorporation