Background WavePink WaveYellow Wave

EMCC UK (05625451)

EMCC UK (05625451) is an active UK company. incorporated on 16 November 2005. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. EMCC UK has been registered for 20 years. Current directors include HEARDMAN, Paul Richard, HINE, Coretta, MAYHEAD, Benita Anne, Dr and 2 others.

Company Number
05625451
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 2005
Age
20 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HEARDMAN, Paul Richard, HINE, Coretta, MAYHEAD, Benita Anne, Dr, PAICE, David George Frederick, SPENCER, Linbert Soloman
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMCC UK

EMCC UK is an active company incorporated on 16 November 2005 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. EMCC UK was registered 20 years ago.(SIC: 94120)

Status

active

Active since 20 years ago

Company No

05625451

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

87 North Road Poole, BH14 0LT,

Previous Addresses

35 Wilkinson Street Sheffield Yorkshire S10 2GB
From: 16 November 2005To: 24 May 2011
Timeline

162 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Owner Exit
Nov 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 25
Owner Exit
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
111
Officers
50
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEARDMAN, Paul Richard

Active
Parkstone, PooleBH14 0LT
Born March 1971
Director
Appointed 24 Jan 2023

HINE, Coretta

Active
PooleBH14 0LT
Born June 1968
Director
Appointed 01 Apr 2024

MAYHEAD, Benita Anne, Dr

Active
PooleBH14 0LT
Born December 1967
Director
Appointed 01 Apr 2024

PAICE, David George Frederick

Active
PooleBH14 0LT
Born June 1978
Director
Appointed 01 Apr 2024

SPENCER, Linbert Soloman

Active
PooleBH14 0LT
Born March 1948
Director
Appointed 09 Feb 2022

HAY, Julie

Resigned
7 Oxhey Road, WatfordWD19 4QF
Secretary
Appointed 16 Nov 2005
Resigned 20 Feb 2006

MASON, Karen

Resigned
North Road, PooleBH14 0LT
Secretary
Appointed 12 Sept 2011
Resigned 31 Jul 2012

PHILLIPS, Sara Elizabeth Dudley

Resigned
67 Poplar Road, LondonSW19 3JS
Secretary
Appointed 20 Feb 2006
Resigned 03 Oct 2006

SOBOLEWSKA, Irena Zofia

Resigned
Sandringham Road, SwindonSN3 1HX
Secretary
Appointed 03 Oct 2006
Resigned 16 Sept 2011

AHERN, Geoffrey Maurice

Resigned
Oak Tree Cottage, DorchesterDT2 0QA
Born February 1946
Director
Appointed 20 Feb 2006
Resigned 18 Dec 2006

ASHFORD, John Charles

Resigned
The Stream, BurghillHR4 7RP
Born June 1952
Director
Appointed 17 Nov 2006
Resigned 21 Feb 2008

BAILEY, Sarah

Resigned
PooleBH14 0LT
Born July 1969
Director
Appointed 09 Feb 2022
Resigned 09 Oct 2025

BATTYE, Tom Gathorne

Resigned
Lyneham Road, BicesterOX26 4FD
Born January 1975
Director
Appointed 01 Mar 2013
Resigned 11 May 2014

BEAUMONT, Ivan Leslie

Resigned
PooleBH14 0LT
Born October 1959
Director
Appointed 22 Nov 2022
Resigned 18 Sept 2024

BEY, Tricia

Resigned
Flat 12 More's Garden, LondonSW3 5BB
Born November 1957
Director
Appointed 20 Feb 2006
Resigned 03 Dec 2007

BOWEN NIELSEN, Jan Soren

Resigned
11 Taylors Row, Bradford On AvonBA15 1JP
Born January 1967
Director
Appointed 12 May 2008
Resigned 14 Sept 2009

BOWEN-NIELSEN, Jan Soren

Resigned
Avening, TetburyGL8 8NY
Born January 1967
Director
Appointed 01 Mar 2013
Resigned 10 Nov 2014

BUTLER, Hannah Jane

Resigned
PooleBH14 0LT
Born October 1969
Director
Appointed 03 Aug 2020
Resigned 30 Apr 2024

CHRISTOFOROU, Michael

Resigned
Parkstone, PooleBH14 0LT
Born September 1966
Director
Appointed 24 Jan 2023
Resigned 31 Oct 2024

CLOTHIER, Elizabeth Mary

Resigned
263 High Street, Boston SpaLS23 6AL
Born September 1957
Director
Appointed 15 Feb 2016
Resigned 15 Mar 2018

CLUTTERBUCK, David Ashley, Professor

Resigned
Woodlands Tollgate, MaidenheadSL6 4LJ
Born June 1947
Director
Appointed 20 Feb 2006
Resigned 12 May 2008

CREEDON, Andrea Jane

Resigned
North Road, PooleBH14 0LT
Born October 1962
Director
Appointed 17 May 2010
Resigned 22 May 2013

CRICK, Paul Henry

Resigned
Parkstone, PooleBH14 0LT
Born October 1964
Director
Appointed 01 Jun 2020
Resigned 09 Feb 2022

CROSSLAND, Michelle

Resigned
Sutton Barns, Lower SuttonTF10 8DE
Born September 1967
Director
Appointed 01 Mar 2013
Resigned 30 Jun 2015

DAVEY, Claire Joanne

Resigned
PooleBH14 0LT
Born November 1969
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2021

DE ESTEVAN-UBEDA, Natalia

Resigned
Parkstone, PooleBH14 0LT
Born May 1971
Director
Appointed 17 Sept 2019
Resigned 30 Jun 2020

DIECK, Marina

Resigned
North Road, PooleBH14 0LT
Born February 1960
Director
Appointed 12 Aug 2010
Resigned 25 Nov 2012

DOHERTY, Daniel James

Resigned
Kings Road, BristolBS4 3HH
Born October 1950
Director
Appointed 13 Dec 2010
Resigned 29 Nov 2012

DU TOIT, Angelique

Resigned
10 Seafield Terrace, South ShieldsNE33 2NP
Born December 1958
Director
Appointed 20 Feb 2006
Resigned 14 Sept 2009

DUFFELL, Peter David

Resigned
Parkstone, PooleBH14 0LT
Born April 1962
Director
Appointed 01 Nov 2017
Resigned 09 Feb 2022

EDDIE, Philippa Sian Alexandra

Resigned
PooleBH14 0LT
Born November 1968
Director
Appointed 09 Feb 2022
Resigned 18 Sept 2024

ELLERY, Mark William

Resigned
PooleBH14 0LT
Born March 1964
Director
Appointed 01 Jun 2020
Resigned 09 Feb 2022

GOMM, Jeremy

Resigned
North Road, PooleBH14 0LT
Born January 1955
Director
Appointed 01 Jan 2009
Resigned 26 Jun 2017

GORDON, Elizabeth Anne

Resigned
23 Lindhurst Drive, SolihullB94 6QD
Born June 1959
Director
Appointed 20 Feb 2006
Resigned 18 Sept 2006

GULLIVER, Christopher Robin

Resigned
4 Wood End, CrowthorneRG45 6DQ
Born September 1943
Director
Appointed 12 May 2008
Resigned 14 Sept 2009

Persons with significant control

25

5 Active
20 Ceased

Mrs Elizabeth Reilly

Ceased
PooleBH14 0LT
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Ceased 28 Oct 2024

Dr Sarah Anne Niblock

Ceased
PooleBH14 0LT
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Ceased 02 Aug 2024

Mr David George Frederick Paice

Active
PooleBH14 0LT
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mrs Coretta Hine

Active
PooleBH14 0LT
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Dr Benita Anne Mayhead

Active
PooleBH14 0LT
Born December 1967

Nature of Control

Significant influence or control
Notified 01 Apr 2024

Mr Michael Christoforou

Ceased
Parkstone, PooleBH14 0LT
Born September 1966

Nature of Control

Significant influence or control
Notified 24 Jan 2023
Ceased 31 Oct 2024

Mr Paul Richard Heardman

Active
Parkstone, PooleBH14 0LT
Born March 1971

Nature of Control

Significant influence or control
Notified 24 Jan 2023

Dr Christopher Mcclaverty

Ceased
Parkstone, PooleBH14 0LT
Born August 1961

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 31 Jan 2026

Mr Ivan Leslie Beaumont

Ceased
PooleBH14 0LT
Born October 1959

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 18 Sept 2024

Mr Jason Rabinowitz

Ceased
St AlbansAL3 4GF
Born July 1966

Nature of Control

Significant influence or control
Notified 09 Feb 2022
Ceased 09 Feb 2026

Ms Sarah Bailey

Ceased
PooleBH14 0LT
Born July 1969

Nature of Control

Significant influence or control
Notified 09 Feb 2022
Ceased 09 Oct 2025

Mrs Philippa Sian Alexandra Eddie

Ceased
PooleBH14 0LT
Born November 1968

Nature of Control

Significant influence or control
Notified 09 Feb 2022
Ceased 18 Sept 2024

Mrs Hande Yasargil

Ceased
PooleBH14 0LT
Born January 1972

Nature of Control

Significant influence or control
Notified 09 Feb 2022
Ceased 30 Apr 2024

Mr Linbert Soloman Spencer

Active
PooleBH14 0LT
Born March 1948

Nature of Control

Significant influence or control
Notified 09 Feb 2022

Mrs Rachael Venus Hanley-Browne

Ceased
PooleBH14 0LT
Born December 1964

Nature of Control

Significant influence or control
Notified 15 Sept 2020
Ceased 31 Dec 2023

Mrs Hannah Jane Butler

Ceased
PooleBH14 0LT
Born October 1969

Nature of Control

Significant influence or control
Notified 03 Aug 2020
Ceased 30 Apr 2024

Mr Paul Henry Crick

Ceased
Parkstone, PooleBH14 0LT
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Jun 2020
Ceased 09 Feb 2022

Mr Mark William Ellery

Ceased
PooleBH14 0LT
Born March 1964

Nature of Control

Significant influence or control
Notified 01 Jun 2020
Ceased 09 Feb 2022

Dr Julie Angela Haddock-Millar

Ceased
Croxley GreenWD3 3LP
Born June 1973

Nature of Control

Significant influence or control
Notified 20 Dec 2019
Ceased 16 Jun 2020

Ms Natalia De Estevan-Ubeda

Ceased
Parkstone, PooleBH14 0LT
Born May 1971

Nature of Control

Significant influence or control
Notified 17 Sept 2019
Ceased 30 Jun 2020

Mr Mark Robson

Ceased
PooleBH14 0LT
Born December 1962

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 21 Dec 2019

Mr James Rodney Rees

Ceased
Parkstone, PooleBH14 0LT
Born April 1963

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 18 Jan 2019

Mr Peter David Duffell

Ceased
Parkstone, PooleBH14 0LT
Born April 1962

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 09 Feb 2022

Mrs Rita Priti Symons

Ceased
PooleBH14 0LT
Born December 1968

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 21 Jul 2021

Dr Alison Anne Hodge

Ceased
Chiswick, LondonW4 4JY
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

286

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
21 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
21 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
21 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Memorandum Articles
7 July 2020
MAMA
Resolution
7 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2014
AP01Appointment of Director
Statement Of Companys Objects
31 July 2014
CC04CC04
Resolution
31 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Termination Director Company With Name Termination Date
14 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name Termination Date
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2011
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2011
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Appoint Person Director Company
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
287Change of Registered Office
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Incorporation Company
16 November 2005
NEWINCIncorporation