Background WavePink WaveYellow Wave

ERNST & YOUNG (EMEIA) SERVICES LIMITED (06613918)

ERNST & YOUNG (EMEIA) SERVICES LIMITED (06613918) is an active UK company. incorporated on 6 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. ERNST & YOUNG (EMEIA) SERVICES LIMITED has been registered for 17 years. Current directors include JORDAN, Gavin Alexander, WALSH, Bridget Agnes.

Company Number
06613918
Status
active
Type
ltd
Incorporated
6 June 2008
Age
17 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JORDAN, Gavin Alexander, WALSH, Bridget Agnes
SIC Codes
69201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNST & YOUNG (EMEIA) SERVICES LIMITED

ERNST & YOUNG (EMEIA) SERVICES LIMITED is an active company incorporated on 6 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. ERNST & YOUNG (EMEIA) SERVICES LIMITED was registered 17 years ago.(SIC: 69201, 82990)

Status

active

Active since 17 years ago

Company No

06613918

LTD Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

6 More London Place London SE1 2DA England
From: 10 November 2015To: 5 September 2023
Becket House 1 Lambeth Palace Road London SE1 7EU
From: 6 June 2008To: 10 November 2015
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
May 10
Director Joined
Jul 11
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JORDAN, Gavin Alexander

Active
More London Place, LondonSE1 2AF
Born July 1974
Director
Appointed 31 Mar 2025

WALSH, Bridget Agnes

Active
More London Place, LondonSE1 2AF
Born October 1971
Director
Appointed 01 Aug 2025

HASELDEN, Gillian

Resigned
8 St Georges Square, LondonSW1V 3QX
Secretary
Appointed 06 Jun 2008
Resigned 15 Sept 2008

LABAUDE, Herve

Resigned
More London Place, LondonSE1 2DA
Secretary
Appointed 15 Sept 2008
Resigned 30 Jun 2019

BALDWIN, Andrew James

Resigned
More London Place, LondonSE1 2DA
Born July 1966
Director
Appointed 01 Sept 2016
Resigned 30 Jun 2019

BROWNING, Graeme Maxwell, Mr.

Resigned
More London Place, LondonSE1 2AF
Born September 1966
Director
Appointed 04 Oct 2022
Resigned 31 Mar 2025

CAMERON, Lisa Gwen

Resigned
1 More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 06 Jun 2008
Resigned 15 Sept 2008

EMBURY, Andrew Michael

Resigned
More London Place, LondonSE1 2DA
Born June 1959
Director
Appointed 15 Sept 2008
Resigned 30 Jun 2016

GOUNELLE, Patrick Rene Jean Pierre

Resigned
1 Alle Sainte Marie, Chaville
Born November 1950
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2010

GRAF, Oliver, Dr

Resigned
More London Place, LondonSE1 2DA
Born August 1962
Director
Appointed 15 Sept 2008
Resigned 29 Feb 2020

HASELDEN, Gillian

Resigned
8 St Georges Square, LondonSW1V 3QX
Born September 1968
Director
Appointed 06 Jun 2008
Resigned 15 Sept 2008

HOLTZE, David Nelson

Resigned
More London Place, LondonSE1 2DA
Born November 1958
Director
Appointed 01 Sept 2016
Resigned 30 Jun 2019

KROUSKOS, Steve John

Resigned
More London Place, LondonSE1 2AF
Born October 1962
Director
Appointed 15 Sept 2020
Resigned 29 Jun 2024

LABAUDE, Herve

Resigned
More London Place, LondonSE1 2DA
Born May 1957
Director
Appointed 11 Jul 2011
Resigned 30 Jun 2019

MADDOX, Paul Geoffrey

Resigned
More London Place, LondonSE1 2DA
Born May 1960
Director
Appointed 04 Oct 2022
Resigned 30 Jun 2023

MANN, Alisdair James

Resigned
More London Place, LondonSE1 2AF
Born September 1964
Director
Appointed 30 Sept 2019
Resigned 31 Mar 2025

PAGNUTTI, Louis Peter, Mr.

Resigned
More London Place, LondonSE1 2DA
Born August 1958
Director
Appointed 01 Sept 2016
Resigned 15 Sept 2020

TEIGLAND, Julie Linn

Resigned
More London Place, LondonSE1 2AF
Born June 1969
Director
Appointed 30 Sept 2019
Resigned 01 Aug 2025

Persons with significant control

1

Eygs Llp

Active
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288cChange of Particulars
Incorporation Company
6 June 2008
NEWINCIncorporation