Background WavePink WaveYellow Wave

EMS ACQUISITION COMPANY LIMITED (06733194)

EMS ACQUISITION COMPANY LIMITED (06733194) is a dissolved UK company. incorporated on 24 October 2008. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EMS ACQUISITION COMPANY LIMITED has been registered for 17 years. Current directors include EARLE, Elizabeth Jane, RICHARDS, Allan.

Company Number
06733194
Status
dissolved
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
200 Berkshire Place Wharfedale Road, Wokingham, RG41 5RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EARLE, Elizabeth Jane, RICHARDS, Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS ACQUISITION COMPANY LIMITED

EMS ACQUISITION COMPANY LIMITED is an dissolved company incorporated on 24 October 2008 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EMS ACQUISITION COMPANY LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06733194

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 4 October 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham, RG41 5RD,

Previous Addresses

Green Lane Tewkesbury Gloucestershire GL20 8HD
From: 24 October 2008To: 11 September 2020
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Owner Exit
Feb 19
Director Joined
Mar 19
Director Joined
Jun 20
Capital Update
Aug 21
Owner Exit
Jan 22
Director Left
Feb 23
Director Left
Feb 23
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EARLE, Elizabeth Jane

Active
Wharfedale Road, WokinghamRG41 5RD
Born July 1976
Director
Appointed 15 Mar 2019

RICHARDS, Allan

Active
Wharfedale Road, WokinghamRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018

DANN, Peter Charles

Resigned
Spring Bank, WorcesterWR8 9BB
Secretary
Appointed 29 Sept 2010
Resigned 22 Aug 2011

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 03 Jan 2012
Resigned 29 Jan 2016

DAHOE, Krishan

Resigned
Green Lane, TewkesburyGL20 8HD
Born January 1965
Director
Appointed 22 Aug 2011
Resigned 01 Oct 2012

HUDSON, Michele Elaine

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018
Resigned 22 Jan 2023

KOUTROUKI, Dino

Resigned
Green Lane, TewkesburyGL20 8HD
Born December 1966
Director
Appointed 29 Sept 2010
Resigned 15 Jan 2014

SHELL, Gary

Resigned
Broomsedge Trail, Norcross
Born November 1954
Director
Appointed 24 Oct 2008
Resigned 22 Aug 2011

TEHIO, Olivier Laille

Resigned
Green Lane, TewkesburyGL20 8HD
Born November 1972
Director
Appointed 22 Aug 2011
Resigned 26 Oct 2018

ZHUKOVSKIY, Vladimir

Resigned
Green Lane, TewkesburyGL20 8HD
Born November 1983
Director
Appointed 08 Jun 2020
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
200 Berkshire Place, Winnersh TriangleRG41 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 12 Jan 2022
Little Falls Drive, Wilmington De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Liquidation
24 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 March 2023
LIQ03LIQ03
Liquidation Voluntary Members Return Of Final Meeting
24 March 2023
LIQ13LIQ13
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Resolution
24 March 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
24 March 2022
600600
Liquidation Voluntary Declaration Of Solvency
7 March 2022
LIQ01LIQ01
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 August 2021
SH19Statement of Capital
Legacy
13 August 2021
SH20SH20
Legacy
13 August 2021
CAP-SSCAP-SS
Resolution
13 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 October 2020
AAMDAAMD
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Resolution
13 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Statement Of Companys Objects
19 September 2018
CC04CC04
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
18 February 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
16 December 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
11 December 2012
AUDAUD
Auditors Resignation Company
11 December 2012
AUDAUD
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 June 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
5 December 2008
225Change of Accounting Reference Date
Incorporation Company
24 October 2008
NEWINCIncorporation