Background WavePink WaveYellow Wave

FALCK EMS UK LIMITED (07182122)

FALCK EMS UK LIMITED (07182122) is a dissolved UK company. incorporated on 9 March 2010. with registered office in Aylesbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FALCK EMS UK LIMITED has been registered for 16 years. Current directors include BECK, Jens, HEINEKE, Lars Bjorn, RAISBECK, Mark and 1 others.

Company Number
07182122
Status
dissolved
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Walker House, Aylesbury, HP20 2HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECK, Jens, HEINEKE, Lars Bjorn, RAISBECK, Mark, TOFTILD, Lars Tue
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCK EMS UK LIMITED

FALCK EMS UK LIMITED is an dissolved company incorporated on 9 March 2010 with the registered office located in Aylesbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FALCK EMS UK LIMITED was registered 16 years ago.(SIC: 96090)

Status

dissolved

Active since 16 years ago

Company No

07182122

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 17 March 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 March 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Walker House George Street Aylesbury, HP20 2HU,

Previous Addresses

, Nutec Centre for Safety Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ
From: 19 March 2010To: 1 October 2010
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 9 March 2010To: 19 March 2010
Timeline

32 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Jun 14
Funding Round
Feb 16
Funding Round
Mar 16
Director Left
Jun 16
Funding Round
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Apr 21
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Mar 2010

BECK, Jens

Active
1780 Copenhagen V
Born December 1975
Director
Appointed 27 Oct 2017

HEINEKE, Lars Bjorn

Active
George Street, AylesburyHP20 2HU
Born October 1968
Director
Appointed 08 Mar 2018

RAISBECK, Mark

Active
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born December 1965
Director
Appointed 31 Dec 2016

TOFTILD, Lars Tue

Active
2450 Copenhagen Sv
Born November 1972
Director
Appointed 27 May 2020

BORCHER, Michael

Resigned
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born March 1976
Director
Appointed 01 Apr 2012
Resigned 03 Jun 2016

CLAUSEN, Christian Heinrich

Resigned
Falck-Huset Polititorvet 1, Dk-1780 Copenhagen V
Born August 1977
Director
Appointed 09 Mar 2010
Resigned 01 Apr 2012

GAEMELKE, Tobias Tovgaard

Resigned
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born June 1980
Director
Appointed 31 Dec 2016
Resigned 16 May 2017

JUST-BOMHOLT, Jacob

Resigned
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born June 1974
Director
Appointed 31 Dec 2016
Resigned 03 Jul 2020

KJAERGAARD, Mikael

Resigned
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born August 1973
Director
Appointed 31 Dec 2016
Resigned 15 Dec 2017

PEDERSEN, Lars Vester

Resigned
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born June 1957
Director
Appointed 31 Dec 2016
Resigned 16 May 2017

PEDERSEN, Morten Reginald

Resigned
Falck-Huset, Polititorvet 1, Dk-1780 Copenhagen V
Born September 1968
Director
Appointed 31 Dec 2016
Resigned 16 May 2017

PEDERSEN, Ole Qvist

Resigned
Falck-Huset Polititorvet 1, Dk-1780 Copenhagen V
Born August 1952
Director
Appointed 09 Mar 2010
Resigned 03 Feb 2017

RYTTER, Dennis

Resigned
George Street, AylesburyHP20 2HU
Born December 1975
Director
Appointed 16 May 2017
Resigned 30 Nov 2017

THORUP, Niels Uldall

Resigned
Horup, Dk-6470 Sydals
Born April 1976
Director
Appointed 31 Dec 2016
Resigned 16 May 2017

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 09 Mar 2010
Resigned 09 Mar 2010

Persons with significant control

1

George Street, AylesburyHP20 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
19 October 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 July 2021
DS01DS01
Legacy
14 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts Amended With Made Up Date
17 October 2011
AAMDAAMD
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 March 2010
NEWINCIncorporation