Background WavePink WaveYellow Wave

EMINENT CRISIS MANAGEMENT GROUP LIMITED (08737098)

EMINENT CRISIS MANAGEMENT GROUP LIMITED (08737098) is an active UK company. incorporated on 17 October 2013. with registered office in Malvern. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMINENT CRISIS MANAGEMENT GROUP LIMITED has been registered for 12 years. Current directors include BIGGS, Mark Colin, O'MALLEY, Peter James.

Company Number
08737098
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
Malvern Hills Science Park, Malvern, WR14 3SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIGGS, Mark Colin, O'MALLEY, Peter James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMINENT CRISIS MANAGEMENT GROUP LIMITED

EMINENT CRISIS MANAGEMENT GROUP LIMITED is an active company incorporated on 17 October 2013 with the registered office located in Malvern. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMINENT CRISIS MANAGEMENT GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08737098

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (8 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

3 months left

Last Filed

Made up to 11 August 2025 (9 months ago)
Submitted on 11 August 2025 (9 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Malvern Hills Science Park Geraldine Road Malvern, WR14 3SZ,

Previous Addresses

Unit 1 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF
From: 21 October 2013To: 10 November 2016
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 17 October 2013To: 21 October 2013
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Funding Round
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
New Owner
Aug 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Sept 19
Director Joined
Aug 21
Owner Exit
Aug 22
Director Left
Nov 23
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BIGGS, Mark Colin

Active
Geraldine Road, MalvernWR14 3SZ
Born December 1970
Director
Appointed 17 Oct 2013

O'MALLEY, Peter James

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1969
Director
Appointed 08 Oct 2015

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 17 Oct 2013
Resigned 17 Oct 2013

BIRCH, John Charles

Resigned
Fulford Hall Road, SolihullB90 1QY
Born June 1961
Director
Appointed 17 Oct 2013
Resigned 01 Jul 2014

LAWRENCE, Kenneth William

Resigned
The Headway, EwellKT17 1UJ
Born April 1958
Director
Appointed 17 Oct 2013
Resigned 22 Oct 2015

MEERT, Didier

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born May 1970
Director
Appointed 03 Nov 2017
Resigned 14 Feb 2018

SHIPTON, Ingrid Anna

Resigned
Westwood Center Drive, Tysons Corner22182
Born September 1962
Director
Appointed 16 Aug 2021
Resigned 24 Nov 2023

WARD, Garry Anthony

Resigned
34 High Street, Henley-In-ArdenB95 5AN
Born October 1965
Director
Appointed 17 Oct 2013
Resigned 01 Sept 2015

WOLMARANS, Johan

Resigned
Ardent Court, Henley-In ArdenB95 5GF
Born November 1964
Director
Appointed 17 Oct 2013
Resigned 25 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Colin Biggs

Ceased
Geraldine Road, MalvernWR14 3SZ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Ceased 07 Jul 2016

Mark Colin Biggs

Active
Geraldine Road, MalvernWR14 3SZ
Born December 1970

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
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Incorporation Company
17 October 2013
NEWINCIncorporation