Background WavePink WaveYellow Wave

EY FUSION (EMEIA) HOLDINGS LIMITED (10131244)

EY FUSION (EMEIA) HOLDINGS LIMITED (10131244) is an active UK company. incorporated on 18 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EY FUSION (EMEIA) HOLDINGS LIMITED has been registered for 9 years. Current directors include BIRKIN, Alexander Mark, BURTON, Matthew Simon.

Company Number
10131244
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRKIN, Alexander Mark, BURTON, Matthew Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EY FUSION (EMEIA) HOLDINGS LIMITED

EY FUSION (EMEIA) HOLDINGS LIMITED is an active company incorporated on 18 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EY FUSION (EMEIA) HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10131244

LTD Company

Age

9 Years

Incorporated 18 April 2016

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 December 2025 (4 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

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

6 More London Place London SE1 2DA United Kingdom
From: 18 April 2016To: 6 September 2023
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Dec 16
Director Left
Jul 17
Director Joined
Jan 18
Funding Round
Apr 18
Funding Round
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Mar 20
Funding Round
May 20
Capital Update
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jul 25
5
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BIRKIN, Alexander Mark

Active
More London Place, LondonSE1 2AF
Born May 1975
Director
Appointed 31 Mar 2025

BURTON, Matthew Simon

Active
More London Place, LondonSE1 2AF
Born May 1971
Director
Appointed 09 Jul 2020

ALMSTRÖM, Jesper

Resigned
More London Place, LondonSE1 2AF
Born October 1971
Director
Appointed 01 Jul 2024
Resigned 30 Jun 2025

BAX, Hanne Jesca

Resigned
Antonio Vivaldistraat, Amsterdam1083 HP
Born March 1970
Director
Appointed 18 Apr 2016
Resigned 01 Jul 2024

BRAES, Rudi Frans

Resigned
More London Place, LondonSE1 2DA
Born August 1966
Director
Appointed 08 Jan 2018
Resigned 25 Nov 2021

BROWNING, Graeme Maxwell, Mr.

Resigned
More London Place, LondonSE1 2AF
Born September 1966
Director
Appointed 01 Jul 2024
Resigned 31 Mar 2025

EMBURY, Andrew Michael

Resigned
More London Place, LondonSE1 2DA
Born June 1959
Director
Appointed 18 Apr 2016
Resigned 30 Jun 2016

GITTLESON, David Jacob

Resigned
More London Place, LondonSE1 2DA
Born April 1968
Director
Appointed 01 Jul 2016
Resigned 19 Mar 2020

GRIFFITH, Peter Hoyt

Resigned
Townsgate Road, California91361
Born February 1959
Director
Appointed 18 Apr 2016
Resigned 23 Apr 2019

HUDSON, Alan Michael

Resigned
More London Place, LondonSE1 2AF
Born August 1966
Director
Appointed 18 Jul 2016
Resigned 01 Jul 2024

IACOVONE, Donato

Resigned
Via Po, Rome00198
Born October 1959
Director
Appointed 18 Apr 2016
Resigned 28 Feb 2020

MACIOCE, Pascal

Resigned
1 Place Des Saisons, Paris92037
Born February 1955
Director
Appointed 18 Apr 2016
Resigned 30 Jun 2017

PATEY, Neil Andrew

Resigned
More London Place, LondonSE1 2DA
Born October 1964
Director
Appointed 23 Apr 2019
Resigned 30 Jun 2022

SARVEPALLI, Ramakrishna Venkata

Resigned
More London Place, LondonSE1 2AF
Born August 1971
Director
Appointed 09 Jul 2020
Resigned 20 Mar 2025

SCHULZ, Christian

Resigned
More London Place, LondonSE1 2AF
Born November 1969
Director
Appointed 27 Mar 2023
Resigned 20 May 2025

Persons with significant control

1

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

56

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 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
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Legacy
25 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2020
SH19Statement of Capital
Legacy
25 June 2020
CAP-SSCAP-SS
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2016
NEWINCIncorporation