Background WavePink WaveYellow Wave

EM ACQUISITION I LIMITED (10195604)

EM ACQUISITION I LIMITED (10195604) is an active UK company. incorporated on 24 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EM ACQUISITION I LIMITED has been registered for 9 years. Current directors include DIXON, Denis Gordon.

Company Number
10195604
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EM ACQUISITION I LIMITED

EM ACQUISITION I LIMITED is an active company incorporated on 24 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EM ACQUISITION I LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10195604

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 4 March 2021
42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 22 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ England
From: 24 May 2016To: 22 October 2020
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Left
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 25
Owner Exit
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DIXON, Denis Gordon

Active
Floor, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Apr 2024

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 09 Aug 2017
Resigned 01 Sept 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 01 Sept 2019
Resigned 10 Jun 2024

DAVIES, David Raymond

Resigned
Floor, LondonSW1Y 5JG
Born February 1951
Director
Appointed 15 Feb 2018
Resigned 22 Jan 2025

EVANS, Alistair

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 22 Jun 2016
Resigned 15 Feb 2018

HYMAN, Clive Mark

Resigned
Chester Close South, LondonNW1 4JG
Born June 1961
Director
Appointed 24 May 2016
Resigned 23 Dec 2016

JOHNSON, Roger Daniel Lunn

Resigned
Floor, LondonSW1Y 5JG
Born June 1948
Director
Appointed 15 Feb 2018
Resigned 18 Apr 2024

LEVY, Scott

Resigned
Bedford Row, LondonWC1R 4BZ
Born February 1965
Director
Appointed 22 Jun 2016
Resigned 15 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2025
Floor, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Ceased 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 June 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 September 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 August 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Company
24 May 2016
NEWINCIncorporation