Background WavePink WaveYellow Wave

EM ACQUISITION II LIMITED (10207618)

EM ACQUISITION II LIMITED (10207618) is an active UK company. incorporated on 31 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EM ACQUISITION II LIMITED has been registered for 9 years. Current directors include DIXON, Denis Gordon.

Company Number
10207618
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DIXON, Denis Gordon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EM ACQUISITION II LIMITED

EM ACQUISITION II LIMITED is an active company incorporated on 31 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EM ACQUISITION II LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10207618

LTD Company

Age

9 Years

Incorporated 31 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 16 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 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: 31 May 2016To: 22 October 2020
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DIXON, Denis Gordon

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

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 09 Jun 2020
Resigned 10 Jun 2024

BENJAMIN, Justin

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1974
Director
Appointed 06 Sept 2016
Resigned 14 Feb 2018

DAVIES, David Raymond

Resigned
Floor, LondonSW1Y 5JG
Born February 1951
Director
Appointed 14 Feb 2018
Resigned 23 Sept 2025

EVANS, Alistair

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 01 Jul 2016
Resigned 05 Feb 2018

HYMAN, Clive Mark

Resigned
Bedford Row, LondonWC1R 4BZ
Born June 1961
Director
Appointed 31 May 2016
Resigned 23 Dec 2016

JOHNSON, Roger Daniel Lunn

Resigned
Floor, LondonSW1Y 5JG
Born June 1948
Director
Appointed 14 Feb 2018
Resigned 18 Apr 2024

Persons with significant control

1

Floor, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2024
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 Dormant
23 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 June 2022
CS01Confirmation Statement
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 Person Director Company With Change Date
4 March 2021
CH01Change of Director 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
Appoint Corporate Secretary Company With Name Date
9 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 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
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Incorporation Company
31 May 2016
NEWINCIncorporation