EMI (IP) LIMITED - LONDON
Company Profile | Company Filings |
Overview
EMI (IP) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EMI (IP) LIMITED was incorporated 23 years ago on 26/04/2000 and has the registered number: 03984464. The accounts status is FULL and accounts are next due on 30/09/2024.
EMI (IP) LIMITED was incorporated 23 years ago on 26/04/2000 and has the registered number: 03984464. The accounts status is FULL and accounts are next due on 30/09/2024.
EMI (IP) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 PANCRAS SQUARE
LONDON
N1C 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON LLOYD CARMEL | Apr 1973 | British | Director | 2017-03-31 | CURRENT |
MRS ABOLANLE ABIOYE | Secretary | 2012-11-26 | CURRENT | ||
PAUL SAMUEL KRAMER | Oct 1970 | British | Director | 2022-01-24 | CURRENT |
MR BOYD JOHNSTON MUIR | May 1959 | British | Director | 2012-09-28 | CURRENT |
RUTH CATHERINE PRIOR | Nov 1967 | British | Director | 2010-12-16 UNTIL 2012-09-28 | RESIGNED |
MR ANDREW BROWN | Aug 1969 | British | Director | 2012-09-28 UNTIL 2017-03-31 | RESIGNED |
MR ANDREW PETER CHADD | May 1964 | British | Director | 2008-09-22 UNTIL 2010-07-19 | RESIGNED |
CHRISTOPHER LINDSAY CHRISTIAN | Jun 1950 | British | Director | 2007-08-31 UNTIL 2007-11-23 | RESIGNED |
MR RICHARD MICHAEL CONSTANT | Apr 1954 | British | Director | 2012-09-28 UNTIL 2017-07-28 | RESIGNED |
MR CHRISTOPHER JOHN KENNEDY | Jan 1964 | British | Director | 2008-12-17 UNTIL 2009-07-08 | RESIGNED |
RIAZ PUNJA | Jul 1951 | British | Director | 2007-11-23 UNTIL 2008-12-17 | RESIGNED |
MR JULIAN FRENCH | Feb 1967 | British,American | Director | 2001-03-01 UNTIL 2003-07-23 | RESIGNED |
MR SHANE PAUL NAUGHTON | Jan 1967 | Irish | Director | 2010-07-16 UNTIL 2012-09-28 | RESIGNED |
MR. DAVID NICHOLAS KASSLER | Dec 1966 | British,American | Director | 2010-07-19 UNTIL 2012-09-28 | RESIGNED |
MR SHANE PAUL NAUGHTON | Jan 1967 | Irish | Director | 2010-07-16 UNTIL 2010-07-16 | RESIGNED |
CHRISTOPHER JOHN ROLING | Mar 1961 | British American | Director | 2007-11-23 UNTIL 2008-09-22 | RESIGNED |
MR ROGER CONANT FAXON | Jun 1948 | American | Director | 2010-07-16 UNTIL 2010-07-16 | RESIGNED |
MR ROGER CONANT FAXON | Jun 1948 | American | Director | 2010-12-16 UNTIL 2012-09-28 | RESIGNED |
MR IAN LAWRENCE HANSON | Dec 1964 | British | Director | 2000-04-26 UNTIL 2003-07-23 | RESIGNED |
FRANCES MARY HARDING | Sep 1963 | British | Director | 2003-07-23 UNTIL 2007-11-23 | RESIGNED |
GARETH JOHN HOPKINS | May 1953 | British | Director | 2000-04-26 UNTIL 2003-07-23 | RESIGNED |
MR PARAMJIT JASSAL | Oct 1963 | British | Director | 2017-05-18 UNTIL 2022-01-24 | RESIGNED |
SUSAN MARY BOON | Mar 1952 | British | Director | 2003-07-23 UNTIL 2005-06-30 | RESIGNED |
CHARLES PATRICK ASHCROFT | Oct 1951 | British | Director | 2003-07-23 UNTIL 2007-08-31 | RESIGNED |
MR CHRISTOPHER JOHN ANCLIFF | Sep 1965 | British | Director | 2003-07-23 UNTIL 2007-11-23 | RESIGNED |
MR STEPHEN HAROLD ALEXANDER | Dec 1955 | British | Director | 2007-11-23 UNTIL 2008-12-17 | RESIGNED |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2010-10-29 UNTIL 2012-11-26 | RESIGNED | ||
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2000-04-26 UNTIL 2010-10-29 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-04-26 UNTIL 2000-04-26 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-04-26 UNTIL 2000-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emi Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |