EMI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMI LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMI LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOVER AND MAIN,LIMITEDJul 14, 1897Jul 14, 1897

    What are the latest accounts for EMI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EMI LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for EMI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Philip Alexander Cox as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Paramjit Jassal as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Paul Kramer as a director on Jan 24, 2022

    2 pagesAP01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    125 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    legacy

    122 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 11, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    16 pagesAA

    legacy

    126 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of EMI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    174414650001
    COX, Philip Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishSolicitor321255580001
    KRAMER, Paul Samuel
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishAccountant291875140001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritishEvp & Cfo172824510001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Secretary
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    BritishDirector Legal & Business Affa99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Secretary
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    British43090870002
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritishCompany Director126427510001
    BENNETT, Stephen Thomas
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    Director
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    BritishHr Director64111720001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishSolicitor172950720001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritishDirector133578890002
    CHARLTON, Robin
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    Director
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Secretary14721300001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritishGeneral Counsel43836310003
    D'URBANO, David
    Heathfield Gardens
    W4 4JX London
    36
    Director
    Heathfield Gardens
    W4 4JX London
    36
    United KingdomUsaFinance Director167402770002
    EMBEREY, Ivor Lloyd
    31 Niton Street
    Fulham
    SW6 6NH London
    Director
    31 Niton Street
    Fulham
    SW6 6NH London
    BritishFinance Director32565970003
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    FRENCH, Julian
    25 Chesterton Road
    W10 5LY London
    Director
    25 Chesterton Road
    W10 5LY London
    EnglandBritish,AmericanBusiness Affairs Director75990700002
    GITTER, Geoffrey
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    Director
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    BritishDeputy Secretary Thorn Emi Plc13725530001
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Director
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    United KingdomBritishDirector Legal & Business Affa99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Director
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    BritishSolicitor43090870002
    JASSAL, Paramjit
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishChief Financial Officer - Finance Operations16770570003
    KASSLER, David Nicholas
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,AmericanConsultant139908820001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    KING, John Andrew
    Altair
    Frimley Hall Drive
    GU15 2BE Camberley
    Surrey
    Director
    Altair
    Frimley Hall Drive
    GU15 2BE Camberley
    Surrey
    BritishFinance Director70678880004
    MACMILLAN, Wallace
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    Director
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    BritishCompany Director41094270001
    MORRIS, Justin Henry
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    Director
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    United KingdomBritishCfo Emi Music Uk & Ireland102903550001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritishCompany Director58870910002
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British AmericanManaging Director119379800001

    Who are the persons with significant control of EMI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1070953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0