EMI UK HOLDINGS

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

    Company NameEMI UK HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00255852
    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 UK HOLDINGS?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EMI UK HOLDINGS located?

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

    What were the previous names of EMI UK HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    THORN EMI ELECTRONICS (HOLDINGS) LIMITEDAug 22, 1989Aug 22, 1989
    E M I LIMITEDApr 20, 1931Apr 20, 1931

    What are the latest accounts for EMI UK HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EMI UK HOLDINGS?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for EMI UK HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    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

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

    7 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 25, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered office address 4 Pancras Square London N1C 4AG

    1 pagesAD04

    Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018

    2 pagesCH01

    Director's details changed for Mr Adam Martin Barker on Jul 23, 2018

    2 pagesCH01

    Director's details changed for Mr David Richard James Sharpe on Jul 23, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018

    1 pagesCH03

    Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018

    1 pagesAD01

    Change of details for Virgin Records Limited as a person with significant control on Jul 23, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Who are the officers of EMI UK HOLDINGS?

    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
    174414500001
    BARKER, Adam Martin
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritishLawyer162279360001
    COX, Philip Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishSolicitor321255580001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritishEvp & Cfo172824510007
    SHARPE, David Richard James
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    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
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    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
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritishSolicitor52876050002
    ASHCROFT, Charles Patrick
    53 Cardross Street
    W6 0DP London
    Director
    53 Cardross Street
    W6 0DP London
    BritishSolicitor50649650002
    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
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish133578890002
    CHARLTON, Robin
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    Director
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Secretary14721300001
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Director
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    BritishChartered Secretary15441800002
    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
    COTTIS, Stephen Martin
    61 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    Director
    61 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    EnglandBritishChartered Management Accountan36088340002
    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
    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
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PANDIT, Sudhakar Anand
    71 Cleveland Gardens
    Barnes
    SW13 0AJ London
    Director
    71 Cleveland Gardens
    Barnes
    SW13 0AJ London
    BritishDirector15628760002
    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
    SCOTT, Patricia Mary
    The Annexe
    Down End Chievley
    RG20 8TL Newbury
    Berkshire
    Director
    The Annexe
    Down End Chievley
    RG20 8TL Newbury
    Berkshire
    BritishDirector Of Taxation Treasury29675520001
    SMITH, George Marsden
    71 Brodrick Road
    SW17 7DX London
    Director
    71 Brodrick Road
    SW17 7DX London
    BritishSolicitor15729150001
    YOUNG, Stephen Gareth
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    Director
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    United KingdomBritishGroup Financial Controller21273730002

    Who are the persons with significant control of EMI UK HOLDINGS?

    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