EMCOR (UK) LIMITED
Overview
| Company Name | EMCOR (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02353544 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMCOR (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EMCOR (UK) LIMITED located?
| Registered Office Address | 1 The Crescent KT6 4BN Surbiton Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMCOR (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JWP (UK) LIMITED | Aug 07, 1989 | Aug 07, 1989 |
| CENDELLE ASSOCIATES LIMITED | Feb 28, 1989 | Feb 28, 1989 |
What are the latest accounts for EMCOR (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMCOR (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for EMCOR (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Emcor Group, Inc. as a person with significant control on Dec 01, 2025 | 1 pages | PSC07 | ||
Notification of Ocs Group Uk Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Maxine Lum Mauricio as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony J Guzzi as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Richard Nalbandian as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Laura Clare Ryan as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Edward Evans as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Notification of Emcor Group, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 27, 2025 | 2 pages | PSC09 | ||
Director's details changed for Mr Tom Paterson on Jan 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Mr Jason Richard Nalbandian as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Pompa as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Tom Paterson on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Cheryl Rosalind Mccall on Jan 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Tom Paterson as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Keith Chanter as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director | 3 pages | RP04AP01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Who are the officers of EMCOR (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Thomas Edward | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | 343057070001 | |||||
| MCCALL, Cheryl Rosalind | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | 174693580001 | |||||
| PATERSON, Thomas | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | 317798980002 | |||||
| RYAN, Laura Clare | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | 343057080001 | |||||
| WALKER, Michael Lawrence | Secretary | 159 Court Lane Dulwich SE21 7EE London | British | 33962790001 | ||||||
| WHARTON, Richard Humphrey | Secretary | Byways Southampton Road SP5 3AF Alderbury Wiltshire | British | 37348500001 | ||||||
| BRADBURN, Graham Clive | Director | Arlington SO24 0HJ West Tisted Hampshire | England | British | 82506890002 | |||||
| BRITTON, Graham | Director | Millstream Lower Peover WA16 9QD Knutsford Cheshire | British | 34559340001 | ||||||
| CAMMAKER, Sheldon | Director | The Crescent KT6 4BN Surbiton 1 Surrey | Usa | American | 167519810001 | |||||
| CHANTER, Keith | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United Kingdom | British | 126079170002 | |||||
| CRITCHLOW, Norman James | Director | 19 Danehurst Close TW20 9PX Egham Surrey | United Kingdom | British | 67957920001 | |||||
| DAVIES, Brian John | Director | 11 Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | 30176020003 | ||||||
| DAVIS, Martin Kennett | Director | 212 Clive Road West Dulwich SE21 8BS London | United Kingdom | British | 16398050001 | |||||
| DWYER, Andrew Thompson | Director | 532 Catitoe Road FOREIGN Bedford New York Usa | American | 16258580001 | ||||||
| GAY, Andrew | Director | Bircham Dyson Bell 50 Broadway SW1H 0BL London | United Kingdom | British | 73774260004 | |||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| GRENDI, Ernest Walter | Director | 57 Harbor Hill Drive FOREIGN Lloyd Harbor New York 11743 Usa | American | 13328320001 | ||||||
| GUZZI, Anthony J | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United States | American | 167510820001 | |||||
| HOWSE, Christopher John | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United Kingdom | British | 58746330001 | |||||
| KORNFELD, Stephen | Director | 17 Chapel Street SW1X 7BY London | British | 35561690002 | ||||||
| KOSNIK, Edward Francis | Director | 9 Ashton Drive 06831 Greenwich Connecticut Usa | Us Citizen | 35862160001 | ||||||
| LEVY, Jeffrey Michael | Director | 11 Camberra Drive Suffern New York 10901 Usa | American | 61476800001 | ||||||
| MACINNIS, Frank Thomas | Director | 7 Sturges Hollow IRISH Westport Connecticut 06880 Usa | Usa | Canadian | 40058020001 | |||||
| MAURICIO, Maxine Lum | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United States | American | 222037440001 | |||||
| MOORE, Clive Alan | Director | 239 Bedford Hill SW16 1LB London | British | 37447250001 | ||||||
| MORRIS, Nicholas | Director | 4 Gloster Gardens CV35 9QT Wellesbourne The Barn Warwickshire | England | British | 141087460001 | |||||
| NALBANDIAN, Jason Richard | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United States | American | 321110160001 | |||||
| POMPA, Mark | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United States | American | 205203410001 | |||||
| WHALE, Anthony Roger | Director | Hadleigh 8 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | British | 41878460001 |
Who are the persons with significant control of EMCOR (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ocs Group Uk Limited | Dec 01, 2025 | The Havens IP3 9SJ Ipswich New Century House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Emcor Group, Inc. | Apr 06, 2016 | Meritt Seven 6th Floor CT 06851 Norwalk 301 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EMCOR (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2016 | Apr 06, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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