EMC3 LTD
Overview
| Company Name | EMC3 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04427182 |
| 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 EMC3 LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is EMC3 LTD located?
| Registered Office Address | Level 7, 2 Television Centre 101 Wood Lane W12 7FR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMC3 LTD?
| Company Name | From | Until |
|---|---|---|
| GLOBALGUESTLIST LTD | Aug 11, 2005 | Aug 11, 2005 |
| GLOBALGUESTLIST 2072 LTD | Apr 29, 2002 | Apr 29, 2002 |
What are the latest accounts for EMC3 LTD?
| 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 EMC3 LTD?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for EMC3 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 03, 2024
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Change of details for Mr Alistair James Graham as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 6 pages | CS01 | ||||||||||
Change of details for Mr Daniel Mark Curtis as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Cessation of Babatunde Abayomi Byron Epega as a person with significant control on Nov 03, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 4 pages | SH01 | ||||||||||
Sub-division of shares on Dec 21, 2021 | 6 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 4 pages | SH01 | ||||||||||
Sub-division of shares Statement of capital on Dec 21, 2021
| 6 pages | SH02 | ||||||||||
Termination of appointment of Babatunde Abayomi Byron Epega as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Nov 03, 2021
| 6 pages | SH06 | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Babatunde Abayomi Byron Epega as a person with significant control on Aug 17, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of EMC3 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Daniel Mark | Director | 101 Wood Lane W12 7FR London Level 7, 2 Television Centre England | England | British | 139814410001 | |||||||||
| GRAHAM, Alistair James | Director | 101 Wood Lane W12 7FR London Level 7, 2 Television Centre England | England | British | 193982110001 | |||||||||
| ANKRAH, Ray | Secretary | 45a Dawlish Road N17 9HN London | British | 82529960001 | ||||||||||
| GRAHAM, Alistair James | Secretary | 121 Woodside Lodge Finchley Park N12 9JJ London | British | 75312830002 | ||||||||||
| BESSINGHAM FINANCIAL SERVICES LTD | Secretary | 1 Admiral House Cardinal Way Wealdstone HA3 5TE Harrow Middlesex | 72850140002 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||||||
| RAY & ASSOCIATES LIMITED | Secretary | Imperial House 64 Willoughby Lane N17 0SP Tottenham 44 London United Kingdom |
| 140229530001 | ||||||||||
| CURTIS, Daniel Mark | Director | St Ervans Road W10 5QA London 55 | England | British | 139814410001 | |||||||||
| EPEGA, Babatunde Abayomi Byron | Director | 101 Wood Lane W12 7FR London Level 7, 2 Television Centre England | England | British | 283158370001 | |||||||||
| EPEGA, Babatunde Abayomi Byron | Director | Oliphant Street W10 4EG London 10 London United Kingdom | United Kingdom | British | 91203080003 | |||||||||
| EVERITT, Neil John | Director | The White House Fir Lane Steeple Aston OX25 4SF Bicester Oxfordshire | British | 108961800001 | ||||||||||
| GRAHAM, Alistair James | Director | Lamb Lane Redbourn AL3 7BP St. Albans 37 Hertfordshire United Kingdom | United Kingdom | British | 75312830003 | |||||||||
| KUMAR, Anil | Director | 54 Portman Towers 95 George Street W1H 7HW London | United Kingdom | Indian | 58467380002 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of EMC3 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Babatunde Abayomi Byron Epega | Aug 17, 2020 | 101 Wood Lane W12 7FR London Level 7, 2 Television Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Baba Jallah Epega | Apr 06, 2016 | Pall Mall Deposit 124-128 Barlby Road W10 6BL London Unit 11 | Yes |
Nationality: Nigerian Country of Residence: England | |||
Natures of Control
| |||
| Mr Alistair James Graham | Apr 06, 2016 | 101 Wood Lane W12 7FR London Level 7, 2 Television Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Mark Curtis | Apr 06, 2016 | 101 Wood Lane W12 7FR London Level 7, 2 Television Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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