EMC3 LTD

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

    Company NameEMC3 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04427182
    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 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 AddressNo

    What were the previous names of EMC3 LTD?

    Previous Company Names
    Company NameFromUntil
    GLOBALGUESTLIST LTDAug 11, 2005Aug 11, 2005
    GLOBALGUESTLIST 2072 LTDApr 29, 2002Apr 29, 2002

    What are the latest accounts for EMC3 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMC3 LTD?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for EMC3 LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Statement of capital following an allotment of shares on Jul 03, 2024

    • Capital: GBP 203.7
    4 pagesSH01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Change of details for Mr Alistair James Graham as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Jun 30, 2022 with updates

    6 pagesCS01

    Change of details for Mr Daniel Mark Curtis as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Cessation of Babatunde Abayomi Byron Epega as a person with significant control on Nov 03, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 200
    4 pagesSH01

    Sub-division of shares on Dec 21, 2021

    6 pagesSH02

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 190.00
    4 pagesSH01

    Sub-division of shares Statement of capital on Dec 21, 2021

    • Capital: GBP 132.00
    6 pagesSH02

    Termination of appointment of Babatunde Abayomi Byron Epega as a director on Nov 03, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Cancellation of shares. Statement of capital on Nov 03, 2021

    • Capital: GBP 132
    6 pagesSH06

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Notification of Babatunde Abayomi Byron Epega as a person with significant control on Aug 17, 2020

    2 pagesPSC01

    Who are the officers of EMC3 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Daniel Mark
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    Director
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    EnglandBritish139814410001
    GRAHAM, Alistair James
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    Director
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    EnglandBritish193982110001
    ANKRAH, Ray
    45a Dawlish Road
    N17 9HN London
    Secretary
    45a Dawlish Road
    N17 9HN London
    British82529960001
    GRAHAM, Alistair James
    121 Woodside Lodge
    Finchley Park
    N12 9JJ London
    Secretary
    121 Woodside Lodge
    Finchley Park
    N12 9JJ London
    British75312830002
    BESSINGHAM FINANCIAL SERVICES LTD
    1 Admiral House
    Cardinal Way Wealdstone
    HA3 5TE Harrow
    Middlesex
    Secretary
    1 Admiral House
    Cardinal Way Wealdstone
    HA3 5TE Harrow
    Middlesex
    72850140002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    RAY & ASSOCIATES LIMITED
    Imperial House 64 Willoughby Lane
    N17 0SP Tottenham
    44
    London
    United Kingdom
    Secretary
    Imperial House 64 Willoughby Lane
    N17 0SP Tottenham
    44
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05951525
    140229530001
    CURTIS, Daniel Mark
    St Ervans Road
    W10 5QA London
    55
    Director
    St Ervans Road
    W10 5QA London
    55
    EnglandBritish139814410001
    EPEGA, Babatunde Abayomi Byron
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    Director
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    EnglandBritish283158370001
    EPEGA, Babatunde Abayomi Byron
    Oliphant Street
    W10 4EG London
    10
    London
    United Kingdom
    Director
    Oliphant Street
    W10 4EG London
    10
    London
    United Kingdom
    United KingdomBritish91203080003
    EVERITT, Neil John
    The White House Fir Lane
    Steeple Aston
    OX25 4SF Bicester
    Oxfordshire
    Director
    The White House Fir Lane
    Steeple Aston
    OX25 4SF Bicester
    Oxfordshire
    British108961800001
    GRAHAM, Alistair James
    Lamb Lane
    Redbourn
    AL3 7BP St. Albans
    37
    Hertfordshire
    United Kingdom
    Director
    Lamb Lane
    Redbourn
    AL3 7BP St. Albans
    37
    Hertfordshire
    United Kingdom
    United KingdomBritish75312830003
    KUMAR, Anil
    54 Portman Towers
    95 George Street
    W1H 7HW London
    Director
    54 Portman Towers
    95 George Street
    W1H 7HW London
    United KingdomIndian58467380002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of EMC3 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Babatunde Abayomi Byron Epega
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Baba Jallah Epega
    Pall Mall Deposit
    124-128 Barlby Road
    W10 6BL London
    Unit 11
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Alistair James Graham
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Daniel Mark Curtis
    101 Wood Lane
    W12 7FR London
    Level 7, 2 Television Centre
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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