EMIS GROUP LIMITED

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

    Company NameEMIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06553923
    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 EMIS GROUP LIMITED?

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

    Where is EMIS GROUP LIMITED located?

    Registered Office Address
    Fulford Grange Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMIS GROUP PLCMar 19, 2010Mar 19, 2010
    EMIS GROUP LIMITEDApr 03, 2008Apr 03, 2008

    What are the latest accounts for EMIS GROUP 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 EMIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for EMIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Suzanne Marie Foster as a director on Nov 08, 2024

    1 pagesTM01

    Appointment of Dr Shaun Phillip O'hanlon as a director on Nov 12, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Register inspection address has been changed from Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB

    1 pagesAD02

    Register(s) moved to registered inspection location Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Termination of appointment of Peter John Southby as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Ms Suzanne Marie Foster as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Thorburn as a director on Jan 09, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Shjerve as a secretary on Dec 31, 2023

    2 pagesAP03

    Termination of appointment of Christine Benson as a secretary on Dec 31, 2023

    1 pagesTM02

    Notification of Bordeaux Uk Holdings Ii Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 09, 2023

    2 pagesPSC09

    Confirmation statement made on Nov 09, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Scheme of arrangement
    8 pagesOC

    Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

    1 pagesAD04

    Statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 641,574.3
    3 pagesSH01

    Termination of appointment of Jayaprakasa Rangaswami as a director on Oct 27, 2023

    1 pagesTM01

    Termination of appointment of Denise Rosemary Collis as a director on Oct 27, 2023

    1 pagesTM01

    Termination of appointment of Patrick Jean-Marie De Smedt as a director on Oct 27, 2023

    1 pagesTM01

    Who are the officers of EMIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHJERVE, Nicholas
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Secretary
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    317953780001
    BRIDGES, Michael, Dr
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    IrelandIrishDirector315341470001
    JINKS, Irina
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    IrelandIrishVp Finance315341810001
    O'HANLON, Shaun Phillip, Dr
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritishChief Medical Officer72988150002
    BENSON, Christine
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Secretary
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    239229320001
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    175543640001
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    British4742550002
    WAITE, Simon Nicholas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    213429950001
    BOYD, Kevin James
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritishDirector114709010001
    BYRNE, Jennifer
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandAmericanChief Operating Officer258330330001
    COLLIS, Denise Rosemary
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandEnglishDirector46527960002
    DE SMEDT, Patrick Jean-Marie
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBelgianDirector147867630001
    FOSTER, Suzanne Marie
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritishDirector262072440001
    JONES, William Anthony
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    West Yorkshire
    United Kingdom
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director130369930001
    MCKEON, Andrew John
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritishDirector133091320001
    MCKEON, Andrew John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    EnglandBritishDirector133091320001
    O'LEARY, Michael Kevin
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    United KingdomBritishCompany Director129193560006
    RANGASWAMI, Jayaprakasa
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    United KingdomBritishDirector128423630002
    RIDDELL, Sean Douglas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    EnglandBritishCompany Director126512160001
    SHUCKFORD, Gary
    Creskeld Lane
    Arthington
    LS21 1NU Otley
    Creskeld House
    West Yorkshire
    United Kingdom
    Director
    Creskeld Lane
    Arthington
    LS21 1NU Otley
    Creskeld House
    West Yorkshire
    United Kingdom
    BritishDirector129272840002
    SIDES, David William
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    United StatesAmericanCompany Director221637300001
    SOUTHBY, Peter John
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritishDirector116859780002
    SOWERBY, Peter Redmore, Dr
    Pickering Road
    Thornton Dale
    YO18 7LH Pickering
    Roxby Manor
    North Yorkshire
    United Kingdom
    Director
    Pickering Road
    Thornton Dale
    YO18 7LH Pickering
    Roxby Manor
    North Yorkshire
    United Kingdom
    United KingdomBritishCompany Director183974870002
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    EnglandBritishDirector4742550002
    STABLES, David Lindsay, Dr
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    EnglandBritishDirector131397560003
    TAYLOR, Robin
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    EnglandBritishDirector149847570001
    THORBURN, Andrew John
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    United KingdomBritishCompany Director124801800001
    WHITWAM, Andrew
    Main Street
    Holtby
    YO19 5UD York
    Willow Barn
    North Yorkshire
    Director
    Main Street
    Holtby
    YO19 5UD York
    Willow Barn
    North Yorkshire
    BritishDirector129272830001
    WOODROW, Phillip Andrew
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    West Yorkshire
    England
    United KingdomBritishChartered Accountant79514050003

    Who are the persons with significant control of EMIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bordeaux Uk Holdings Ii Limited
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Moorcrofts Llp, Thames House
    Buckinghamshire
    United Kingdom
    Oct 30, 2023
    Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Moorcrofts Llp, Thames House
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number10959617
    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.

    What are the latest statements on persons with significant control for EMIS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Oct 30, 2023The 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