EMIS GROUP LIMITED
Overview
Company Name | EMIS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06553923 |
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 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 Address | No |
What were the previous names of EMIS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
EMIS GROUP PLC | Mar 19, 2010 | Mar 19, 2010 |
EMIS GROUP LIMITED | Apr 03, 2008 | Apr 03, 2008 |
What are the latest accounts for EMIS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMIS GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for EMIS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Suzanne Marie Foster as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Shaun Phillip O'hanlon as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||||||||||
Termination of appointment of Peter John Southby as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Suzanne Marie Foster as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Thorburn as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Shjerve as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christine Benson as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Notification of Bordeaux Uk Holdings Ii Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 09, 2023 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 36 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Court order Scheme of arrangement | 8 pages | OC | ||||||||||
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | 1 pages | AD04 | ||||||||||
Statement of capital following an allotment of shares on Oct 25, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Jayaprakasa Rangaswami as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Rosemary Collis as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Jean-Marie De Smedt as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of EMIS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHJERVE, Nicholas | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | 317953780001 | |||||||
BRIDGES, Michael, Dr | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | Ireland | Irish | Director | 315341470001 | ||||
JINKS, Irina | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | Ireland | Irish | Vp Finance | 315341810001 | ||||
O'HANLON, Shaun Phillip, Dr | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | Chief Medical Officer | 72988150002 | ||||
BENSON, Christine | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | 239229320001 | |||||||
FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | 175543640001 | |||||||
SPENCER, Christopher Michael Kennedy | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | British | 4742550002 | ||||||
WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | 213429950001 | |||||||
BOYD, Kevin James | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | Director | 114709010001 | ||||
BYRNE, Jennifer | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | American | Chief Operating Officer | 258330330001 | ||||
COLLIS, Denise Rosemary | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | English | Director | 46527960002 | ||||
DE SMEDT, Patrick Jean-Marie | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | Belgian | Director | 147867630001 | ||||
FOSTER, Suzanne Marie | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | Director | 262072440001 | ||||
JONES, William Anthony | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange West Yorkshire United Kingdom | England | British | Company Director | 130369930001 | ||||
MCKEON, Andrew John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | Director | 133091320001 | ||||
MCKEON, Andrew John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | England | British | Director | 133091320001 | ||||
O'LEARY, Michael Kevin | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | Company Director | 129193560006 | ||||
RANGASWAMI, Jayaprakasa | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | Director | 128423630002 | ||||
RIDDELL, Sean Douglas | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | England | British | Company Director | 126512160001 | ||||
SHUCKFORD, Gary | Director | Creskeld Lane Arthington LS21 1NU Otley Creskeld House West Yorkshire United Kingdom | British | Director | 129272840002 | |||||
SIDES, David William | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | United States | American | Company Director | 221637300001 | ||||
SOUTHBY, Peter John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | Director | 116859780002 | ||||
SOWERBY, Peter Redmore, Dr | Director | Pickering Road Thornton Dale YO18 7LH Pickering Roxby Manor North Yorkshire United Kingdom | United Kingdom | British | Company Director | 183974870002 | ||||
SPENCER, Christopher Michael Kennedy | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | England | British | Director | 4742550002 | ||||
STABLES, David Lindsay, Dr | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | England | British | Director | 131397560003 | ||||
TAYLOR, Robin | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | Director | 149847570001 | ||||
THORBURN, Andrew John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | Company Director | 124801800001 | ||||
WHITWAM, Andrew | Director | Main Street Holtby YO19 5UD York Willow Barn North Yorkshire | British | Director | 129272830001 | |||||
WOODROW, Phillip Andrew | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | United Kingdom | British | Chartered Accountant | 79514050003 |
Who are the persons with significant control of EMIS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bordeaux Uk Holdings Ii Limited | Oct 30, 2023 | Mere Park Dedmere Road SL7 1PB Marlow Moorcrofts Llp, Thames House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EMIS GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | Oct 30, 2023 | 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