EMV CAPITAL PLC

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

    Company NameEMV CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08026888
    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 EMV CAPITAL PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMV CAPITAL PLC located?

    Registered Office Address
    C/O Azets Burnham Yard
    London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMV CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    NETSCIENTIFIC PLCMar 12, 2013Mar 12, 2013
    NETSCIENTIFIC LIMITEDMar 05, 2013Mar 05, 2013
    GREYBRIDGE IT LIMITEDApr 12, 2012Apr 12, 2012

    What are the latest accounts for EMV CAPITAL PLC?

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

    What is the status of the latest confirmation statement for EMV CAPITAL PLC?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for EMV CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Aneshkumar Ishwarbhai Patel as a secretary on Dec 19, 2025

    2 pagesAP03

    Termination of appointment of Stephen Daniel Crowe as a secretary on Dec 19, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 05, 2025

    • Capital: GBP 5,326,470.1
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    120 pagesAA

    Statement of capital following an allotment of shares on Jan 03, 2025

    • Capital: GBP 5,316,463.05
    3 pagesSH01

    Confirmation statement made on Apr 07, 2025 with updates

    4 pagesCS01

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

    • Capital: GBP 5,316,463.05
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 5,295,971.25
    3 pagesSH01

    Certificate of change of name

    Company name changed netscientific PLC\certificate issued on 25/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2024

    RES15

    Group of companies' accounts made up to Dec 31, 2023

    118 pagesAA

    Confirmation statement made on Apr 07, 2024 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Satisfaction of charge 080268880001 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Jul 07, 2023

    • Capital: GBP 5,104,500.9
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    109 pagesAA

    Termination of appointment of Stephen Kevin Smith as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Charles Alexander Evan Spicer as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 07, 2023 with updates

    4 pagesCS01

    Termination of appointment of John Eric Clarkson as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Clive Bertram Sparrow as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 4,584,049.7
    3 pagesSH01

    Appointment of Mr Jonathan Mark Robinson as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Mr Edward Benjamin Peter Hooper as a director on Dec 09, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    127 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of EMV CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Aneshkumar Ishwarbhai
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    Secretary
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    343644880001
    HOOPER, Edward Benjamin Peter
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    EnglandBritish196025210002
    ILIEV, Ilian Petkov, Dr.
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    United Kingdom
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    United Kingdom
    EnglandBritish110829330009
    ROBINSON, Jonathan Mark
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    United KingdomBritish155451120003
    SPICER, Charles Alexander Evan, Dr
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    EnglandBritish99923640001
    CROWE, Stephen Daniel
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Secretary
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    269369160001
    POSTLETHWAITE, Ian
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Secretary
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    225966160001
    SCHNEIDER, Ernest
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Secretary
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    176237490001
    AZIMA, Farad
    Tasker Lodge
    Thornwood Gardens
    W8 7ER London
    5
    United Kingdom
    Director
    Tasker Lodge
    Thornwood Gardens
    W8 7ER London
    5
    United Kingdom
    United KingdomBritish118718940001
    BOYCE-JACINO, Michael Thomas, Dr
    20 Haarlem Avenue
    10603 White Plains
    C/O Netscientific America Inc
    New York
    Usa
    Director
    20 Haarlem Avenue
    10603 White Plains
    C/O Netscientific America Inc
    New York
    Usa
    United States Of AmericaAmerican176536390001
    CLARKSON, John Eric
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    United Kingdom
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    United Kingdom
    United KingdomBritish265323910001
    GOUGH, David Anthony
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    United Kingdom
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    United Kingdom
    EnglandBritish176594840001
    HECKFORD, Nicholas Charles
    Vyvyan Terrace
    BS8 3DF Bristol
    8
    Avon
    United Kingdom
    Director
    Vyvyan Terrace
    BS8 3DF Bristol
    8
    Avon
    United Kingdom
    EnglandBritish11897830001
    JUDGE, Barbara Singer, Lady
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    England
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    England
    EnglandAmerican88709030011
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish146443070001
    MARTELET, Francois-Regis Marie Eugene, Dr
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    EnglandFrench198319040001
    PAISNER, Jonathan
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    EnglandBritish195400380001
    POSTLETHWAITE, Ian
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    EnglandBritish209178410001
    SMITH, Stephen Kevin, Prof
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    EnglandBritish200441170001
    SPARROW, Clive Bertram
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    Director
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    C/O Azets
    Buckinghamshire
    United Kingdom
    EnglandBritish277369020001
    SYKES, Richard Brook, Sir
    Bell Lane Office Village
    Bell Lane, Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    United Kingdom
    Director
    Bell Lane Office Village
    Bell Lane, Little Chalfont
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    United Kingdom
    EnglandBritish129792690001
    THOMS, Peter Young
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    Director
    Anglo House, Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    C/O Wilkins Kennedy Llp
    Buckinghamshire
    EnglandBritish19514010006
    WILSON, Barry Woodrow
    Route Du Port 34
    Ch-1009 Pully
    Bww Sarl
    Switzerland
    Director
    Route Du Port 34
    Ch-1009 Pully
    Bww Sarl
    Switzerland
    SwitzerlandBritish176536900001

    What are the latest statements on persons with significant control for EMV CAPITAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2024The 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