EMERIA RES UK NEWCO LIMITED
Overview
| Company Name | EMERIA RES UK NEWCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13778359 |
| 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 EMERIA RES UK NEWCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EMERIA RES UK NEWCO LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EMERIA RES UK NEWCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMERIA RES UK NEWCO LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for EMERIA RES UK NEWCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Bruno Jean Geza Vaquette as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Alexander Smith as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2025 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Jean Du Guerny as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philippe Marie Antoine Salle as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 4 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Dr Nigel William Glen as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 09, 2024
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 31, 2023
| 5 pages | RP04SH01 | ||||||||||
Registration of charge 137783590001, created on Oct 27, 2023 | 24 pages | MR01 | ||||||||||
Director's details changed for Mr John Joseph Keenan on Sep 04, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Joseph Keenan as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2023
| 6 pages | SH01 | ||||||||||
| ||||||||||||
Who are the officers of EMERIA RES UK NEWCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DU GUERNY, Jean | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | France | French | 332812180001 | |||||
| GLEN, Nigel William, Dr | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | 127145820002 | |||||
| GRENIER, Antoine Alexandre | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | French | 299257080001 | |||||
| SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 178978460035 | |||||
| VAQUETTE, Bruno Jean Geza | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | France | French | 341123550001 | |||||
| KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 171348900001 | |||||
| SALLE, Philippe Marie Antoine | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | French | 290129190001 | |||||
| SMITH, Simon Alexander, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | 294717270001 |
Who are the persons with significant control of EMERIA RES UK NEWCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emeria Res Uk Limited | Dec 02, 2021 | 167-169 London Road KT2 6PT Kingston Upon Thames 1 Princeton Mews Surrey | No | ||||||||||
| |||||||||||||
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