Company NameEMA Partners International Limited
Company StatusActive
Company Number02347882
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 1 month ago)
Previous NamesSnowgen Limited and European Management Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameChristopher John Hardy
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher Styliano James Pantelidis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2013(24 years, 1 month after company formation)
Appointment Duration11 years
RoleOwner/Partner - Executive Search Practitioner
Country of ResidenceCanada
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameAlberto Miranda Riera
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2013(24 years, 1 month after company formation)
Appointment Duration11 years
RoleBusiness Executive
Country of ResidenceSpain
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameKrishnan Sudarshan
Date of BirthMay 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed13 September 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr John Ramsey
Date of BirthMay 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1998)
RoleManaging Director
Correspondence Address2 Alhambra Plaza Suite 1106
Coral Gables Fl 33134
Foreign
Director NameMs Perlita Tiro
Date of BirthAugust 1943 (Born 80 years ago)
NationalityPhilipino
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 21 October 2008)
RoleManagement Consultant
Correspondence Address02-01 Yen San Building
268 Orchard Road
Singapore 0923
Singapore
Director NameArthur Stromenger
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 February 1993)
RoleManaging Partner
Correspondence AddressErlaufstabe
A-2344 Maria Enzersdorf
Austria
Director NameMs Carol Speed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 16 December 2003)
RoleConsultant
Correspondence Address9 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameGottfried Schmitz
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 1997)
RoleConsultant
Correspondence AddressAm Leon Hards Brunn 12
6000 Frankfurt/M90
Germany
Director NameRichard Sbarbaro
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration21 years (resigned 01 April 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3 First National Plaza
Chicago Il 60602
Foreign
Director NameDario Prina
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration21 years (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Fontana 5
20122 Milan
Foreign
Director NameMr Edwin Mruk
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerica
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration21 years (resigned 01 April 2013)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address675 Third Avenue
18th Floor
New York
Ny10017
Director NameJacques Mortier
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressAvenue De La Reserve 1
B-1640 Rhode St Genese
Belgium
Director NameAlicia Bertoni
Date of BirthMarch 1947 (Born 77 years ago)
NationalityArgentinian
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2005)
RoleGeneral Manager
Correspondence AddressOfta 13a Av Ppal
Charallavito
Caracas
Venezuela
Director NameYves Kernevez
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration21 years (resigned 01 April 2013)
RoleConsultant
Country of ResidenceFrance
Correspondence Address112 Avenue Kleber
75116 Paris
Foreign
Director NameMr Thomas Finbarre Horgan
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address90 St Stephens Green
Dublin 2
Irish
Director NameFrancisco Boada
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 21 October 2008)
RoleConsultant
Correspondence AddressMuntaner 450 5 1a
08006 Barcelona
Spain
Director NameWim De Man
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 September 2004)
RoleManaging Director
Correspondence AddressParklaan 39
1405 Gp Bussum
Foreign
Secretary NameMr James Rene Hardy Douglas
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenwood Drive
Angmering
Littlehampton
West Sussex
BN16 4JW
Director NameAlexander Zerza
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RolePersonell Management/Search
Correspondence AddressBellegardegasse 2/28 A
Vienna
1220
Austria
Director NameErik Lucis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleManagement Consultant
Correspondence Address67a Cheltenham Road
Croydon
New South Wales
2132
Director NameGarth Ernest Pinton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1995(6 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 March 2006)
RoleConsultant
Correspondence Address941 Wavertree Road, North Vancouver
British Columbia, V7r 1s4
Canada
Foreign
Director NameWolfgang Gloderer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1997(8 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 October 2008)
RoleConsultant
Correspondence AddressHildastrasse 54
D-79102 Freiburg
Germany
Director NameGeorge Sherfan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 1997(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 November 2009)
RoleManaging Director
Country of ResidenceGreece
Correspondence AddressEssopou 7 Street
Politia
Athens
14563
Director NamePeter Theodore Tanner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressLevel 11 484 Stililda Road
Melbourne 3004 Victoria
Australia
Foreign
Director NameGeorge Matthew Madden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2005)
RoleExecutive Search Consultant
Correspondence Address4149 Burkehill Road
Vancouver
V6e 2e9 Canada (B.C)
Foreign
Director NameJavier Guillen
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2005(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 October 2007)
RoleRecruitment Consultant
Correspondence AddressMuntaner 450 502a
Barcelona
08006
Spain
Director NameWilliam J Yacullo
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2009)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address1509 Kaywood Lane
Glenview
Illinois 60025
United States
Director NameJosefina Stoopen
Date of BirthApril 1942 (Born 82 years ago)
NationalityMexican
StatusResigned
Appointed21 October 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressMinerva 92-502
Mexico City
01030
Mexico
Director NameHenrik Gustav Rainer Gustafsson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed21 October 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2013)
RoleConsultant Partner
Country of ResidenceFinland
Correspondence AddressJuhanisval 8m
Esbo 02180
Finland
Director NameMr James Rene Hardy Douglas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2014)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenwood Drive
Angmering
Littlehampton
West Sussex
BN16 4JW

Contact

Websiteema-partners.com
Telephone020 38701503
Telephone regionLondon

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1Api Consultants
3.03%
Ordinary
1 at £1Aretes Executive Search Consultants
3.03%
Ordinary
1 at £1Bertoni-lucino & Associates
3.03%
Ordinary
1 at £1Cjp Worldwide LTD
3.03%
Ordinary
1 at £1Dougan Mckinley & Associates
3.03%
Ordinary
1 at £1Edwin Mruk & Partners
3.03%
Ordinary
1 at £1Ema Germany Gmbh & Co Kg
3.03%
Ordinary
1 at £1Ema Partners Switzerland Ag
3.03%
Ordinary
1 at £1Ema Partners Uk LTD
3.03%
Ordinary
1 at £1Executive Search & Recruitment
3.03%
Ordinary
1 at £1Glazin Sisco Executive Search Consultants Inc.
3.03%
Ordinary
1 at £1Gmb & Associates
3.03%
Ordinary
1 at £1Mejias & D'agostina Consultores Sa
3.03%
Ordinary
1 at £1Menezes Soares Lda
3.03%
Ordinary
1 at £1Nordic Progress
3.03%
Ordinary
1 at £1O'shea Divine & Company
3.03%
Ordinary
1 at £1Persona Quest
3.03%
Ordinary
1 at £1Pinton Forrest & Madden
3.03%
Ordinary
1 at £1Pontinova Ab
3.03%
Ordinary
1 at £1Yves Kernevez Consultants Sa
3.03%
Ordinary

Financials

Year2014
Turnover£84,162
Net Worth£33
Cash£69,565
Current Liabilities£77,207

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
11 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
16 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
28 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
26 April 2022Director's details changed for Alberto Miranda Riera on 1 April 2022 (2 pages)
26 April 2022Director's details changed for Christopher John Hardy on 1 April 2022 (2 pages)
26 April 2022Director's details changed for Christopher John Hardy on 1 April 2022 (2 pages)
26 April 2022Director's details changed for Mr Christopher Styliano James Pantelidis on 1 April 2022 (2 pages)
8 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
6 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
16 April 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Christopher John Hardy on 1 March 2020 (2 pages)
6 March 2020Director's details changed for Krishnan Sudarshan on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mr Christopher Styliano James Pantelidis on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mr Christopher Styliano James Pantelidis on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Alberto Miranda Riera on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Alberto Miranda Riera on 6 March 2020 (2 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
15 May 2019Confirmation statement made on 2 April 2019 with updates (7 pages)
30 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
10 May 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
3 April 2018Director's details changed for Alberto Miranda Riera on 3 April 2017 (2 pages)
3 April 2018Director's details changed for Krishnan Sudarshan on 3 April 2017 (2 pages)
3 April 2018Director's details changed for Christopher John Hardy on 3 April 2017 (2 pages)
3 April 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr Christopher Styliano James Pantelidis on 3 April 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
16 October 2017Director's details changed for Christopher John Hardy on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Krishnan Sudarshan on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Christopher Styliano James Pantelidis on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Christopher Styliano James Pantelidis on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Krishnan Sudarshan on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Alberto Miranda Riera on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Christopher John Hardy on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Alberto Miranda Riera on 16 October 2017 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Christopher Styliano James Pantelidis on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Krishnan Sudarshan on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Krishnan Sudarshan on 5 April 2017 (2 pages)
6 April 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street Suite Lg6 London W1W 5DT on 6 April 2017 (1 page)
6 April 2017Director's details changed for Christopher John Hardy on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Krishnan Sudarshan on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Alberto Miranda Riera on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Krishnan Sudarshan on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Christopher John Hardy on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Krishnan Sudarshan on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Christopher Styliano James Pantelidis on 3 April 2016 (2 pages)
6 April 2017Director's details changed for Krishnan Sudarshan on 5 April 2017 (2 pages)
6 April 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street Suite Lg6 London W1W 5DT on 6 April 2017 (1 page)
6 April 2017Director's details changed for Alberto Miranda Riera on 3 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33
(10 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 33
(10 pages)
16 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
16 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
23 September 2015Termination of appointment of James Rene Hardy Douglas as a director on 13 September 2014 (1 page)
23 September 2015Termination of appointment of James Rene Hardy Douglas as a director on 13 September 2014 (1 page)
15 September 2015Appointment of Krishnan Sudarshan as a director on 13 September 2014 (3 pages)
15 September 2015Appointment of Krishnan Sudarshan as a director on 13 September 2014 (3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33
(8 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33
(8 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 33
(8 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
22 August 2014Termination of appointment of James Rene Hardy Douglas as a secretary on 20 August 2014 (1 page)
22 August 2014Termination of appointment of James Rene Hardy Douglas as a secretary on 20 August 2014 (1 page)
27 June 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 27 June 2014 (1 page)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 33
(9 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 33
(9 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 33
(9 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
18 September 2013Appointment of Mr Christopher Styliano James Pantelidis as a director (2 pages)
18 September 2013Appointment of Mr Christopher Styliano James Pantelidis as a director (2 pages)
6 June 2013Appointment of Alberto Miranda Riera as a director (2 pages)
6 June 2013Appointment of Alberto Miranda Riera as a director (2 pages)
29 May 2013Termination of appointment of Henrik Gustafsson as a director (1 page)
29 May 2013Termination of appointment of Dario Prina as a director (1 page)
29 May 2013Termination of appointment of Josefina Stoopen as a director (1 page)
29 May 2013Termination of appointment of Edwin Mruk as a director (1 page)
29 May 2013Termination of appointment of Yves Kernevez as a director (1 page)
29 May 2013Termination of appointment of Edwin Mruk as a director (1 page)
29 May 2013Termination of appointment of Josefina Stoopen as a director (1 page)
29 May 2013Termination of appointment of Henrik Gustafsson as a director (1 page)
29 May 2013Termination of appointment of Yves Kernevez as a director (1 page)
29 May 2013Termination of appointment of Richard Sbarbaro as a director (1 page)
29 May 2013Termination of appointment of Richard Sbarbaro as a director (1 page)
29 May 2013Termination of appointment of Dario Prina as a director (1 page)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (13 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (13 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (13 pages)
14 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
17 May 2012Secretary's details changed for Mr James Rene Hardy Douglas on 24 April 2012 (2 pages)
17 May 2012Director's details changed for Mr James Rene Hardy Douglas on 24 April 2012 (2 pages)
17 May 2012Director's details changed for Mr James Rene Hardy Douglas on 24 April 2012 (2 pages)
17 May 2012Secretary's details changed for Mr James Rene Hardy Douglas on 24 April 2012 (2 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (13 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (13 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (13 pages)
28 December 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
28 December 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (13 pages)
15 November 2010Full accounts made up to 31 May 2010 (12 pages)
15 November 2010Full accounts made up to 31 May 2010 (12 pages)
1 September 2010Termination of appointment of Jacques Mortier as a director (1 page)
1 September 2010Termination of appointment of Jacques Mortier as a director (1 page)
1 September 2010Termination of appointment of George Sherfan as a director (1 page)
1 September 2010Termination of appointment of George Sherfan as a director (1 page)
12 July 2010Termination of appointment of William Yacullo as a director (1 page)
12 July 2010Termination of appointment of William Yacullo as a director (1 page)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (19 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (19 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (19 pages)
7 June 2010Director's details changed for Henrik Gustav Rainer Gustafsson on 2 April 2010 (2 pages)
7 June 2010Director's details changed for William J Yacullo on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Dario Prina on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Josefina Stoopen on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Josefina Stoopen on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Richard Sbarbaro on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Yves Kernevez on 2 April 2010 (2 pages)
7 June 2010Director's details changed for William J Yacullo on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Christopher John Hardy on 2 April 2010 (2 pages)
7 June 2010Director's details changed for George Sherfan on 2 April 2010 (2 pages)
7 June 2010Appointment of Mr James Rene Hardy Douglas as a director (2 pages)
7 June 2010Director's details changed for Jacques Mortier on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Henrik Gustav Rainer Gustafsson on 2 April 2010 (2 pages)
7 June 2010Director's details changed for George Sherfan on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Yves Kernevez on 2 April 2010 (2 pages)
7 June 2010Director's details changed for William J Yacullo on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Edwin Mruk on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Yves Kernevez on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Edwin Mruk on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Richard Sbarbaro on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Jacques Mortier on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Edwin Mruk on 2 April 2010 (2 pages)
7 June 2010Appointment of Mr James Rene Hardy Douglas as a director (2 pages)
7 June 2010Director's details changed for Dario Prina on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Henrik Gustav Rainer Gustafsson on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Josefina Stoopen on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Dario Prina on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Jacques Mortier on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Christopher John Hardy on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Richard Sbarbaro on 2 April 2010 (2 pages)
7 June 2010Director's details changed for George Sherfan on 2 April 2010 (2 pages)
7 June 2010Director's details changed for Christopher John Hardy on 2 April 2010 (2 pages)
29 October 2009Full accounts made up to 31 May 2009 (12 pages)
29 October 2009Full accounts made up to 31 May 2009 (12 pages)
11 June 2009Return made up to 02/04/09; full list of members (16 pages)
11 June 2009Return made up to 02/04/09; full list of members (16 pages)
2 December 2008Director appointed josefina stoopen (1 page)
2 December 2008Director appointed josefina stoopen (1 page)
10 November 2008Director appointed henrik gustav rainer gustafsson (1 page)
10 November 2008Director appointed christopher john hardy (1 page)
10 November 2008Director appointed christopher john hardy (1 page)
10 November 2008Director appointed henrik gustav rainer gustafsson (1 page)
1 November 2008Full accounts made up to 31 May 2008 (12 pages)
1 November 2008Full accounts made up to 31 May 2008 (12 pages)
27 October 2008Appointment terminated director wolfgang gloderer (1 page)
27 October 2008Appointment terminated director francisco boada (2 pages)
27 October 2008Appointment terminated director perlita tiro (1 page)
27 October 2008Appointment terminated director perlita tiro (1 page)
27 October 2008Appointment terminated director francisco boada (2 pages)
27 October 2008Appointment terminated director wolfgang gloderer (1 page)
18 June 2008Return made up to 02/04/08; full list of members (18 pages)
18 June 2008Return made up to 02/04/08; full list of members (18 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
16 November 2007Full accounts made up to 31 May 2007 (11 pages)
16 November 2007Full accounts made up to 31 May 2007 (11 pages)
4 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 2006Full accounts made up to 31 May 2006 (12 pages)
11 November 2006Full accounts made up to 31 May 2006 (12 pages)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 02/04/06; change of members (11 pages)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 02/04/06; change of members (11 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
27 October 2005Full accounts made up to 31 May 2005 (11 pages)
27 October 2005Full accounts made up to 31 May 2005 (11 pages)
22 July 2005Return made up to 02/04/05; full list of members (20 pages)
22 July 2005Return made up to 02/04/05; full list of members (20 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
14 October 2004Full accounts made up to 31 May 2004 (11 pages)
14 October 2004Full accounts made up to 31 May 2004 (11 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
25 May 2004Ad 22/04/04--------- £ si 2@1=2 £ ic 31/33 (2 pages)
25 May 2004Ad 22/04/04--------- £ si 2@1=2 £ ic 31/33 (2 pages)
13 April 2004Return made up to 02/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2004Return made up to 02/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
29 October 2003Ad 11/08/03--------- £ si 2@1=2 £ ic 29/31 (2 pages)
29 October 2003Ad 11/08/03--------- £ si 2@1=2 £ ic 29/31 (2 pages)
21 October 2003Full accounts made up to 31 May 2003 (12 pages)
21 October 2003Full accounts made up to 31 May 2003 (12 pages)
1 June 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2003Return made up to 02/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 October 2002Full accounts made up to 31 May 2002 (12 pages)
15 October 2002Full accounts made up to 31 May 2002 (12 pages)
16 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/06/02
(17 pages)
16 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/06/02
(17 pages)
22 November 2001Full accounts made up to 31 May 2001 (11 pages)
22 November 2001Full accounts made up to 31 May 2001 (11 pages)
7 September 2001Ad 14/08/01--------- £ si 2@1=2 £ ic 26/28 (2 pages)
7 September 2001Ad 14/08/01--------- £ si 2@1=2 £ ic 26/28 (2 pages)
6 April 2001Return made up to 02/04/01; change of members (10 pages)
6 April 2001Return made up to 02/04/01; change of members (10 pages)
13 October 2000Full accounts made up to 31 May 2000 (11 pages)
13 October 2000Full accounts made up to 31 May 2000 (11 pages)
22 September 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
22 September 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
9 May 2000Return made up to 02/04/00; no change of members (10 pages)
9 May 2000Return made up to 02/04/00; no change of members (10 pages)
27 October 1999Full accounts made up to 31 May 1999 (20 pages)
27 October 1999Full accounts made up to 31 May 1999 (20 pages)
19 October 1999Ad 07/01/99--------- £ si 2@1 (2 pages)
19 October 1999Ad 07/01/99--------- £ si 2@1 (2 pages)
1 July 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 July 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 January 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
4 January 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Return made up to 02/04/98; full list of members (12 pages)
4 August 1998Return made up to 02/04/98; full list of members (12 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997Registered office changed on 23/04/97 from: c/o cooper murray mappin house 4 winsley street london W1N 7AR (1 page)
23 April 1997Registered office changed on 23/04/97 from: c/o cooper murray mappin house 4 winsley street london W1N 7AR (1 page)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Return made up to 02/04/96; change of members (10 pages)
10 July 1996Return made up to 02/04/96; change of members (10 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
26 October 1995Ad 11/10/95--------- £ si 1@1=1 £ ic 20/21 (2 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 October 1995Ad 11/10/95--------- £ si 1@1=1 £ ic 20/21 (2 pages)
11 October 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 1995Ad 22/09/95--------- £ si 3@1=3 £ ic 17/20 (2 pages)
10 October 1995Ad 22/09/95--------- £ si 3@1=3 £ ic 17/20 (2 pages)
7 August 1990Company name changed\certificate issued on 07/08/90 (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1989Incorporation (9 pages)