Company NameEMI Group Senior Executive Pension Trust Limited
Company StatusDissolved
Company Number02611343
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJay Solanki
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2017)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Pensions Management Limited Corinthian
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2017)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameSir Peter Ingram Walters
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Launceston Place
Kensington
London
W8 5RL
Director NameSir Colin Grieve Southgate
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 1999)
RoleChairman Emi Group Plc
Correspondence AddressNorthbury Farm
Castle End Road Ruscombe
Reading
Berkshire
RG10 9XJ
Director NameJohn Rayman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 1996)
RoleDirector Of Human Resources
Correspondence AddressLittle Orchard
Poplar Road Shalford
Guildford
Surrey
GU4 8DJ
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Secretary NameKevin Melia
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleGroup Pensions Manag
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield
Pound Hill
Crawley
West Sussex
RH10 7FT
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed28 March 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameKevin Melia
NationalityBritish
StatusResigned
Appointed19 October 1995(4 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2006)
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield
Pound Hill
Crawley
West Sussex
RH10 7FT
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2004)
RoleChairman Wellcome Trust
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Eric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2007)
RoleChairman Emi Group Plc
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock House
London Road, Sunningdale
Ascot
Berkshire
SL5 0JN
Director NameMr John Gildersleeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2007)
RoleChairman Gallaher Group Plc
Country of ResidenceEngland
Correspondence AddressCaldrees Manor Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Secretary NameLesley Alexander
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleCompany Director
Correspondence Address4 Disraeli Road
Ealing
London
W5 5HP
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameLesley Alexander
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2010)
RoleSecretary
Correspondence Address4 Disraeli Road
Ealing
London
W5 5HP
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2012)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2012(21 years after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(21 years after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteemiproductionmusic.com

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emi Group LTD
50.00%
Ordinary
1 at £1Emi Group Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
27 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
27 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
27 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
18 October 2012Termination of appointment of Stephen Cottis as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 May 2012Appointment of Ruth Catherine Prior as a director (2 pages)
31 May 2012Appointment of Mr Shane Paul Naughton as a director (2 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
9 September 2011Appointment of Jay Solanki as a director (2 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Lesley Alexander as a secretary (1 page)
26 January 2011Termination of appointment of Lesley Alexander as a director (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
24 September 2009Appointment terminated director christopher ancliff (1 page)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
1 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from northgate house 115 high street crawley sussex RH10 1FY (1 page)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 October 2008Director appointed stephen martin cottis (3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2008Appointment terminated director christopher christian (1 page)
21 May 2008Return made up to 16/05/08; full list of members (4 pages)
2 November 2007New secretary appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (2 pages)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 16/05/07; full list of members (6 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
31 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 August 2005Director's particulars changed (1 page)
17 June 2005Return made up to 16/05/05; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 16/05/04; full list of members (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 16/05/03; full list of members (6 pages)
12 June 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 16/05/01; full list of members (7 pages)
7 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 16/05/00; full list of members (7 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 16/05/99; full list of members (7 pages)
15 October 1998Director's particulars changed (1 page)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 16/05/98; full list of members (7 pages)
27 May 1998Director's particulars changed (1 page)
16 December 1997New director appointed (3 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 December 1997Director resigned (1 page)
13 June 1997Return made up to 16/05/97; full list of members (7 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 September 1996Registered office changed on 10/09/96 from: 4 tenterden street london W1A 2A7 (1 page)
4 September 1996Director resigned (1 page)
3 September 1996Company name changed emi group senior pension trust l imited\certificate issued on 04/09/96 (2 pages)
16 August 1996Company name changed thorn emi senior executive pensi on trust LIMITED\certificate issued on 16/08/96 (2 pages)
8 August 1996Return made up to 16/05/96; full list of members (7 pages)
15 July 1996Location of register of directors' interests (1 page)
15 July 1996Location of register of members (1 page)
30 October 1995Secretary resigned (2 pages)
30 October 1995New secretary appointed (2 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 May 1995Return made up to 16/05/95; full list of members (16 pages)
18 January 1995Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
18 January 1995Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
11 February 1992Memorandum and Articles of Association (9 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)