Company NameEMI Group Worldwide Holdings Limited
Company StatusActive
Company Number06226803
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCOO
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed28 September 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameFrancois Pieter Van Der Spuy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2007(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address3f Queensberry Place
London
SW7 2DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Duton Hill
Great Dunmow
Essex
CM6 2DT
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMr Christopher John Ancliff
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2008)
RoleCompany Director
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Secretary NameKathryn Logan
NationalityBritish
StatusResigned
Appointed27 April 2009(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleCompany Director
Correspondence Address70 Telford Avenue
London
SW2 4XF
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2010(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2010)
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
Appointed30 November 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameKyla Lynne Anthea Mullins
StatusResigned
Appointed20 January 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameDavid Bailey Mode
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2011)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCitigroup 388 Greenwich St., 23rd Floor
New York
Ny 10013
United States
Director NameMr Bradley Jay Gans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2011)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameIan John Cockerill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre, 33 Canada Square
London
E14 5LB
Director NameStephen Richard Volk
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCitigroup
399 Park Avenue
New York
Ny 10022
United States
Director NameMichael Louis Corbat
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB
Director NameJeffrey Small
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2012)
RoleGeneral Counsel, Head Of Icg Legal
Country of ResidenceUnited States
Correspondence Address388 Greenwich Street
39th Floor
New York
United States
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(9 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitesnpubs.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

167.7m at £1Societe D'investissements Et De Gestion 104 Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,115,772,000
Current Liabilities£554,076,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

30 August 2007Delivered on: 4 September 2007
Satisfied on: 29 October 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 2007Delivered on: 29 May 2007
Satisfied on: 10 February 2011
Persons entitled: Citibank International PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land or the proceeds of sale of land now or in the future,all plant and machinery and equipment,all specified investment securities,all derivative rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
29 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Notification of Universal Music Holdings Limited as a person with significant control on 13 February 2020 (2 pages)
19 March 2020Cessation of Vivendi S.A as a person with significant control on 13 February 2020 (1 page)
28 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
28 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
28 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
9 June 2017Full accounts made up to 31 December 2016 (22 pages)
9 June 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 167,732,133
(9 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 167,732,133
(9 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 167,732,133
(9 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 167,732,133
(9 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page)
13 June 2014Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 167,732,133
(9 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 167,732,133
(9 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (19 pages)
21 November 2013Full accounts made up to 31 March 2013 (19 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 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)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 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 Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown 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)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
28 November 2012Appointment of David Richard James Sharpe as a director (2 pages)
28 November 2012Appointment of David Richard James Sharpe as a director (2 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
17 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
16 October 2012Termination of appointment of Jeffrey Small as a director (1 page)
16 October 2012Termination of appointment of Michael Corbat as a director (1 page)
16 October 2012Termination of appointment of Ian Cockerill as a director (1 page)
16 October 2012Termination of appointment of Jeffrey Small as a director (1 page)
16 October 2012Termination of appointment of Michael Corbat as a director (1 page)
16 October 2012Termination of appointment of Kyla Lynne Anthea Mullins as a secretary (1 page)
16 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
16 October 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
16 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
16 October 2012Termination of appointment of Ruth Prior as a director (1 page)
16 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
16 October 2012Termination of appointment of Stephen Volk as a director (1 page)
16 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
16 October 2012Termination of appointment of Kyla Lynne Anthea Mullins as a secretary (1 page)
16 October 2012Termination of appointment of Ian Cockerill as a director (1 page)
16 October 2012Termination of appointment of Ruth Prior as a director (1 page)
16 October 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
16 October 2012Termination of appointment of Stephen Volk as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (14 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (14 pages)
12 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 167,732,133
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 167,732,133
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 167,732,133
(3 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (77 pages)
2 August 2012Group of companies' accounts made up to 31 March 2012 (77 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (10 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (10 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 January 2012Statement of capital on 4 January 2012
  • GBP 100,000
(4 pages)
4 January 2012Statement by directors (3 pages)
4 January 2012Statement of capital on 4 January 2012
  • GBP 100,000
(4 pages)
4 January 2012Resolutions
  • RES13 ‐ Share premium account reduced 03/01/2012
(2 pages)
4 January 2012Solvency statement dated 03/01/12 (3 pages)
4 January 2012Statement by directors (3 pages)
4 January 2012Statement of capital on 4 January 2012
  • GBP 100,000
(4 pages)
4 January 2012Resolutions
  • RES13 ‐ Share premium account reduced 03/01/2012
(2 pages)
4 January 2012Solvency statement dated 03/01/12 (3 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (83 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (83 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
24 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
30 March 2011Appointment of Michael Louis Corbat as a director (4 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reduced by £2304100000 29/03/2011
(2 pages)
30 March 2011Termination of appointment of Bradley Gans as a director (2 pages)
30 March 2011Termination of appointment of David Mode as a director (2 pages)
30 March 2011Appointment of Michael Louis Corbat as a director (4 pages)
30 March 2011Statement by directors (2 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 100,000
(4 pages)
30 March 2011Solvency statement dated 29/03/11 (2 pages)
30 March 2011Termination of appointment of David Mode as a director (2 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reduced by £2304100000 29/03/2011
(2 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 100,000
(4 pages)
30 March 2011Statement by directors (2 pages)
30 March 2011Solvency statement dated 29/03/11 (2 pages)
30 March 2011Appointment of Jeffrey Small as a director (4 pages)
30 March 2011Termination of appointment of Bradley Gans as a director (2 pages)
30 March 2011Appointment of Jeffrey Small as a director (4 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2011Memorandum and Articles of Association (28 pages)
29 March 2011Memorandum and Articles of Association (28 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed maltby acquisitions LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
25 March 2011Company name changed maltby acquisitions LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 March 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 596,100,001
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 596,100,001
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 596,100,001
(3 pages)
17 February 2011Appointment of Ian John Cockerill as a director (3 pages)
17 February 2011Appointment of David Bailey Mode as a director (3 pages)
17 February 2011Appointment of Ian John Cockerill as a director (3 pages)
17 February 2011Appointment of David Bailey Mode as a director (3 pages)
14 February 2011Appointment of Stephen Richard Volk as a director (3 pages)
14 February 2011Appointment of Bradley Jay Gans as a director (3 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Appointment of Bradley Jay Gans as a director (3 pages)
14 February 2011Appointment of Stephen Richard Volk as a director (3 pages)
31 January 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages)
31 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
31 January 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages)
31 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
14 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
14 December 2010Termination of appointment of Shane Naughton as a director (1 page)
14 December 2010Termination of appointment of Shane Naughton as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (25 pages)
11 October 2010Full accounts made up to 31 March 2010 (25 pages)
8 September 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
8 September 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
28 July 2010Appointment of Mr Roger Conant Faxon as a director (2 pages)
28 July 2010Appointment of Mr Roger Conant Faxon as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
14 October 2009Termination of appointment of Kathryn Logan as a secretary (1 page)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
13 August 2009Appointment terminated secretary christopher ancliff (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
7 May 2009Secretary appointed kathryn logan (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
29 December 2008Appointment terminated director francois van der spuy (1 page)
29 December 2008Appointment terminated director francois van der spuy (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Director appointed christopher john kennedy (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
29 December 2008Appointment terminated director riaz punja (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
3 July 2008Secretary appointed christopher lindsay christian (2 pages)
3 July 2008Secretary appointed christopher lindsay christian (2 pages)
3 July 2008Secretary appointed christopher john ancliff (2 pages)
3 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
3 July 2008Secretary appointed christopher john ancliff (2 pages)
3 July 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 25/04/08; full list of members (4 pages)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
3 January 2008Registered office changed on 03/01/08 from: one south place london EC2M 2WG (1 page)
31 December 2007Company name changed maltby LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed maltby LIMITED\certificate issued on 31/12/07 (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 September 2007£ nc 100/596000100 29/08/07 (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 September 2007Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages)
14 September 2007Ad 29/08/07--------- £ si 596000000@1=596000000 £ ic 1/596000001 (2 pages)
14 September 2007£ nc 100/596000100 29/08/07 (1 page)
4 September 2007Particulars of mortgage/charge (13 pages)
4 September 2007Particulars of mortgage/charge (13 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2007Particulars of mortgage/charge (10 pages)
29 May 2007Particulars of mortgage/charge (10 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2007Company name changed wg&m shelf company 126 LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed wg&m shelf company 126 LIMITED\certificate issued on 16/05/07 (2 pages)
25 April 2007Incorporation (29 pages)
25 April 2007Incorporation (29 pages)