Company NameEmf-UK 2008-1 Parent Limited
Company StatusActive
Company Number06502274
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Previous NameEurosail-UK 2008-1Np Parent Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed13 February 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed13 February 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2019(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12.5k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,661,000
Gross Profit£1,731,000
Net Worth£2,823,000
Cash£10,758,000
Current Liabilities£1,342,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

8 March 2021Accounts for a dormant company made up to 30 November 2020 (11 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 30 November 2019 (11 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
4 April 2019Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
11 January 2019Accounts for a dormant company made up to 30 November 2018 (11 pages)
25 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
24 April 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
27 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
15 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 19 March 2017 (3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12,501
(6 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12,501
(6 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (38 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (38 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12,501
(6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12,501
(6 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (35 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (35 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 12,501
(6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 12,501
(6 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
1 June 2011Registered office address changed from C/O Wilimington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilimington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilimington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (30 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (30 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (27 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (27 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11), 25 old broad street london EC2N1HQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11), 25 old broad street london EC2N1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
13 March 2008Memorandum and Articles of Association (24 pages)
13 March 2008Memorandum and Articles of Association (24 pages)
11 March 2008Company name changed eurosail-uk 2008-1NP parent LIMITED\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed eurosail-uk 2008-1NP parent LIMITED\certificate issued on 11/03/08 (4 pages)
20 February 2008Ad 19/02/08--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages)
20 February 2008Ad 19/02/08--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 February 2008Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page)
19 February 2008Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)