Company NameEmf-UK 2008-1 Plc
Company StatusActive
Company Number06505161
CategoryPublic Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Previous NameEurosail-UK 2008-1Np Plc

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 Kings 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
Appointed15 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
Appointed15 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
Appointed15 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
Appointed15 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, 10 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 AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressThird 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

50k at £1Emf-uk 2008-1 Parent LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
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 CategoryFull
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

25 April 2016Delivered on: 28 April 2016
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 29 August 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
29 July 2014Delivered on: 1 August 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
26 April 2013Delivered on: 26 April 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee)

Classification: A registered charge
Outstanding
18 March 2008Delivered on: 31 March 2008
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the english loans and the english mortgages from time to time in the mortgage pool and floating charge the whole undertaking and all property, assets and rights see image for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 November 2019 (44 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
8 April 2019Full accounts made up to 30 November 2018 (42 pages)
27 March 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)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 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)
31 May 2018Full accounts made up to 30 November 2017 (41 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
1 March 2018Auditor's resignation (1 page)
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)
16 June 2017Full accounts made up to 30 November 2016 (42 pages)
16 June 2017Full accounts made up to 30 November 2016 (42 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 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)
5 July 2016Full accounts made up to 30 November 2015 (32 pages)
5 July 2016Full accounts made up to 30 November 2015 (32 pages)
28 April 2016Registration of charge 065051610005, created on 25 April 2016 (11 pages)
28 April 2016Registration of charge 065051610005, created on 25 April 2016 (11 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(6 pages)
21 December 2015Part of the property or undertaking has been released from charge 1 (17 pages)
21 December 2015Part of the property or undertaking has been released from charge 1 (17 pages)
8 June 2015Full accounts made up to 30 November 2014 (28 pages)
8 June 2015Full accounts made up to 30 November 2014 (28 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(6 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(6 pages)
29 August 2014Registration of charge 065051610004, created on 27 August 2014 (107 pages)
29 August 2014Registration of charge 065051610004, created on 27 August 2014 (107 pages)
1 August 2014Registration of charge 065051610003, created on 29 July 2014 (13 pages)
1 August 2014Registration of charge 065051610003, created on 29 July 2014 (13 pages)
25 April 2014Full accounts made up to 30 November 2013 (26 pages)
25 April 2014Full accounts made up to 30 November 2013 (26 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(6 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(6 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
26 April 2013Registration of charge 065051610002 (13 pages)
26 April 2013Registration of charge 065051610002 (13 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 15 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 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)
30 May 2012Full accounts made up to 30 November 2011 (25 pages)
30 May 2012Full accounts made up to 30 November 2011 (25 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 15 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)
1 June 2011Registered office address changed from C/O Wilmington 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 Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Full accounts made up to 30 November 2010 (24 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)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Full accounts made up to 30 November 2010 (24 pages)
1 June 2011Registered office address changed from C/O Wilmington 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)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 30 November 2009 (23 pages)
2 June 2010Full accounts made up to 30 November 2009 (23 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 August 2009Full accounts made up to 30 November 2008 (22 pages)
8 August 2009Full accounts made up to 30 November 2008 (22 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from wilmington trust sp ser (london) LTD, tower 42 (level 11), 25 old broad st london EC2N 1HQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from wilmington trust sp ser (london) LTD, tower 42 (level 11), 25 old broad st london EC2N 1HQ (1 page)
6 May 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
31 March 2008Particulars of a mortgage or charge / charge no: 1 (44 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 1 (44 pages)
12 March 2008Memorandum and Articles of Association (61 pages)
12 March 2008Memorandum and Articles of Association (61 pages)
11 March 2008Company name changed eurosail-uk 2008-1NP PLC\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed eurosail-uk 2008-1NP PLC\certificate issued on 11/03/08 (4 pages)
20 February 2008Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
20 February 2008Application to commence business (2 pages)
20 February 2008Application to commence business (2 pages)
20 February 2008Ad 19/02/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 2008Certificate of authorisation to commence business and borrow (1 page)
20 February 2008Ad 19/02/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 2008Certificate of authorisation to commence business and borrow (1 page)
20 February 2008Accounting reference date shortened from 28/02/09 to 30/11/08 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 February 2008Incorporation (16 pages)
15 February 2008Incorporation (16 pages)