London
W1U 7AL
Director Name | Lynne Blakey Beutlich |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Tax Adviser |
Country of Residence | Switzerland |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Kin Fai Henry Ma |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2021(11 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vice President - International Treasury |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Peter Ronald Martinson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Harry Coghill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Craig Ashmore |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 January 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8000 West Florissant Avenue St Louis Missouri 63136 United States |
Director Name | Frank Steeves |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 January 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 8000 West Florissant Avenue St Louis Missouri 63136 United States |
Director Name | Frank John Dellaquila |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 January 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8000 West Florissant Avenue St Louis Missouri 63136 United States |
Secretary Name | Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Martin Benedict Fernandez |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 June 2021) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Phillip Gordon Conrad |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 2017) |
Role | Vice President - Tax Planning |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Peter Charles Palsen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2013) |
Role | Vice President - International Tax |
Country of Residence | United States |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Victor Andrew Lazzaretti |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 March 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2023) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr John Gabel Shively |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr John Anthony Sperino |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2018(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | emersonnetworkpower.eu |
---|---|
Telephone | 01634 526480 |
Telephone region | Medway |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £580,303,996 |
Current Liabilities | £9,484,269 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 20 August 2020
|
---|---|
3 November 2020 | Full accounts made up to 30 September 2019 (23 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
9 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
17 October 2019 | Full accounts made up to 30 September 2018 (22 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
29 November 2018 | Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages) |
21 September 2018 | Full accounts made up to 30 September 2017 (20 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
11 April 2018 | Appointment of John Anthony Sperino as a director on 26 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of John Gabel Shively as a director on 20 March 2018 (1 page) |
10 April 2018 | Termination of appointment of John Gabel Shively as a director on 20 March 2018 (1 page) |
10 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
29 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Phillip Gordon Conrad as a director on 16 February 2017 (1 page) |
20 February 2017 | Appointment of John Gabel Shively as a director on 16 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Phillip Gordon Conrad as a director on 16 February 2017 (1 page) |
20 February 2017 | Appointment of John Gabel Shively as a director on 16 February 2017 (2 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 September 2015 | Full accounts made up to 30 September 2014 (17 pages) |
28 September 2015 | Full accounts made up to 30 September 2014 (17 pages) |
18 September 2015 | Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
4 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
4 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
4 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
4 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
28 June 2013 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Termination of appointment of Peter Palsen as a director (1 page) |
27 June 2013 | Secretary's details changed for Teresa Field on 24 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for Teresa Field on 24 June 2013 (1 page) |
27 June 2013 | Termination of appointment of Peter Palsen as a director (1 page) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Full accounts made up to 30 September 2011 (17 pages) |
25 April 2012 | Full accounts made up to 30 September 2011 (17 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Statement of capital on 12 May 2011
|
12 May 2011 | Statement of capital on 12 May 2011
|
12 May 2011 | Statement by directors (3 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Statement by directors (3 pages) |
12 May 2011 | Solvency statement dated 27/04/11 (3 pages) |
12 May 2011 | Solvency statement dated 27/04/11 (3 pages) |
11 May 2011 | Reduction after redenomination (2 pages) |
11 May 2011 | Redenomination of shares. Statement of capital 20 April 2011 (4 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Reduction after redenomination (2 pages) |
11 May 2011 | Reduction of capital following redenomination. Statement of capital on 11 May 2011 (4 pages) |
11 May 2011 | Redenomination of shares. Statement of capital 20 April 2011 (4 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
11 May 2011 | Reduction of capital following redenomination. Statement of capital on 11 May 2011 (4 pages) |
11 May 2011 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
26 January 2011 | Appointment of Mr Phillip Gordon Conrad as a director (2 pages) |
26 January 2011 | Appointment of Mr Phillip Gordon Conrad as a director (2 pages) |
20 January 2011 | Termination of appointment of Frank Steeves as a director (1 page) |
20 January 2011 | Appointment of Mr Peter Charles Palsen as a director (2 pages) |
20 January 2011 | Appointment of Mr Victor Andrew Lazzaretti as a director (2 pages) |
20 January 2011 | Termination of appointment of Frank Steeves as a director (1 page) |
20 January 2011 | Appointment of Mr Peter Charles Palsen as a director (2 pages) |
20 January 2011 | Termination of appointment of Frank Dellaquila as a director (1 page) |
20 January 2011 | Termination of appointment of Frank Dellaquila as a director (1 page) |
20 January 2011 | Termination of appointment of Craig Ashmore as a director (1 page) |
20 January 2011 | Termination of appointment of Craig Ashmore as a director (1 page) |
20 January 2011 | Appointment of Mr Victor Andrew Lazzaretti as a director (2 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
6 September 2010 | Appointment of Mr William Lyall as a director (2 pages) |
6 September 2010 | Appointment of Mr Martin Benedict Fernandez as a director (2 pages) |
6 September 2010 | Appointment of Mr William Lyall as a director (2 pages) |
6 September 2010 | Appointment of Mr Martin Benedict Fernandez as a director (2 pages) |
5 July 2010 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
5 July 2010 | Termination of appointment of Harry Coghill as a director (2 pages) |
5 July 2010 | Termination of appointment of Trusec Limited as a director (2 pages) |
5 July 2010 | Appointment of Teresa Field as a secretary (3 pages) |
5 July 2010 | Appointment of Teresa Field as a secretary (3 pages) |
5 July 2010 | Termination of appointment of Harry Coghill as a director (2 pages) |
5 July 2010 | Termination of appointment of Trusec Limited as a director (2 pages) |
5 July 2010 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
2 July 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
2 July 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
30 June 2010 | Appointment of Craig Ashmore as a director (3 pages) |
30 June 2010 | Appointment of Craig Ashmore as a director (3 pages) |
30 June 2010 | Appointment of Frank Steeves as a director (3 pages) |
30 June 2010 | Appointment of Frank Dellaquila as a director (3 pages) |
30 June 2010 | Appointment of Frank Steeves as a director (3 pages) |
30 June 2010 | Appointment of Frank Dellaquila as a director (3 pages) |
29 June 2010 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 29 June 2010 (2 pages) |
3 June 2010 | Incorporation (42 pages) |
3 June 2010 | Incorporation (42 pages) |