Company NameEm Global Limited
DirectorsLaurence Jay Eisenstein and John Louis Malanchuk
Company StatusActive
Company Number07493679
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameLaurence Jay Eisenstein
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3333 K Street Nw Suite 115
Washington
D.C. 20007
United States
Director NameJohn Louis Malanchuk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3333 K Street Nw Suite 115
Washington
D.C. 20007
United States
Secretary NameBibi Rahima Ally
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Websiteexcelmarco.com
Email address[email protected]

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eisenstein Malanchuk LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 November 2020Director's details changed for John Louis Malanchuk on 1 November 2020 (2 pages)
6 November 2020Director's details changed for Laurence Jay Eisenstein on 1 November 2020 (2 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 January 2018Director's details changed for Laurence Jay Eisenstein on 19 January 2018 (2 pages)
26 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 January 2018Director's details changed for John Louis Malanchuk on 19 January 2018 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
12 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)