44 Baker Street
London
W1U 7AL
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Lynne Blakey Beutlich |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Tax Adviser |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | James Henry Thomasson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 8000 West Florissant Avenue St. Louis Missouri 63136 |
Director Name | Kin Fai Henry Ma |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vice President - International Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 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 | 20 June 2011(same day as company formation) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Telephone | 020 74674460 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 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 10 other UK companies use this postal address |
100 at $1 | Emr Worldwide B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,428,745 |
Cash | £698,366 |
Current Liabilities | £1,746,231,933 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
22 December 2020 | Cessation of Emerson Electric Co. as a person with significant control on 16 December 2020 (1 page) |
---|---|
22 December 2020 | Notification of Emerson International Holding Company Limited as a person with significant control on 16 December 2020 (2 pages) |
14 October 2020 | Full accounts made up to 30 September 2019 (20 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 November 2018 | Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Emerson Electric Co. as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Emerson Electric Co. as a person with significant control on 6 April 2016 (2 pages) |
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 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
8 May 2017 | Appointment of Lynne Blakey Beutlich as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of James Henry Thomasson as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Lynne Blakey Beutlich as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of James Henry Thomasson as a director on 3 May 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) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
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) |
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) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 May 2014 | Termination of appointment of William Lyall as a director (1 page) |
28 May 2014 | Termination of appointment of William Lyall as a director (1 page) |
28 May 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
28 May 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
16 May 2014 | Full accounts made up to 30 September 2013 (17 pages) |
16 May 2014 | Full accounts made up to 30 September 2013 (17 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 July 2012 | Director's details changed for Mr William Lyle on 20 June 2011 (2 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Mr William Lyle on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr William Lyle on 20 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mr William Lyle on 20 June 2011 (3 pages) |
20 June 2011 | Incorporation (30 pages) |
20 June 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
20 June 2011 | Incorporation (30 pages) |
20 June 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |