Company NameEmerson Usd Finance Company Limited
Company StatusActive
Company Number07675387
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed28 May 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameLynne Blakey Beutlich
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Tax Adviser
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameJames Henry Thomasson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address8000 West Florissant Avenue
St. Louis
Missouri
63136
Director NameKin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleVice President - International Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr William Lyall
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL

Contact

Telephone020 74674460
Telephone regionLondon

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at $1Emr Worldwide B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£137,428,745
Cash£698,366
Current Liabilities£1,746,231,933

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

22 December 2020Cessation of Emerson Electric Co. as a person with significant control on 16 December 2020 (1 page)
22 December 2020Notification of Emerson International Holding Company Limited as a person with significant control on 16 December 2020 (2 pages)
14 October 2020Full accounts made up to 30 September 2019 (20 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (20 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 November 2018Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 30 September 2017 (19 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Change of details for Emerson Electric Co. as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Emerson Electric Co. as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 May 2017Appointment of Lynne Blakey Beutlich as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of James Henry Thomasson as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Lynne Blakey Beutlich as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of James Henry Thomasson as a director on 3 May 2017 (2 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
18 September 2015Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr Derek Shaw as a director on 18 September 2015 (2 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 100
(4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 100
(4 pages)
27 April 2015Full accounts made up to 30 September 2014 (17 pages)
27 April 2015Full accounts made up to 30 September 2014 (17 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 100
(4 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 100
(4 pages)
28 May 2014Termination of appointment of William Lyall as a director (1 page)
28 May 2014Termination of appointment of William Lyall as a director (1 page)
28 May 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
28 May 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
16 May 2014Full accounts made up to 30 September 2013 (17 pages)
16 May 2014Full accounts made up to 30 September 2013 (17 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
4 March 2013Full accounts made up to 30 September 2012 (16 pages)
4 March 2013Full accounts made up to 30 September 2012 (16 pages)
18 July 2012Director's details changed for Mr William Lyle on 20 June 2011 (2 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr William Lyle on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr William Lyle on 20 June 2011 (3 pages)
21 June 2011Director's details changed for Mr William Lyle on 20 June 2011 (3 pages)
20 June 2011Incorporation (30 pages)
20 June 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
20 June 2011Incorporation (30 pages)
20 June 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)