Company NameEMI Group (Newco) Limited
Company StatusActive
Company Number07800879
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Previous NameJellytrail Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed28 September 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(12 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameStephen Richard Volk
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCitigroup 399 Park Avenue
New York
Ny10022
Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 2012)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMichael Louis Corbat
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB
Director NameIan John Cockerill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 28 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB
Secretary NameKyla Lynne Anthea Mullins
StatusResigned
Appointed01 November 2011(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 October 2011(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitesnpubs.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £1Emi Group Worldwide Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£192,563,000
Current Liabilities£1,450,623,000

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 Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
28 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
28 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Emi Group Worldwide Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
30 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
30 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 October 2016Full accounts made up to 31 December 2015 (23 pages)
5 November 2015Full accounts made up to 31 December 2014 (15 pages)
5 November 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000,002
(7 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000,002
(7 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000,002
(7 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,002
(7 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,002
(7 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,002
(7 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page)
13 June 2014Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,002
(7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,002
(7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,002
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
6 September 2013Full accounts made up to 31 March 2013 (20 pages)
6 September 2013Full accounts made up to 31 March 2013 (20 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW United Kingdom on 8 February 2013 (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register inspection address has been changed (1 page)
11 December 2012Register inspection address has been changed (1 page)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Kyla Mullins as a secretary (1 page)
18 October 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
18 October 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
18 October 2012Termination of appointment of Kyla Mullins as a secretary (1 page)
16 October 2012Termination of appointment of Ian Cockerill as a director (1 page)
16 October 2012Termination of appointment of Michael Corbat as a director (1 page)
16 October 2012Termination of appointment of Ian Cockerill as a director (1 page)
16 October 2012Termination of appointment of Stephen Volk as a director (1 page)
16 October 2012Termination of appointment of Michael Corbat as a director (1 page)
16 October 2012Termination of appointment of Stephen Volk as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
22 August 2012Termination of appointment of Kyla Mullins as a director (1 page)
22 August 2012Termination of appointment of Kyla Mullins as a director (1 page)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1,000,002
(4 pages)
21 August 2012Resolutions
  • RES13 ‐ Share premium account reduced 20/08/2012
(2 pages)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1,000,002
(4 pages)
21 August 2012Solvency statement dated 20/08/12 (4 pages)
21 August 2012Resolutions
  • RES13 ‐ Share premium account reduced 20/08/2012
(2 pages)
21 August 2012Statement by directors (4 pages)
21 August 2012Solvency statement dated 20/08/12 (4 pages)
21 August 2012Statement by directors (4 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Michael Louis Corbat on 24 April 2012 (2 pages)
1 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/11/2011
(6 pages)
1 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/11/2011
(6 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 372,010,001
  • ANNOTATION A second filed SH01 was registered on 01/05/2012
(5 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 372,010,001
  • ANNOTATION A second filed SH01 was registered on 01/05/2012
(5 pages)
5 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 372,010,001
  • ANNOTATION A second filed SH01 was registered on 01/05/2012
(5 pages)
29 November 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages)
29 November 2011Appointment of Kyla Lynne Anthea Mullins as a secretary (2 pages)
29 November 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2011Appointment of Ian John Cockerill as a director (2 pages)
29 November 2011Appointment of Michael Louis Corbat as a director (2 pages)
29 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
29 November 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2011Appointment of Kyla Lynne Anthea Mullins as a director (2 pages)
29 November 2011Appointment of Kyla Lynne Anthea Mullins as a director (2 pages)
29 November 2011Appointment of Michael Louis Corbat as a director (2 pages)
29 November 2011Appointment of Stephen Richard Volk as a director (2 pages)
29 November 2011Termination of appointment of David Pudge as a director (1 page)
29 November 2011Appointment of Stephen Richard Volk as a director (2 pages)
29 November 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 November 2011Appointment of Ian John Cockerill as a director (2 pages)
29 November 2011Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 29 November 2011 (1 page)
29 November 2011Termination of appointment of David Pudge as a director (1 page)
29 November 2011Termination of appointment of Adrian Levy as a director (1 page)
29 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
29 November 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 November 2011Appointment of Mr Shane Paul Naughton as a director (2 pages)
29 November 2011Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 29 November 2011 (1 page)
29 November 2011Appointment of Mr Shane Paul Naughton as a director (2 pages)
29 November 2011Termination of appointment of Adrian Levy as a director (1 page)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed jellytrail LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed jellytrail LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
(2 pages)
6 October 2011Incorporation (49 pages)
6 October 2011Incorporation (49 pages)