Company NameCummins Emea Holdings Limited
Company StatusActive
Company Number07829012
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Jonathan Fertleman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMr Paul Jonathan Fertleman
StatusCurrent
Appointed31 December 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Antonio Casimiro Leitao
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed13 March 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Desmond Joseph McMenamin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameAndrew Robson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameBernadette Virginia Daley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameElma Avdic
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameRaymond John Eyres
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Mark Robert Firth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleExecutive Director,Research An
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr John McCormack Barrowman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Hugh Starkie Foden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleExecutive Director,Marketing
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMs Amanda Jane Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameRaymond Eyres
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Rachid Ouenniche
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2017)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Vikrant Aggarwal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Gino Butera
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2018)
RoleVice President And Managing Director
Country of ResidenceSouth Africa
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Stephen Hopkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Eric Lister
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Director NameMr Alexey Ustinov
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2020)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Edward David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2023)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Cornelelius O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Jonathan David Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG

Contact

Websitecummins.com

Location

Registered Address3rd Floor 10 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

654.2m at £1Cmi Global Equity Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£891,693,000
Cash£240,330,000
Current Liabilities£2,872,000

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Resolutions
  • RES13 ‐ Such dividend to be paid in usd at an agreed exchange rate of 1.2209/ the dividend be paid in cash 25/10/2023
(2 pages)
7 November 2023Resolutions
  • RES13 ‐ Such dividend to be paid in usd at an agreed exchange rate of 1.2448 usd to 1 gbp/ the dividend be paid in cash 23/05/2023
(2 pages)
27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
13 July 2023Full accounts made up to 31 December 2022 (25 pages)
8 June 2023Resolutions
  • RES13 ‐ Interim dividend 23/05/2023
(2 pages)
5 April 2023Appointment of Andrew Robson as a director on 31 March 2023 (2 pages)
5 April 2023Appointment of Elma Avdic as a director on 31 March 2023 (2 pages)
4 April 2023Appointment of Bernadette Virginia Daley as a director on 31 March 2023 (2 pages)
3 April 2023Termination of appointment of Edward David Smith as a director on 31 March 2023 (1 page)
16 March 2023Termination of appointment of Jonathan David Wood as a director on 2 March 2023 (1 page)
3 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 12.00
(4 pages)
31 January 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 9
(3 pages)
18 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 9
(3 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 September 2022Termination of appointment of Cornelelius O'sullivan as a director on 16 September 2022 (1 page)
29 July 2022Solvency Statement dated 29/07/22 (3 pages)
29 July 2022Statement by Directors (2 pages)
29 July 2022Statement of capital on 29 July 2022
  • GBP 8
(3 pages)
29 July 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 29/07/2022
(4 pages)
28 June 2022Full accounts made up to 31 December 2021 (24 pages)
2 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
11 July 2021Full accounts made up to 31 December 2020 (25 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 August 2020Resolutions
  • RES13 ‐ Interim dividend to be paid 28/07/2020
(3 pages)
9 July 2020Full accounts made up to 31 December 2019 (23 pages)
21 February 2020Appointment of Mr Cornelelius O'sullivan as a director on 19 February 2020 (2 pages)
21 February 2020Termination of appointment of John Mccormack Barrowman as a director on 20 February 2020 (1 page)
21 February 2020Appointment of Mr Jonathan David Wood as a director on 20 February 2020 (2 pages)
21 February 2020Termination of appointment of Alexey Ustinov as a director on 20 February 2020 (1 page)
23 December 2019Resolutions
  • RES13 ‐ Direct or indirect interest that conflicts or psooibly may conflict, with the interests of the company 25/11/2019
(2 pages)
30 October 2019Resolutions
  • RES13 ‐ Dividend 23/09/2019
(12 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (24 pages)
1 April 2019Appointment of Mr Edward David Smith as a director on 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Amanda Jane Robinson as a director on 31 March 2019 (1 page)
7 January 2019Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
21 August 2018Termination of appointment of Gino Butera as a director on 21 August 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (24 pages)
4 June 2018Appointment of Mr Alexey Ustinov as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Hugh Starkie Foden as a director on 1 June 2018 (1 page)
19 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 8
(4 pages)
19 January 2018Resolutions
  • RES13 ‐ Dividend 01/12/2017
(4 pages)
15 January 2018Second filing of a statement of capital following an allotment of shares on 15 November 2017
  • GBP 2
(7 pages)
5 December 2017Appointment of Mr Desmond Joseph Mcmenamin as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Stephen Hopkins as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Stephen Hopkins as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr Desmond Joseph Mcmenamin as a director on 30 November 2017 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2018.
(5 pages)
28 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2017Solvency Statement dated 02/11/17 (7 pages)
2 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 02/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 02/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Solvency Statement dated 02/11/17 (7 pages)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
2 November 2017Statement by Directors (7 pages)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Statement by Directors (7 pages)
30 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 654,233,872
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 654,233,872
(3 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 June 2017Full accounts made up to 31 December 2016 (20 pages)
27 March 2017Termination of appointment of Rachid Ouenniche as a director on 13 March 2017 (1 page)
27 March 2017Appointment of Mr Antonio Leitao as a director on 13 March 2017 (2 pages)
27 March 2017Termination of appointment of Rachid Ouenniche as a director on 13 March 2017 (1 page)
27 March 2017Appointment of Mr Antonio Leitao as a director on 13 March 2017 (2 pages)
20 January 2017Termination of appointment of Mark Robert Firth as a director on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Mark Robert Firth as a director on 31 December 2016 (1 page)
30 December 2016Resolutions
  • RES13 ‐ Section 175 quoted 01/12/2016
(3 pages)
30 December 2016Resolutions
  • RES13 ‐ Section 175 quoted 01/12/2016
(3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 July 2016Termination of appointment of Eric Lister as a director on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Eric Lister as a director on 29 June 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 654,233,871.00
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 654,233,871.00
(4 pages)
13 January 2016Appointment of Mr Paul Johnathon Fertleman as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Stephen Hopkins as a director on 8 December 2015 (2 pages)
13 January 2016Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Eric Lister as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Raymond Eyres as a secretary on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Paul Johnathon Fertleman as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Eric Lister as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Raymond Eyres as a secretary on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Stephen Hopkins as a director on 8 December 2015 (2 pages)
13 January 2016Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page)
23 December 2015Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015 (1 page)
23 December 2015Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015 (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 654,233,870
(7 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 654,233,870
(7 pages)
10 November 2015Resolutions
  • RES13 ‐ 16/10/2015
  • RES13 ‐ 16/10/2015
(2 pages)
10 November 2015Resolutions
  • RES13 ‐ 16/10/2015
(2 pages)
20 July 2015Full accounts made up to 31 December 2014 (16 pages)
20 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Statement of capital on 13 May 2015
  • GBP 654,233,870
(4 pages)
13 May 2015Statement of capital on 13 May 2015
  • GBP 654,233,870
(4 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2015Solvency Statement dated 07/04/15 (15 pages)
28 April 2015Statement by Directors (14 pages)
28 April 2015Solvency Statement dated 07/04/15 (15 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2015Statement by Directors (14 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,628,290,304
(8 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,628,290,304
(8 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Director's details changed for Mr Mark Robert Firth on 16 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Mark Robert Firth on 16 May 2014 (2 pages)
31 March 2014Director's details changed for Mr Mark Robert Firth on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Mark Robert Firth on 31 March 2014 (2 pages)
6 February 2014Appointment of Mr Gino Butera as a director (2 pages)
6 February 2014Appointment of Mr Gino Butera as a director (2 pages)
28 January 2014Appointment of Mr Vikrant Aggarwal as a director (2 pages)
28 January 2014Appointment of Mr Rachid Ouenniche as a director (2 pages)
28 January 2014Appointment of Mr Rachid Ouenniche as a director (2 pages)
28 January 2014Appointment of Mr Vikrant Aggarwal as a director (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,628,290,304
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,628,290,304
(6 pages)
11 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,628,290,304
(6 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,628,290,304
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
26 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,628,290,303
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,628,290,303
(6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,628,290,302
(5 pages)
19 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,628,290,302
(5 pages)
14 November 2011Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 08/11/2011
(3 pages)
14 November 2011Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 08/11/2011
(3 pages)
31 October 2011Incorporation (30 pages)
31 October 2011Incorporation (30 pages)