Company NameEmerging Markets Bond Exchange Limited
Company StatusDissolved
Company Number08399650
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Secretary NameMr Robert Mark Snelling
StatusClosed
Appointed09 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressC/O Harrisons Business Recovery & Insolvency (Lond
9 Holborn
Holborn
EC1N 2LL
Director NameMr Mehmet Artun
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address54 Hawtrey Road
London
NW3 3SS
Secretary NameMr Mehmet Artun
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Canada Square
Level39 - Embonds
London
E14 5AB
Director NameMr Roland Paul Manger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 May 2018)
RoleFund Manager
Country of ResidenceGermany
Correspondence Address7 Ave. Gaston Diderich
Luxembourg
L-1420
Director NameMr John Lane Lowrey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2014(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 19 July 2015)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address#402 4201 Gulf Shore Blvd North, #402
Naples
Florida
Fl 34103
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrisons Business Recovery & Insolvency (Lond
9 Holborn
Holborn
EC1N 2LL

Contact

Websiteembonds.com
Telephone020 38190215
Telephone regionLondon

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House
9 Holborn
Holborn
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

44.9k at £0.01Mehmet Artun
39.03%
Ordinary B
26.7k at £0.01Digital East Fund 2013 Sca Sicar
23.19%
Preferred A
22.1k at £0.01Kerim Hasan Acanal
19.23%
Ordinary B
21.3k at £0.01Ifc-earlybird Co-investment Em Bonds Bv
18.55%
Preferred A

Financials

Year2014
Net Worth£602,649
Cash£568,834
Current Liabilities£25,080

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Return of final meeting in a members' voluntary winding up (15 pages)
20 February 2023Liquidators' statement of receipts and payments to 14 December 2022 (15 pages)
1 August 2022Termination of appointment of Robert Brian Stevens as a director on 29 July 2022 (1 page)
18 February 2022Liquidators' statement of receipts and payments to 14 December 2021 (13 pages)
17 November 2021Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021 (2 pages)
25 January 2021Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd England to C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street London WC1V 6NX on 25 January 2021 (2 pages)
4 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(1 page)
4 January 2021Appointment of a voluntary liquidator (3 pages)
31 December 2020Declaration of solvency (9 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
10 August 2020Statement of capital on 10 August 2020
  • GBP 0.01
(3 pages)
10 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancl share prem a/c 31/07/2020
(2 pages)
10 August 2020Statement by Directors (1 page)
10 August 2020Solvency Statement dated 31/07/20 (1 page)
3 June 2020Termination of appointment of Mehmet Artun as a director on 27 May 2020 (1 page)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
17 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
17 August 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 5,401,554.12
(3 pages)
17 August 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 1,554.12
(3 pages)
14 May 2018Director's details changed for Mr Brian Murphy on 9 May 2018 (2 pages)
11 May 2018Cessation of International Finance Corporation as a person with significant control on 9 May 2018 (1 page)
11 May 2018Cessation of Ifc-Earlybird Co-Investment "Embonds" B.V. as a person with significant control on 9 May 2018 (1 page)
10 May 2018Notification of Bgc European Gp Limited as a person with significant control on 9 May 2018 (2 pages)
10 May 2018Appointment of Mr Robert Mark Snelling as a secretary on 9 May 2018 (2 pages)
10 May 2018Appointment of Mr Brian Murphy as a director on 9 May 2018 (2 pages)
10 May 2018Cessation of Pierre Kerim Hasan Acanal as a person with significant control on 9 May 2018 (1 page)
10 May 2018Appointment of Mr Robert Brian Stevens as a director on 9 May 2018 (2 pages)
10 May 2018Registered office address changed from 1 Canada Square Level39 - Embonds London E14 5AB to One Churchill Place Canary Wharf London E14 5rd on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Roland Paul Manger as a director on 9 May 2018 (1 page)
10 May 2018Cessation of Mehmet Artun as a person with significant control on 9 May 2018 (1 page)
10 May 2018Termination of appointment of Mehmet Artun as a secretary on 9 May 2018 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
11 January 2018Change of details for Mr Kerim Hasan Acanal as a person with significant control on 15 September 2017 (2 pages)
12 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,373.17
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,373.17
(3 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
19 April 2017Full accounts made up to 31 December 2016 (24 pages)
19 April 2017Full accounts made up to 31 December 2016 (24 pages)
18 September 2016Full accounts made up to 31 December 2015 (22 pages)
18 September 2016Full accounts made up to 31 December 2015 (22 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,367.5
(5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,367.5
(5 pages)
6 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,367.5
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,180
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,150
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,180
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,367.5
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,150
(3 pages)
28 November 2015Full accounts made up to 28 February 2015 (12 pages)
28 November 2015Full accounts made up to 28 February 2015 (12 pages)
3 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 August 2015Termination of appointment of John Lane Lowrey as a director on 19 July 2015 (1 page)
4 August 2015Termination of appointment of John Lane Lowrey as a director on 19 July 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,150
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,150
(3 pages)
23 April 2015Director's details changed for Mr John Lane Lowrey on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Mehmet Artun on 23 April 2015 (3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,150
(6 pages)
23 April 2015Director's details changed for Mr Mehmet Artun on 23 April 2015 (3 pages)
23 April 2015Secretary's details changed for Mr Mehmet Artun on 23 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,150
(6 pages)
23 April 2015Director's details changed for Mr John Lane Lowrey on 23 April 2015 (2 pages)
23 April 2015Secretary's details changed for Mr Mehmet Artun on 23 April 2015 (1 page)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 936.67
(7 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 936.67
(7 pages)
3 December 2014Registered office address changed from 15 Middle Field London NW8 6ND to 1 Canada Square Level39 - Embonds London E14 5AB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 15 Middle Field London NW8 6ND to 1 Canada Square Level39 - Embonds London E14 5AB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 15 Middle Field London NW8 6ND to 1 Canada Square Level39 - Embonds London E14 5AB on 3 December 2014 (1 page)
1 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 936.67
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 936.67
(3 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 September 2014Appointment of Mr John Lane Lowrey as a director on 22 September 2014 (2 pages)
24 September 2014Appointment of Mr John Lane Lowrey as a director on 22 September 2014 (2 pages)
22 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re share issue/ re ancillary and related agreements 13/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 May 2014Statement of capital on 22 May 2014
  • GBP 803.33
(4 pages)
22 May 2014Solvency statement dated 13/05/14 (1 page)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Solvency statement dated 13/05/14 (1 page)
22 May 2014Statement of capital on 22 May 2014
  • GBP 803.33
(4 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re share issue/ re ancillary and related agreements 13/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 May 2014Appointment of Mr Roland Paul Manger as a director (2 pages)
14 May 2014Appointment of Mr Roland Paul Manger as a director (2 pages)
13 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 803.33
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 803.33
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (4 pages)
9 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,000
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,000
(4 pages)
9 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2013Incorporation (25 pages)
12 February 2013Incorporation (25 pages)