Company NameEMT Fx Eur Limited
Company StatusActive
Company Number10056173
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(7 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(7 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Christopher John Busby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jason Scott McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed16 December 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 27 June 2016
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

10 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
5 October 2022Resolutions
  • RES13 ‐ Adoption of exemption for financial year ending 31 december 2021/company business 08/03/2022
(1 page)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (164 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 July 2022Satisfaction of charge 100561730004 in full (1 page)
28 July 2022Satisfaction of charge 100561730003 in full (1 page)
28 July 2022Satisfaction of charge 100561730005 in full (1 page)
28 July 2022Satisfaction of charge 100561730002 in full (1 page)
28 July 2022Satisfaction of charge 100561730006 in full (1 page)
9 May 2022Registration of charge 100561730006, created on 6 May 2022 (105 pages)
25 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (21 pages)
23 November 2021Change of details for Emt 2 Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
28 August 2021Registration of charge 100561730005, created on 20 August 2021 (103 pages)
18 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
18 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 31 December 2019 (20 pages)
2 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
30 October 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
30 October 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 December 2018Registration of charge 100561730004, created on 14 December 2018 (119 pages)
3 December 2018Change of details for Emt 2 Holdings Limited as a person with significant control on 5 July 2018 (2 pages)
29 August 2018Full accounts made up to 31 December 2017 (15 pages)
5 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
10 May 2018Director's details changed for Mr Joseph Daniel Wetz on 1 September 2017 (2 pages)
10 May 2018Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 August 2017Satisfaction of charge 100561730001 in full (1 page)
2 August 2017Satisfaction of charge 100561730001 in full (1 page)
4 July 2017Registration of charge 100561730003, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 100561730003, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 100561730002, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 100561730002, created on 29 June 2017 (82 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
2 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 June 2016Registration of charge 100561730001, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 100561730001, created on 17 June 2016 (75 pages)
1 April 2016Appointment of Mr Charles Arthur Noall as a director on 23 March 2016 (2 pages)
1 April 2016Termination of appointment of Jason Scott Mcgibbon as a director on 23 March 2016 (1 page)
1 April 2016Appointment of Mr Joseph Daniel Wetz as a director on 23 March 2016 (2 pages)
1 April 2016Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Joseph Daniel Wetz as a director on 23 March 2016 (2 pages)
1 April 2016Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Christopher John Busby as a director on 23 March 2016 (1 page)
1 April 2016Appointment of Mr Charles Arthur Noall as a director on 23 March 2016 (2 pages)
1 April 2016Termination of appointment of Jason Scott Mcgibbon as a director on 23 March 2016 (1 page)
1 April 2016Termination of appointment of Christopher John Busby as a director on 23 March 2016 (1 page)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • EUR 1
(34 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • EUR 1
(34 pages)