Company NameEm Scientific Limited
Company StatusActive
Company Number11094461
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Michael James Dove
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House, 4 Winsley St
London
W1W 8HF
Director NameMr Ernestas Sirka
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityLithuanian
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House, 4 Winsley St
London
W1W 8HF
Director NameMr Robert Karol Kniaz
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS

Location

Registered AddressHogarth House
136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

20 December 2023Second filing of a statement of capital following an allotment of shares on 3 November 2023
  • GBP 161.589
(6 pages)
10 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 161.589
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
(6 pages)
8 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2023Memorandum and Articles of Association (55 pages)
25 August 2023Registered office address changed from Mappin House, 4 Winsley St London W1W 8HF United Kingdom to Hogarth House 136 High Holborn London WC1V 6PX on 25 August 2023 (2 pages)
18 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 July 2023Resolutions
  • RES13 ‐ Re:enter into & approve and execute the safe agreement/ company business 14/06/2023
(4 pages)
31 March 2023Confirmation statement made on 25 March 2023 with updates (6 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Confirmation statement made on 25 March 2022 with updates (9 pages)
1 April 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 129.068
(5 pages)
25 January 2022Change of share class name or designation (2 pages)
21 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 125.15
(5 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2021Appointment of Mr Robert Karol Kniaz as a director on 21 December 2021 (2 pages)
8 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 3 December 2020 with updates (5 pages)
26 November 2020Registered office address changed from 322 High Holborn London WC1V 7PB England to Mappin House, 4 Winsley St London W1W 8HF on 26 November 2020 (1 page)
5 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 December 2019Confirmation statement made on 3 December 2019 with updates (7 pages)
2 December 2019Registered office address changed from 1-2 Broadgate Cir London EC2M 2QS United Kingdom to 322 High Holborn London WC1V 7PB on 2 December 2019 (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 July 2019Statement of capital following an allotment of shares on 5 December 2018
  • GBP 102.778
(4 pages)
25 July 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 109.211
(4 pages)
18 January 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 93.662
(5 pages)
3 January 2019Confirmation statement made on 3 December 2018 with updates (6 pages)
27 December 2018Change of share class name or designation (2 pages)
27 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 93.662
(5 pages)
20 November 2018Registered office address changed from Flat 3 2 Concanon Road London SW2 5TA United Kingdom to 1-2 Broadgate Cir London EC2M 2QS on 20 November 2018 (1 page)
4 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 90
(4 pages)
28 March 2018Notification of Entrepreneur First Gp Limited as a person with significant control on 21 March 2018 (4 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)