Company NameEmerging Markets Trustees Limited
Company StatusActive
Company Number11279168
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Alan Ross Halpern
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 May 2018(2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Ian Hancock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Yii Yng Hui
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 June 2023(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Thomas Robert Litchfield
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed27 March 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Thomas Musarra
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 37, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr David Richard King
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Constantinos Kleanthous
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration5 years (resigned 08 June 2023)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 months after company formation)
Appointment Duration5 years (resigned 08 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

4 December 2020Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages)
30 November 2020Director's details changed for Mr Constantinos Kleanthous on 16 October 2020 (2 pages)
26 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
31 July 2020Change of details for Csc Capital Markets Uk Limited as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
31 July 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 31 July 2020 (1 page)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
11 March 2019Secretary's details changed for Csc Corporate Services (Uk) Limited on 3 July 2018 (1 page)
11 March 2019Change of details for Csc Capital Markets Uk Limited as a person with significant control on 3 July 2018 (2 pages)
6 February 2019Termination of appointment of Thomas Musarra as a director on 6 February 2019 (1 page)
23 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 16 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
11 June 2018Appointment of Mr David Richard King as a director on 29 May 2018 (2 pages)
11 June 2018Appointment of Mr Alan Halpern as a director on 29 May 2018 (2 pages)
11 June 2018Appointment of Mr Thomas Musarra as a director on 29 May 2018 (2 pages)
11 June 2018Director's details changed for Mr Alan Halpern on 29 May 2018 (2 pages)
11 June 2018Appointment of Mr Constantinos Kleanthous as a director on 29 May 2018 (2 pages)
11 June 2018Appointment of Ms Debra Amy Parsall as a director on 29 May 2018 (2 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(85 pages)