Company NameEMT Finance 2 Limited
Company StatusActive
Company Number11682118
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 4 months 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(2 years, 4 months after company formation)
Appointment Duration3 years
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
Appointed10 July 2023(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
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(4 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(same day as company formation)
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
Appointed16 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressElement Materials Technology Rosewell 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(1 year, 11 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
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed28 October 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleCompany Director
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
24 July 2023Appointment of Mrs Sheena Isobel Cantley as a director on 10 July 2023 (2 pages)
20 July 2023Full accounts made up to 31 December 2021 (36 pages)
1 March 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
27 February 2023Termination of appointment of a director (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
28 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (35 pages)
15 November 2021Change of details for Emt Finance 1 Limited as a person with significant control on 1 October 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London United Kingdom SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
22 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
18 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (31 pages)
27 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
30 October 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
30 October 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
29 October 2020Appointment of Mr Neil Conway Maclennan as a secretary on 28 October 2020 (2 pages)
20 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • EUR 30,000.0000
  • USD 220,200.0001
(7 pages)
6 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2019Confirmation statement made on 15 November 2019 with updates (7 pages)
27 August 2019Director's details changed for Mr Neil Conway Maclennan on 27 August 2019 (2 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 13/12/2018
(35 pages)
31 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • USD 218,700.0001
  • EUR 30,000
(11 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel $800000000 from share prem a/c 13/12/2018
(2 pages)
14 December 2018Statement of capital on 14 December 2018
  • USD 218,700.0001
(5 pages)
14 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2018
(2 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Solvency Statement dated 13/12/18 (2 pages)
13 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • USD 218,700.0001
(3 pages)
22 November 2018Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
16 November 2018Current accounting period shortened from 30 November 2019 to 31 December 2018 (1 page)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • USD .0001
(39 pages)