EMB MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Registered office address changed from Watson House London Road Reigate RH2 9PQ England to 30 Finsbury Square London EC2A 1AG on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Statement of capital on 2023-06-27

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

25/02/2225 February 2022 Appointment of Mrs Karen Norman as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Steven James Alcock as a director on 2022-02-14

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS KATHARINE BOYSEN

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O DAVID LOVERIDGE WATSON HOUSE LONDON ROAD REIGATE SURREY RH2 9PQ

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LOVERIDGE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK

View Document

02/06/162 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS TINA ANN RHODES

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR STUART EDWARDS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAIMONDO

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY RITCHIE DAVIDSON

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY

View Document

16/06/1116 June 2011 CURRSHO FROM 31/01/2012 TO 30/06/2011

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM SADDLERS COURT 64-74 EAST STREET EPSOM SURREY KT17 1HB

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MR RITCHIE DAVIDSON

View Document

02/03/112 March 2011 DIRECTOR APPOINTED FINANCE DIRECTOR VINCENT JOHN RAIMONDO

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ CZERNUSZEWICZ

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR CHANDRASEKHAR BABLOO RAMAMURTHY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAJAN AHUJA

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAM LEE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD RODRIQUEZ

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLISH

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KARL MURPHY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RORY O'BRIEN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY KARL MURPHY

View Document

09/02/119 February 2011 PREVSHO FROM 30/04/2011 TO 31/01/2011

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM O'BRIEN / 31/08/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN AHUJA / 12/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJAN AHUJA / 12/03/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 15/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED JOHN DUNCAN ANDERSON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROCKMAN

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED RORY O'BRIEN

View Document

13/01/0913 January 2009 GBP NC 1000/10000 24/11/2008

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 24/11/08

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company