EMERGO CONSULTING (UK) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

19/06/2519 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/02/2528 February 2025 Cessation of Emergo Europe Consulting Bv as a person with significant control on 2024-04-12

View Document

28/02/2528 February 2025 Notification of Ul Solutions Inc. as a person with significant control on 2024-04-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed from Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH United Kingdom to Compass House Vision Park Histon Cambridge CB24 9BZ on 2023-08-14

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

14/07/2314 July 2023 Registered office address changed from Compass House Vision Park Histon Cambridge CB24 9BZ United Kingdom to Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH on 2023-07-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Termination of appointment of Dijana Coso as a director on 2022-11-03

View Document

04/11/224 November 2022 Appointment of Mr John Adam Genovesi as a director on 2022-11-03

View Document

07/02/227 February 2022 Amended accounts for a small company made up to 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-08-20

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 150, CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GN ENGLAND

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MICHAEL JOHN VAN DER WOUDE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN DE ZANDE

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UL INTERNATIONAL COMPASS HOUSE C/O CR 360 VISION PARK HISTON CAMBRIDGE CB24 9BZ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SUITE 14, SHEFFIELD TECHNOLOGY PARK COOPER BUILDINGS ARUNDEL STREET SHEFFIELD S1 2NS

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN RYLETT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY COLIN RYLETT

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/06/172 June 2017 ADOPT ARTICLES 22/05/2017

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042648710003

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM UNIT B9 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU UNITED KINGDOM

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEE RYLETT / 01/07/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN RYLETT / 01/07/2013

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THORNBURY HILL LANE NEAR FIRBECK ROTHERHAM SOUTH YORKSHIRE S81 8JW UNITED KINGDOM

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 COMPANY NAME CHANGED MEDIQOL LIMITED CERTIFICATE ISSUED ON 01/04/10

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 CHANGE OF NAME 12/02/2010

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM SUITE 3 CHURCHILLS NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD YORKSHIRE S35 2PH

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR CORNELIS JOHAN VAN DE ZANDE

View Document

23/02/1023 February 2010 PREVSHO FROM 31/08/2010 TO 31/12/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DUIJST

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDSON

View Document

25/08/0925 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM SUITE 2 CHURCHILLS NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S352PH

View Document

31/08/0731 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 £ IC 1404/1250 13/02/07 £ SR 154@1=154

View Document

14/03/0714 March 2007 ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 PURCHASE AGREEMENT 13/02/07

View Document

14/03/0714 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED PDMT LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 5 PARK SQUARE NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD YORKSHIRE S35 2PH

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED 22/11/04

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 £ NC 1500/2000 22/11/0

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS; AMEND

View Document

08/07/038 July 2003 COMPANY NAME CHANGED PHILIP DRURY MEDICAL TECHNOLOGIE S LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 £ NC 1000/1500 21/05/0

View Document

28/05/0328 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0328 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 21/05/03

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 501 GLOSSOP ROAD SHEFFIELD S10 2QE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information