Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMA HOLDINGS UK LIMITED
Company Information for

EMA HOLDINGS UK LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
04600860
Private Limited Company
Liquidation

Company Overview

About Ema Holdings Uk Ltd
EMA HOLDINGS UK LIMITED was founded on 2002-11-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Ema Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMA HOLDINGS UK LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in LE4
 
Previous Names
INTERCEDE 1832 LIMITED24/12/2002
Filing Information
Company Number 04600860
Company ID Number 04600860
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2022-02-06 15:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMA HOLDINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMA HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
JOY ATWELL
Company Secretary 2017-01-11
EMANUELA SPERANZA
Director 2014-03-31
BRUCE PETER WILSON
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRUCE COLEY
Company Secretary 2007-10-04 2018-04-25
DAVID BRUCE COLEY
Director 2008-12-10 2018-04-25
KATHRYN ETHEL SENA
Company Secretary 2003-11-14 2017-01-11
ROBERT R MANDOS
Director 2012-07-01 2014-09-23
JOHN ANDREW MOCKLER
Director 2007-11-20 2014-08-29
ALLAN IMRIE
Director 2007-11-20 2014-03-31
JOHN JOSEPH MOLINELLI
Director 2003-01-13 2012-07-01
WILLIAM DERHAM EGINTON
Director 2005-07-20 2007-11-20
FRANK SAMUEL HERMANCE
Director 2003-01-07 2007-11-20
ROBERT R MANDOS
Director 2003-01-07 2007-11-20
DEREK GEOFFREY CHILTON
Company Secretary 2006-08-02 2007-10-04
DEAN ADRIAN WESTMORELAND
Company Secretary 2004-10-25 2006-08-02
PETER SMITH
Company Secretary 2003-01-13 2005-02-02
DONNA F WINQUIST
Company Secretary 2003-01-13 2003-11-14
MITRE SECRETARIES LIMITED
Company Secretary 2002-11-26 2003-01-07
MITRE DIRECTORS LIMITED
Director 2002-11-26 2003-01-07
MITRE SECRETARIES LIMITED
Director 2002-11-26 2003-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMANUELA SPERANZA FRAMEFLAIR LIMITED Director 2017-09-13 CURRENT 2003-12-18 Active
EMANUELA SPERANZA NU INSTRUMENTS LIMITED Director 2016-07-19 CURRENT 1995-04-13 Active
EMANUELA SPERANZA FINE TUBES LIMITED Director 2015-05-07 CURRENT 1943-06-16 Active
EMANUELA SPERANZA TUBES HOLDCO LIMITED Director 2015-05-07 CURRENT 2012-05-29 Active
EMANUELA SPERANZA AMETEK (GB) LIMITED Director 2014-03-31 CURRENT 1990-12-18 Active
EMANUELA SPERANZA AEM LIMITED Director 2014-03-31 CURRENT 1959-02-03 Active
EMANUELA SPERANZA AMETEK SCP (BARROW) LIMITED Director 2014-03-31 CURRENT 2005-11-24 Active
EMANUELA SPERANZA AMETEK RUSSIA (UK) LIMITED Director 2014-03-31 CURRENT 2009-02-10 Active
EMANUELA SPERANZA AMETEK EUROPEAN HOLDINGS LIMITED Director 2014-03-31 CURRENT 2010-10-05 Active
EMANUELA SPERANZA LAND INSTRUMENTS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1982-08-19 Active
BRUCE PETER WILSON AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED Director 2018-04-26 CURRENT 2012-12-13 Active
BRUCE PETER WILSON AMETEK INSTRUMENTS GROUP UK LIMITED Director 2018-04-26 CURRENT 2012-12-13 Active
BRUCE PETER WILSON MILMEGA LIMITED Director 2018-04-26 CURRENT 1987-10-30 Active
BRUCE PETER WILSON POWERVAR LIMITED Director 2018-04-26 CURRENT 1997-07-23 Liquidation
BRUCE PETER WILSON FINE TUBES LIMITED Director 2018-04-25 CURRENT 1943-06-16 Active
BRUCE PETER WILSON FRAMEFLAIR LIMITED Director 2018-04-25 CURRENT 2003-12-18 Active
BRUCE PETER WILSON TUBES HOLDCO LIMITED Director 2018-04-25 CURRENT 2012-05-29 Active
BRUCE PETER WILSON AMETEK (GB) LIMITED Director 2018-04-25 CURRENT 1990-12-18 Active
BRUCE PETER WILSON AMETEK SCP (BARROW) LIMITED Director 2018-04-25 CURRENT 2005-11-24 Active
BRUCE PETER WILSON AMETEK EUROPEAN HOLDINGS LIMITED Director 2018-04-25 CURRENT 2010-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 15 Canada Square London E14 5GL
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 15 Canada Square London E14 5GL
2021-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-02
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
2020-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-03
2020-10-01LIQ01Voluntary liquidation declaration of solvency
2020-10-01600Appointment of a voluntary liquidator
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-06-21TM02Termination of appointment of Joy Atwell on 2019-06-20
2019-06-21AP03Appointment of Lynn Carino as company secretary on 2019-06-20
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED BRUCE PETER WILSON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE COLEY
2018-05-01TM02Termination of appointment of David Bruce Coley on 2018-04-25
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 55918029
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 55918029
2017-07-04SH0123/05/17 STATEMENT OF CAPITAL GBP 55918029
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 55918028
2017-02-15SH0113/02/17 STATEMENT OF CAPITAL GBP 55918028
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 55918028
2017-01-31RP04AP03SECOND FILING OF AP03 FOR JOY ATWEL
2017-01-31RP04AP03SECOND FILING OF AP03 FOR JOY ATWEL
2017-01-31RP04TM02SECOND FILING OF TM02 FOR KATHRYN ETHEL SENA
2017-01-31RP04TM02SECOND FILING OF TM02 FOR KATHRYN ETHEL SENA
2017-01-31ANNOTATIONClarification
2017-01-31ANNOTATIONClarification
2017-01-18AP03SECRETARY APPOINTED MS JOY ATWELL
2017-01-18AP03SECRETARY APPOINTED MS JOY ATWELL
2017-01-18TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2017-01-18TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 55918026
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30AD03Registers moved to registered inspection location of New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 55918026
2016-01-08SH0130/11/15 STATEMENT OF CAPITAL GBP 55918026
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21CH01Director's details changed for Mr David Bruce Coley on 2015-07-20
2015-07-20CH01Director's details changed for Ms Emanuela Speranza on 2015-07-20
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 55918024
2014-12-05AR0126/11/14 FULL LIST
2014-10-16SH0130/09/14 STATEMENT OF CAPITAL GBP 55918024
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANDOS
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER
2014-04-04AP01DIRECTOR APPOINTED EMANUELA SPERANZA
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 55918023
2013-11-27AR0126/11/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22SH0128/02/13 STATEMENT OF CAPITAL GBP 55918023
2012-11-26AR0126/11/12 FULL LIST
2012-09-18RES01ADOPT ARTICLES 06/09/2012
2012-09-18SH0106/09/12 STATEMENT OF CAPITAL GBP 55918022
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP01DIRECTOR APPOINTED MR ROBERT R MANDOS
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2011-11-28AR0126/11/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-20RES13SETTING MAXIMUM AMOUNT OF SHARES THAT MAY BE ALLOTTED BY COMPANY BE REVOKED 06/12/2010
2010-12-20SH0108/12/10 STATEMENT OF CAPITAL GBP 55918021.00
2010-11-29AR0126/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0126/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN IMRIE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID BRUCE COLEY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MOLINELLI / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MOCKLER / 30/11/2009
2009-11-30AD02SAIL ADDRESS CREATED
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DAVID BRUCE COLEY LOGGED FORM
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2008-12-10288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-03363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-13244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-02ELRESS386 DISP APP AUDS 15/08/05
2005-09-02ELRESS366A DISP HOLDING AGM 15/08/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-05-06288cSECRETARY'S PARTICULARS CHANGED
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TT
2005-03-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-03-02RES04£ NC 40000000/55918020 31/
2005-03-02123NC INC ALREADY ADJUSTED 31/12/04
2005-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-18288bSECRETARY RESIGNED
2005-02-17SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMA HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-09
Notice of 2020-09-09
Appointmen2020-09-09
Fines / Sanctions
No fines or sanctions have been issued against EMA HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMA HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMA HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of EMA HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMA HOLDINGS UK LIMITED
Trademarks
We have not found any records of EMA HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMA HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EMA HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EMA HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEMA HOLDINGS UK LIMITEDEvent Date2020-09-09
 
Initiating party Event TypeNotice of
Defending partyEMA HOLDINGS UK LIMITEDEvent Date2020-09-09
 
Initiating party Event TypeAppointmen
Defending partyEMA HOLDINGS UK LIMITEDEvent Date2020-09-09
Company Number: 04600860 Name of Company: EMA HOLDINGS UK LIMITED Previous Name of Company: Intercede 1832 Limited (until 24/12/2002) Nature of Business: Holding company Type of Liquidation: Members'…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMA HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMA HOLDINGS UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.