Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

EMW LAW LLP

SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
OC309126
Limited Liability Partnership
Active

Company Overview

About Emw Law Llp
EMW LAW LLP was founded on 2004-09-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Emw Law Llp is a Limited Liability Partnership 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
EMW LAW LLP
 
Legal Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK5
 
Previous Names
EMW PICTON HOWELL LLP01/10/2010
EMW LAW LLP03/11/2008
Filing Information
Company Number OC309126
Company ID Number OC309126
Date formed 2004-09-01
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB974839067  
Last Datalog update: 2023-12-07 01:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMW LAW LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX LTD
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.
Companies with same name EMW LAW LLP
The following companies were found which have the same name as EMW LAW LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMW LAW (SCOTLAND) LLP 272 Bath Street Glasgow G2 4JR Active Company formed on the 2016-04-21

Company Officers of EMW LAW LLP

Current Directors
Officer Role Date Appointed
NICHOLAS GEOFFREY LLOYD
Limited Liability Partnership (LLP) Designated Member 2005-05-01
IAN MORRIS
Limited Liability Partnership (LLP) Designated Member 2004-09-01
JOY VOLLANS
Limited Liability Partnership (LLP) Designated Member 2010-10-01
ALLAWEE ALBAGHDADI
Limited Liability Partnership (LLP) Member 2018-04-01
SIMON JAMES ARKELL
Limited Liability Partnership (LLP) Member 2013-04-01
AIMEE BARRABLE
Limited Liability Partnership (LLP) Member 2014-04-01
PAUL EDWARD BEVINGTON
Limited Liability Partnership (LLP) Member 2005-05-01
SIMON JODY BINGHAM
Limited Liability Partnership (LLP) Member 2014-04-01
FRANK WILLIAM BOUETTE
Limited Liability Partnership (LLP) Member 2018-02-01
LUCY BRADBAN
Limited Liability Partnership (LLP) Member 2016-04-01
TIMOTHY ROBERT THOMAS CHAMBERLAIN
Limited Liability Partnership (LLP) Member 2009-01-05
MICHAEL FRANCIS CHILTON
Limited Liability Partnership (LLP) Member 2013-06-10
ROBIN DAVID CREEK
Limited Liability Partnership (LLP) Member 2015-04-01
DAVID JOHN CHADWICK DANSKIN
Limited Liability Partnership (LLP) Member 2009-05-01
JEREMY JAMES EDEN
Limited Liability Partnership (LLP) Member 2017-04-01
MARK ALISTER FINN
Limited Liability Partnership (LLP) Member 2010-04-01
SEAN CARMEL PATRICK FITZGERALD
Limited Liability Partnership (LLP) Member 2016-04-11
JAMES HARRY GEARY
Limited Liability Partnership (LLP) Member 2014-07-14
ROBERT DAVID GOFFMAN
Limited Liability Partnership (LLP) Member 2006-05-01
CAROLINE ANN HAYWARD
Limited Liability Partnership (LLP) Member 2015-04-01
MATTHEW HOLMAN
Limited Liability Partnership (LLP) Member 2016-04-01
JOHN GERARD WYLIE HUSSEY
Limited Liability Partnership (LLP) Member 2018-05-08
STEPHEN JAMES KAY
Limited Liability Partnership (LLP) Member 2008-05-01
IAN DAVID MABBUTT
Limited Liability Partnership (LLP) Member 2008-05-01
ALEXANDRA YVONNE MILLER
Limited Liability Partnership (LLP) Member 2016-04-01
SARAH LEE NAYLOR
Limited Liability Partnership (LLP) Member 2017-12-11
MARK RICHARD DE CHASTELAI RONDEL
Limited Liability Partnership (LLP) Member 2012-01-01
GURPREET SANGHERA
Limited Liability Partnership (LLP) Member 2015-04-01
JOSEPH EDWARD SOUL
Limited Liability Partnership (LLP) Member 2012-09-03
JONATHAN PAUL TAYLOR
Limited Liability Partnership (LLP) Member 2009-05-01
KAREN VOLLER
Limited Liability Partnership (LLP) Member 2014-04-01
DAMON JAMES WATT
Limited Liability Partnership (LLP) Member 2010-04-01
GEOFFREY PHILIP WILLIAM WILLIS
Limited Liability Partnership (LLP) Member 2009-05-01
KAREN YOUNG
Limited Liability Partnership (LLP) Member 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEJA OWEN PICTON HOWELL
Limited Liability Partnership (LLP) Designated Member 2008-11-01 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GEOFFREY LLOYD BARWOOD INVESTOR 2017 LLP Limited Liability Partnership (LLP) Designated Member 2017-04-24 CURRENT 2017-04-06 Active
NICHOLAS GEOFFREY LLOYD EMW LAW (SCOTLAND) LLP Limited Liability Partnership (LLP) Designated Member 2016-04-21 CURRENT 2016-04-21 Active
NICHOLAS GEOFFREY LLOYD DALSCOTE LITTLE LLP Limited Liability Partnership (LLP) Designated Member 2015-01-12 CURRENT 2015-01-12 Active
IAN MORRIS GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Designated Member 2005-03-02 CURRENT 2005-03-02 Dissolved 2017-06-06
JOY VOLLANS GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Designated Member 2005-03-02 CURRENT 2005-03-02 Dissolved 2017-06-06
PAUL EDWARD BEVINGTON GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Member 2005-05-01 CURRENT 2005-03-02 Dissolved 2017-06-06
ROBERT DAVID GOFFMAN GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Member 2006-05-01 CURRENT 2005-03-02 Dissolved 2017-06-06
ROBERT DAVID GOFFMAN THE INVICTA FILM PARTNERSHIP NO. 17, LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-09-01 Active - Proposal to Strike off
IAN DAVID MABBUTT GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Member 2009-12-01 CURRENT 2005-03-02 Dissolved 2017-06-06
JONATHAN PAUL TAYLOR GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Member 2011-08-26 CURRENT 2005-03-02 Dissolved 2017-06-06
DAMON JAMES WATT GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Member 2015-07-31 CURRENT 2005-03-02 Dissolved 2017-06-06
KAREN YOUNG GREENFIELD (MK) LLP Limited Liability Partnership (LLP) Member 2005-05-01 CURRENT 2005-03-02 Dissolved 2017-06-06

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
2024-05-23Limited liability partnership appointment of Christopher George on 2024-05-14 as member
2024-04-03Limited liability partnership appointment of David Harvey Goldberg on 2024-04-01 as member
2024-04-03Limited liability partnership appointment of Kelly Ann Loft on 2024-04-01 as member
2024-04-02Limited liability partnership termination of member Joy Vollans on 2024-03-31
2024-03-20Limited liability partnership termination of member Daisy Alexandra Waldren on 2024-03-20
2024-02-06Change of partner details Stephen John Smith on 2024-02-06
2024-02-05Limited liability partnership termination of member Caroline Gail Watkins on 2023-12-29
2024-02-05Limited liability partnership termination of member Clare Frances Reed on 2023-12-31
2024-02-05Limited liability partnership termination of member Matthew Holman on 2023-12-31
2024-02-02Limited liability partnership appointment of Sundip Vipinbhai Patel on 2024-02-01 as member
2024-02-02Limited liability partnership appointment of Mr Hassan Raza Shah on 2024-02-01 as member
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-15Confirmation statement with no updates made up to 2023-09-01
2023-09-05Limited liability partnership appointment of Joy Vollans on 2023-08-22 as member
2023-08-25Limited liability partnership termination of member Joy Vollans on 2023-08-22
2023-04-20Limited liability partnership appointment of Tracy Metcalfe on 2023-04-01 as member
2023-04-13Limited liability partnership appointment of Nicholas Philip Andrew Ripper on 2023-04-01 as member
2023-04-03Limited liability partnership termination of member Ian Morris on 2023-03-31
2023-01-17Limited liability partnership termination of member Mark Richard De Chastelai Rondel on 2022-12-30
2022-09-05Confirmation statement with no updates made up to 2022-09-01
2022-08-23Limited liability partnership termination of member Claire Elizabeth Mary Wheatley on 2022-08-10
2022-04-19LLTM01Limited liability partnership termination of member Mark Alister Finn on 2022-03-31
2022-04-12LLAP01Limited liability partnership appointment of Marco Cristofero Mauro on 2022-04-01 as member
2022-01-11Limited liability partnership appointment of Daisy Waldren on 2022-01-10 as member
2022-01-11LLAP01Limited liability partnership appointment of Daisy Waldren on 2022-01-10 as member
2021-11-10LLAP01Limited liability partnership appointment of Adrian Mcclinton on 2021-10-13 as member
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14LLCS01Confirmation statement with no updates made up to 2021-09-01
2021-09-14LLCH01Change of partner details Aiden John Dunning on 2021-07-12
2021-07-13LLAP01Limited liability partnership appointment of Aiden John Dunning on 2021-07-12 as member
2021-06-24LLTM01Limited liability partnership termination of member Frank William Bouette on 2021-06-09
2021-06-24LLAP01Limited liability partnership appointment of Mark Phillip Davies on 2021-06-21 as member
2021-06-08LLTM01Limited liability partnership termination of member Sarah Lee Naylor on 2021-04-30
2021-05-25LLTM01Limited liability partnership termination of member Aiden John Dunning on 2021-05-10
2021-05-21LLAP01Limited liability partnership appointment of Caroline Gail Watkins on 2021-04-01 as member
2021-05-12LLAP01Limited liability partnership appointment of Aiden John Dunning on 2021-05-10 as member
2021-03-31LLTM01Limited liability partnership termination of member Gurpreet Sanghera on 2021-03-31
2021-03-03LLTM01Limited liability partnership termination of member James Edward Davis on 2020-12-31
2021-03-01LLTM01Limited liability partnership termination of member Joseph Edward Soul on 2021-01-31
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11LLTM01Limited liability partnership termination of member Allawee Albaghdadi on 2020-10-31
2020-11-10LLAP01Limited liability partnership appointment of Daniel James Wilson on 2020-11-09 as member
2020-09-30LLTM01Limited liability partnership termination of member Emma Louise Van Klaveren on 2020-09-30
2020-09-18LLTM01Limited liability partnership termination of member Simon Jody Bingham on 2020-09-18
2020-09-15LLCS01Confirmation statement with no updates made up to 2020-09-01
2020-09-15LLCH01Change of partner details Matthew Holman on 2018-12-07
2018-06-26LLAP01LLP MEMBER APPOINTED MR FRANK WILLIAM BOUETTE
2018-05-11LLAP01LLP MEMBER APPOINTED MR JOHN GERARD WYLIE HUSSEY
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES CLAY
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGELA STALLARD
2018-05-08LLAP01LLP MEMBER APPOINTED MRS SARAH LEE NAYLOR
2018-04-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY LLOYD / 01/04/2018
2018-04-17LLAP01LLP MEMBER APPOINTED ALLAWEE ALBAGHDADI
2018-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN ZANT-BOER
2018-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOUISE HOLDER
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07LLCS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES ARKELL / 18/08/2017
2017-06-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER MINAL THAKARAR
2017-06-27LLAP01LLP MEMBER APPOINTED JEREMY JAMES EDEN
2017-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES KAY / 04/05/2017
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID MABBUTT / 12/10/2016
2016-09-15LLCS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-15LLAP01LLP MEMBER APPOINTED SEAN CARMEL PATRICK FITZGERALD
2016-05-24LLAP01LLP MEMBER APPOINTED LUCY BRADBAN
2016-04-21LLAP01LLP MEMBER APPOINTED ALEXANDRA YVONNE MILLER
2016-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS MARSHALL
2016-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILES FERIN
2016-04-13LLAP01LLP MEMBER APPOINTED MR CHARLES EDMUND CLAY
2016-04-13LLAP01LLP MEMBER APPOINTED MATTHEW HOLMAN
2016-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HESSEL
2016-04-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID MABBUTT / 13/12/2013
2016-02-11LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-30LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3091260002
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-18LLAR01ANNUAL RETURN MADE UP TO 01/09/15
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN YOUNG / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP WILLIAM WILLIS / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN VOLLER / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK HESSEL / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA LESLEY STALLARD / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILES ROBERT STUART FERIN / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HARRY GEARY / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN CHADWICK DANSKIN / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY ROBERT THOMAS CHAMBERLAIN / 01/09/2015
2015-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AIMEE BARRABLE / 01/09/2015
2015-04-14LLAP01LLP MEMBER APPOINTED CAROLINE ANN HAYWARD
2015-04-07LLAP01LLP MEMBER APPOINTED ROBIN DAVID CREEK
2015-04-07LLAP01LLP MEMBER APPOINTED GURPREET SANGHERA
2015-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MOIRA MYERS
2015-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNA LACEY
2015-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON INGRAM
2015-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLISON GRANT
2015-01-07LLAP01LLP MEMBER APPOINTED JAMES HARRY GEARY
2015-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JODI TIERNEY
2015-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH APPLEYARD
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MINAL THAKARAR / 26/11/2014
2014-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA HANCOCK
2014-09-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MINAL THAKARAR / 26/09/2014
2014-09-05LLAR01ANNUAL RETURN MADE UP TO 01/09/14
2014-07-04LLAP01LLP MEMBER APPOINTED ANGELA LESLEY STALLARD
2014-07-03LLAP01LLP MEMBER APPOINTED KAREN VOLLER
2014-07-03LLAP01LLP MEMBER APPOINTED NICOLA HANCOCK
2014-07-03LLAP01LLP MEMBER APPOINTED SIMON JODY BINGHAM
2014-07-03LLAP01LLP MEMBER APPOINTED MINAL THAKARAR
2014-07-03LLAP01LLP MEMBER APPOINTED AIMEE BARRABLE
2014-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA STILLMAN
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-16LLAR01ANNUAL RETURN MADE UP TO 01/09/13
2013-09-16LLAP01LLP MEMBER APPOINTED MICHAEL FRANCIS CHILTON
2013-09-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER WENDY HODRIEN
2013-09-16LLAP01LLP MEMBER APPOINTED ALLISON LOUISE GRANT
2013-04-29LLAP01LLP MEMBER APPOINTED MR SIMON JAMES ARKELL
2013-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOY VOLLANS / 03/01/2013
2012-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLAN REASON
2012-10-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW WINFIELD
2012-09-19LLAR01ANNUAL RETURN MADE UP TO 01/09/12
2012-09-07LLAP01LLP MEMBER APPOINTED JOSEPH EDWARD SOUL
2012-01-17LLAP01LLP MEMBER APPOINTED MARK RICHARD DE CHASTELAI RONDEL
2011-12-15LLAP01LLP MEMBER APPOINTED JODI GAIL TIERNEY
2011-12-05LLAP01LLP MEMBER APPOINTED ALLAN DAVID REASON
2011-12-05LLAP01LLP MEMBER APPOINTED NICHOLAS TIMOTHY SIMON MARSHALL
2011-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK RONDEL
2011-09-16LLAR01ANNUAL RETURN MADE UP TO 01/09/11
2011-09-13LLAP01LLP MEMBER APPOINTED MR DAMON JAMES WATT
2011-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELINOR POOLE
2011-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAMLESH VARA
2011-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALISTER FINN / 01/08/2011
2011-09-01LLAD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2011-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-20LLAD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, PROCTER HOUSE PROCTER STREET, LONDON, WC1V 6PG
2011-05-11LLAP01LLP MEMBER APPOINTED LOUISE HOLDER
2011-04-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER GREGOR DAVIDIAN
2011-04-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EYTON-JONES
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PAUL TAYLOR / 01/10/2010
2010-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JON TAYLOR / 01/10/2010
2010-11-03Annotation
2010-10-01LLAP01LLP MEMBER APPOINTED MRS JOY VOLLANS
2010-10-01LLNM01SAME DAY NAME CHANGE CARDIFF
2010-10-01CERTNMCOMPANY NAME CHANGED EMW PICTON HOWELL LLP CERTIFICATE ISSUED ON 01/10/10
2010-09-01LLAR01ANNUAL RETURN MADE UP TO 01/09/10
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELINOR MARGARET POOLE / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WENDY JOAN HODRIEN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK HESSEL / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KAREN YOUNG / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WINFIELD / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JON TAYLOR / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNA STILLMAN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK RICHARD DE CHASTELAI RONDEL / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA LACEY / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON CHARLES INGRAM / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DAVID GOFFMAN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILES ROBERT STUART FERIN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGOR CARBIS DAVIDIAN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN CHADWICK DANSKIN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY ROBERT THOMAS CHAMBERLAIN / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL EDWARD BEVINGTON / 01/09/2010
2010-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH JANE APPLEYARD / 01/09/2010
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to EMW LAW LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMW LAW LLP
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2015-10-15 to 2016-04-13 EMW Law LLP v Halborg and another
County Court at Central London His Honour Judge Gerald 2016-04-04 to 2016-04-08 A10CL515 EMW LAW LLP -v- BRYANT & 1 OTHER DAY 1 OF 4
2016-04-08
2016-04-07
2016-04-06
2016-04-04
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE BRIGGS 2016-04-07 to 2016-04-07 A2/2015/1780 EMW Law LLP -v- Halborg. Application of Defendant for permission to appeal and a stay of costs orders.
2016-04-07APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EMW LAW LLP

Intangible Assets
Patents
We have not found any records of EMW LAW LLP registering or being granted any patents
Domain Names

EMW LAW LLP owns 16 domain names.

emw-llp.co.uk   emwlaw-llp.co.uk   emwlaw.co.uk   emwlawllp.co.uk   emwllp.co.uk   emwview.co.uk   food-law.co.uk   emwlawcareers.co.uk   emwph-careers.co.uk   emwph.co.uk   emwphllp.co.uk   emwpictonhowellllp.co.uk   themediationteam.co.uk   thecommercialmediators.co.uk   mklawyers.co.uk   emwpictonhowell.co.uk  

Trademarks

Trademark applications by EMW LAW LLP

EMW LAW LLP is the Original Applicant for the trademark Image for mark UK00003112357 CITY PEDALLERS ™ (UK00003112357) through the UKIPO on the 2015-06-09
Trademark class: Entertainment; sporting and cultural activities; organisation of sporting events; organisation of recreational events; organisation of competitions.
Income
Government Income

Government spend with EMW LAW LLP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2011-12-14 GBP £7,538 Disposal of Property Expenses
Buckinghamshire County Council 2011-03-02 GBP £5,340
Milton Keynes Council 2010-12-20 GBP £1,016
Milton Keynes Council 2010-10-08 GBP £8,041
Milton Keynes Council 2010-10-08 GBP £12,298
Bedford Borough Council 2010-05-14 GBP £1,678

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-08-21Petitions to Wind Up (Companies)BLUEFISH OFFICE PRODUCTS LIMITEDDATATEXX LIMITED
2013-07-17Petitions to Wind Up (Companies)MOIRA MYERSMILTON KEYNES AND NORTH BUCKINGHAMSHIRE CHAMBER OF COMMERCE
Outgoings
Business Rates/Property Tax
No properties were found where EMW LAW LLP 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.
Import/Export of Goods
Goods imported/exported by EMW LAW LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMW LAW LLP 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 EMW LAW LLP any grants or awards.
Ownership
    We could not find any group structure information
    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.