EMERSON ENERGY SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

EMERSON ENERGY SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898925

Incorporation date

23/12/1999

Size

Dormant

Contacts

Registered address

Registered address

70 Gracechurch Street, Suite 423, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon21/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/03/2025
Change of details for Emerson Holding Company Limited as a person with significant control on 2024-05-03
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon08/08/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/06/2024
Registered office address changed from Second Floor, Accurist House 44 Baker Street London W1U 7AL England to 70 Gracechurch Street Suite 423 London EC3V 0HR on 2024-06-10
dot icon12/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/06/2023
Termination of appointment of Derek Shaw as a director on 2023-06-12
dot icon23/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon27/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon09/09/2021
Director's details changed for Kin Fai Henry Ma on 2021-09-01
dot icon09/09/2021
Director's details changed for Mrs Bente Bulow Bungaard-Antoine on 2020-10-01
dot icon02/07/2021
Director's details changed for Kin Fai Henry Ma on 2021-06-29
dot icon01/07/2021
Appointment of Kin Fai Henry Ma as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of Martin Benedict Fernandez as a director on 2021-06-29
dot icon05/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon30/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon02/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon29/11/2018
Director's details changed for Mrs Bente Bulow Bungaard-Antoine on 2018-11-22
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon06/12/2016
Termination of appointment of Stephen Paul Wood as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Anthony James Moss as a secretary on 2016-11-30
dot icon06/12/2016
Termination of appointment of Eamon John Rowan as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Derek Shaw as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mrs Bente Bulow Bungaard-Antoine as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Martin Benedict Fernandez as a director on 2016-11-30
dot icon06/12/2016
Registered office address changed from Fourth Avenue Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 2016-12-06
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/05/2016
Appointment of Mr Eamon John Rowan as a director on 2016-05-10
dot icon04/03/2016
Appointment of Mr Stephen Paul Wood as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of David Anthony Noonan as a director on 2015-12-16
dot icon19/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr David Anthony Noonan on 2014-01-10
dot icon08/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon08/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon21/02/2011
Secretary's details changed for Anthony James Moss on 2011-02-21
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon02/02/2010
Director's details changed for David Anthony Noonan on 2010-02-02
dot icon20/02/2009
Appointment terminated secretary carl bauer
dot icon26/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 23/12/08; full list of members
dot icon11/11/2008
Director appointed david anthony noonan
dot icon11/11/2008
Appointment terminated director janet willis
dot icon05/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/02/2008
Return made up to 23/12/07; full list of members
dot icon15/02/2008
Director resigned
dot icon20/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 23/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon24/03/2006
Return made up to 23/12/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 23/12/04; full list of members
dot icon01/03/2004
Return made up to 23/12/03; full list of members
dot icon19/01/2004
Full accounts made up to 2003-09-30
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon16/01/2003
Return made up to 23/12/02; full list of members
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
Secretary resigned
dot icon29/08/2002
Full accounts made up to 2001-09-30
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Registered office changed on 15/07/02 from: woodlands court 1 albert drive burgess hill west sussex RH15 9TP
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: 7 pilgrim street london EC4V 6LB
dot icon19/04/2002
Full accounts made up to 2000-09-30
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director's particulars changed
dot icon27/03/2002
Director's particulars changed
dot icon27/03/2002
Director resigned
dot icon26/02/2002
Return made up to 23/12/01; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon13/09/2001
Registered office changed on 13/09/01 from: 40 portman square london W1H 9FH
dot icon11/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon07/02/2001
Return made up to 23/12/00; full list of members
dot icon27/09/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon18/07/2000
Ad 13/06/00--------- £ si 630000@1=630000 £ ic 100/630100
dot icon18/07/2000
Nc inc already adjusted 13/06/00
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Registered office changed on 06/03/00 from: 100 new bridge street london EC4V 6JA
dot icon06/03/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon06/03/2000
Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/02/2000
New secretary appointed;new director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Registered office changed on 04/02/00 from: 83 leonard street london EC2A 4QS
dot icon26/01/2000
Certificate of change of name
dot icon23/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Janet
Director
30/05/2002 - 02/11/2008
8
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
23/12/1999 - 20/01/2000
1005
ABOGADO NOMINEES LIMITED
Nominee Secretary
20/01/2000 - 10/01/2003
831
ABOGADO CUSTODIANS LIMITED
Nominee Director
20/01/2000 - 25/02/2000
799
Bitterlin, Ian Francois
Director
18/04/2002 - 21/03/2006
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERSON ENERGY SYSTEMS (UK) LIMITED

EMERSON ENERGY SYSTEMS (UK) LIMITED is an(a) Active company incorporated on 23/12/1999 with the registered office located at 70 Gracechurch Street, Suite 423, London EC3V 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERSON ENERGY SYSTEMS (UK) LIMITED?

toggle

EMERSON ENERGY SYSTEMS (UK) LIMITED is currently Active. It was registered on 23/12/1999 .

Where is EMERSON ENERGY SYSTEMS (UK) LIMITED located?

toggle

EMERSON ENERGY SYSTEMS (UK) LIMITED is registered at 70 Gracechurch Street, Suite 423, London EC3V 0HR.

What does EMERSON ENERGY SYSTEMS (UK) LIMITED do?

toggle

EMERSON ENERGY SYSTEMS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMERSON ENERGY SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-20 with no updates.