EMI GROUP HOLDINGS B.V.

Register to unlock more data on OkredoRegister

EMI GROUP HOLDINGS B.V.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC025589

Incorporation date

01/10/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

80 's-Gravelandseweg, Hilversum, Noord-Holland 1217 EwCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon09/04/2026
Details changed for an overseas company - Front-End Scan Doc
dot icon10/07/2024
Details changed for an overseas company - Front-End Scan Doc
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Details changed for an overseas company - Front-End Scan Doc
dot icon28/07/2022
Details changed for an overseas company - Change in Accounts Details N/A
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Paul Samuel Kramer as a director on 2022-02-08
dot icon01/03/2022
Termination of appointment of Paramjit Jassal as a director on 2022-01-24
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon27/04/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Netherlands
dot icon27/04/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon27/04/2021
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Details changed for a UK establishment - BR007872 Address Change 364-366 kensington high street, london, london, W14 8NS,2018-08-02
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon17/08/2017
Appointment of Mr Paramjit Jassal as a director on 2017-07-28
dot icon17/08/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Alteration of constitutional documents on 2017-06-22
dot icon04/05/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon04/05/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon01/03/2017
Full accounts made up to 2015-12-31
dot icon20/12/2016
Alteration of constitutional documents on 2016-11-17
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Appointment of a director
dot icon13/06/2014
Appointment of Richard Michael Constant as a person authorised to represent UK establishment BR007872 on 2013-01-03.
dot icon17/12/2013
Accounts made up to 2012-12-31
dot icon21/11/2013
Details changed for a UK establishment - BR007872 Address Change 27 wrights lane, london, W8 5SW,2013-11-01
dot icon15/02/2013
Appointment of a director
dot icon12/02/2013
Appointment of Andrew Brown as a person authorised to represent UK establishment BR007872 on 2012-09-28.
dot icon07/02/2013
Termination of appointment of Ruth Prior as a director
dot icon07/02/2013
Termination of appointment of Roger Faxon as a director
dot icon07/02/2013
Termination of appointment of Duncan Bratchell as a director
dot icon07/02/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007872 Person Authorised to Represent terminated 28/09/2012 ruth catherine prior
dot icon07/02/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007872 Person Authorised to Represent terminated 28/09/2012 roger conant faxon
dot icon07/02/2013
Appointment of a director
dot icon07/02/2013
Appointment of Boyd Johnson Muir as a person authorised to represent UK establishment BR007872 on 2012-09-28.
dot icon07/02/2013
Appointment of a director
dot icon07/02/2013
Appointment of Richard Michael Constant as a person authorised to accept service for UK establishment BR007872 on 2012-09-28.
dot icon07/02/2013
Appointment of Richard Michael Constant as a person authorised to represent UK establishment BR007872 on 2012-09-28.
dot icon03/07/2012
Accounts made up to 2012-03-31
dot icon18/04/2012
Accounts made up to 2011-03-31
dot icon02/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007872 Person Authorised to Represent terminated 10/03/2011 stephen martin cottis
dot icon02/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007872 Person Authorised to Accept terminated 10/03/2011 stephen martin cottis
dot icon02/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007872 Person Authorised to Accept terminated 31/12/2010 christopher lindsay christian
dot icon02/08/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007872 Person Authorised to Represent terminated 31/12/2010 christopher lindsay christian
dot icon25/07/2011
Termination of appointment of Stephen Cottis as a director
dot icon25/07/2011
Appointment of a director
dot icon25/07/2011
Appointment of Roger Conant Faxon as a person authorised to represent UK establishment BR007872 on 2011-03-10.
dot icon25/07/2011
Appointment of a director
dot icon25/07/2011
Appointment of Ruth Catherine Prior as a person authorised to represent UK establishment BR007872 on 2011-03-10.
dot icon25/07/2011
Appointment of Ruth Catherine Prior as a person authorised to accept service for UK establishment BR007872 on 2011-03-10.
dot icon23/06/2011
Accounts made up to 2010-03-31
dot icon21/04/2010
Accounts made up to 2009-03-31
dot icon08/06/2009
Accounts made up to 2008-03-31
dot icon01/04/2008
Miscellaneous
dot icon27/09/2006
Accounts made up to 2006-03-31
dot icon04/07/2006
Accounts made up to 2005-03-31
dot icon02/08/2005
Full group accounts made up to 2004-03-31
dot icon17/11/2004
BR007872 registered
dot icon17/11/2004
BR007872 par appointed christian christopher lindsay 47 court way twickenham middlesex TW2 7SA
dot icon17/11/2004
Initial branch registration
dot icon17/11/2004
BR007872 par appointed cottis stephen martin 61 oaken grove maidenhead berkshire SL6 6HN
dot icon17/11/2004
BR007872 par appointed bratchell duncan john timothy 16 green end road boxmoor hemel hempstead hertfordshire HP1 1QW

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bratchell, Duncan John Timothy
Director
17/11/2004 - 28/09/2012
58
Carmel, Simon Lloyd
Director
31/03/2017 - Present
63
Kramer, Paul Samuel
Director
08/02/2022 - Present
28
Muir, Boyd Johnston
Director
28/09/2012 - Present
177

Persons with Significant Control

0

No PSC data available.

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 EMI GROUP HOLDINGS B.V.

EMI GROUP HOLDINGS B.V. is an(a) Active company incorporated on 01/10/2004 with the registered office located at 80 's-Gravelandseweg, Hilversum, Noord-Holland 1217 Ew. There are currently 3 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 EMI GROUP HOLDINGS B.V.?

toggle

EMI GROUP HOLDINGS B.V. is currently Active. It was registered on 01/10/2004 .

Where is EMI GROUP HOLDINGS B.V. located?

toggle

EMI GROUP HOLDINGS B.V. is registered at 80 's-Gravelandseweg, Hilversum, Noord-Holland 1217 Ew.

What is the latest filing for EMI GROUP HOLDINGS B.V.?

toggle

The latest filing was on 09/04/2026: Details changed for an overseas company - Front-End Scan Doc.