EMMANUEL GLOBAL NETWORK (UK) LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL GLOBAL NETWORK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05922164

Incorporation date

01/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Director's details changed for Delrose Annette Easting on 2024-08-19
dot icon16/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-16
dot icon09/12/2023
Appointment of Mr Paul Kofi Torkornoo as a director on 2022-11-11
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon08/11/2023
Termination of appointment of Ruth Seymour as a director on 2023-11-07
dot icon31/10/2023
Appointment of Mrs Ruth Seymour as a director on 2023-10-01
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/11/2022
Termination of appointment of Ann Catherine Farr as a director on 2022-11-11
dot icon12/11/2022
Termination of appointment of Paul Kofi Torkornoo as a director on 2022-11-11
dot icon12/11/2022
Termination of appointment of Peter Martin Churchill as a secretary on 2022-11-11
dot icon12/11/2022
Appointment of Mr Paul Kofi Torkornoo as a secretary on 2022-11-11
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon05/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05
dot icon31/10/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon23/10/2018
Director's details changed for Mrs Katarina Joshua-Peter on 2018-10-23
dot icon23/10/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon19/07/2018
Termination of appointment of Juliana Chloe Tonge as a director on 2018-07-15
dot icon19/07/2018
Termination of appointment of Edward James Frederick Gardiner as a director on 2018-07-15
dot icon07/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon03/10/2016
Director's details changed for Mrs Katarina Joshua-Peter on 2016-09-28
dot icon03/10/2016
Director's details changed for Edward James Frederick Gardiner on 2016-09-28
dot icon03/10/2016
Director's details changed for Mrs Katarina Joshua-Peter on 2016-09-28
dot icon03/10/2016
Director's details changed for Edward James Frederick Gardiner on 2016-09-28
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-01 no member list
dot icon17/09/2015
Director's details changed for Miss Juliana Chloe Tonge on 2015-06-10
dot icon01/04/2015
Termination of appointment of Nicholas Henry Holmes as a secretary on 2014-12-06
dot icon14/01/2015
Appointment of Mr Peter Martin Churchill as a secretary on 2014-12-06
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-09-01 no member list
dot icon13/08/2014
Director's details changed for Miss Juliana Chloe Tonge on 2014-02-22
dot icon13/08/2014
Appointment of Mrs Katarina Joshua-Peter as a director on 2014-05-20
dot icon13/08/2014
Appointment of Mr Paul Kofi Torkornoo as a director on 2014-05-20
dot icon13/05/2014
Termination of appointment of Rachel Holmes as a director
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-09-01 no member list
dot icon03/12/2012
Amended accounts made up to 2011-12-31
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/09/2012
Annual return made up to 2012-09-01 no member list
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-01 no member list
dot icon06/09/2011
Director's details changed for Juliana Chloe Tonge on 2011-09-05
dot icon07/09/2010
Annual return made up to 2010-09-01 no member list
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Director's details changed for Ann Catherine Farr on 2010-09-01
dot icon06/09/2010
Director's details changed for Delrose Annette Easting on 2010-09-01
dot icon06/09/2010
Register inspection address has been changed
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of Rachel Elizabeth Holmes as a director
dot icon16/03/2010
Termination of appointment of Temitope Joshua as a director
dot icon16/03/2010
Termination of appointment of Evelyn Joshua as a director
dot icon26/10/2009
Director's details changed for Juliana Chloe Tonge on 2009-10-21
dot icon07/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/09/2009
Annual return made up to 01/09/09
dot icon01/08/2009
Director's change of particulars / juliana tonge / 31/07/2009
dot icon30/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from pritchard house 45 milharbour london E14 9TR
dot icon30/09/2008
Annual return made up to 01/09/08
dot icon02/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/09/2007
Annual return made up to 01/09/07
dot icon01/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshua-Peter, Katarina
Director
20/05/2014 - Present
5
Seymour, Ruth
Director
01/10/2023 - 07/11/2023
13
Farr, Ann Catherine
Director
01/09/2006 - 11/11/2022
-
Torkornoo, Paul Kofi
Director
20/05/2014 - 11/11/2022
2
Torkornoo, Paul Kofi
Director
11/11/2022 - Present
2

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 EMMANUEL GLOBAL NETWORK (UK) LIMITED

EMMANUEL GLOBAL NETWORK (UK) LIMITED is an(a) Active company incorporated on 01/09/2006 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 4 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 EMMANUEL GLOBAL NETWORK (UK) LIMITED?

toggle

EMMANUEL GLOBAL NETWORK (UK) LIMITED is currently Active. It was registered on 01/09/2006 .

Where is EMMANUEL GLOBAL NETWORK (UK) LIMITED located?

toggle

EMMANUEL GLOBAL NETWORK (UK) LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does EMMANUEL GLOBAL NETWORK (UK) LIMITED do?

toggle

EMMANUEL GLOBAL NETWORK (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMMANUEL GLOBAL NETWORK (UK) LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-09 with no updates.