EMOVIS OPERATIONS MERSEY LTD

Register to unlock more data on OkredoRegister

EMOVIS OPERATIONS MERSEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652372

Incorporation date

22/07/2008

Size

Full

Contacts

Registered address

Registered address

Howard Court Manor Park Avenue, Manor Park, Runcorn, Cheshire WA7 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon19/01/2026
Appointment of Mr Christian Gaston Barrientos Rivas as a director on 2025-12-12
dot icon13/01/2026
Termination of appointment of Pablo Ódena Romeo as a director on 2025-12-12
dot icon20/11/2025
Termination of appointment of Isabella Galeano Garcia as a director on 2025-10-31
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon20/08/2025
Register inspection address has been changed from C/O Thrings Llp 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp, Chancery House Chancery Lane London WC2A 1QS
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/12/2022
Cessation of Atlantia Spa as a person with significant control on 2022-12-09
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon30/06/2021
Appointment of Ms Isabella Galeano Garcia as a director on 2021-06-18
dot icon29/06/2021
Appointment of Mr Joaquin Schjaer Rosales as a director on 2021-06-18
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon27/10/2020
Notification of Acs, Actividades De Construccion Y Servicios, S.A. as a person with significant control on 2018-10-26
dot icon27/10/2020
Notification of Atlantia Spa as a person with significant control on 2018-10-26
dot icon27/10/2020
Change of details for Hochtief Aktiengesellschaft as a person with significant control on 2018-10-26
dot icon27/10/2020
Notification of Hochtief Aktiengesellschaft as a person with significant control on 2018-08-06
dot icon27/10/2020
Cessation of Abertis Infraestructuras, S.A. as a person with significant control on 2018-08-06
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon03/06/2020
Termination of appointment of Joanne Aretha Storey as a director on 2020-04-01
dot icon03/06/2020
Termination of appointment of Bertrand Bernard Marie Gorrée as a director on 2020-04-01
dot icon03/06/2020
Termination of appointment of Neil Conway as a director on 2020-04-01
dot icon03/06/2020
Appointment of Mr Pablo Ódena Romeo as a director on 2020-04-01
dot icon09/04/2020
Termination of appointment of Anthony Alicastro as a director on 2020-03-31
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon18/03/2019
Termination of appointment of Bruno Corthier as a director on 2019-03-15
dot icon21/02/2019
Director's details changed for Mr Anthony Alicastro on 2019-02-21
dot icon12/02/2019
Termination of appointment of Santiago Rodriguez Guerrero as a director on 2019-01-31
dot icon05/02/2019
Director's details changed for Managing Director Anthony Alicastro on 2019-01-15
dot icon04/02/2019
Appointment of Mr Bertrand Bernard Marie Gorrée as a director on 2019-01-30
dot icon24/01/2019
Appointment of Mr Neil Conway as a director on 2019-01-15
dot icon15/11/2018
Termination of appointment of Jerome Couzineau as a director on 2018-10-29
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon10/08/2018
Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to C/O Thrings Llp 20 st. Andrew Street London EC4A 3AG
dot icon10/07/2018
Second filing for the appointment of Joanne Aretha Storey as a director
dot icon03/05/2018
Appointment of Ms Joanne Aretha Storey as a director on 2018-03-01
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Director's details changed for Mr Santiago Rodriguez Guerrero on 2017-07-17
dot icon14/08/2017
Director's details changed for Mr Jerome Couzineau on 2017-07-21
dot icon14/08/2017
Director's details changed for Mr Bruno Corthier on 2017-07-21
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon02/08/2017
Appointment of Thrings Company Secretarial Limited as a secretary on 2017-07-21
dot icon02/08/2017
Termination of appointment of Anthony Alicastro as a secretary on 2017-07-21
dot icon02/08/2017
Cessation of Emovis Sas as a person with significant control on 2016-04-06
dot icon02/08/2017
Director's details changed for Mr Santiago Rodriguez Guerrero on 2017-07-21
dot icon02/08/2017
Notification of Abertis Infraestructuras, S.A. as a person with significant control on 2016-04-06
dot icon21/07/2017
Registered office address changed from Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT to Howard Court Manor Park Avenue Manor Park Runcorn Cheshire WA7 1SJ on 2017-07-21
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon22/09/2016
Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to St John's Offices Albion Street Leeds LS2 8LQ
dot icon22/09/2016
Register inspection address has been changed from 22 the Boyle Barwick in Elmet Leeds LS15 4JN United Kingdom to St John's Offices Albion Street Leeds LS2 8LQ
dot icon05/07/2016
Appointment of Managing Director Anthony Alicastro as a director on 2016-06-21
dot icon04/07/2016
Appointment of Anthony Alicastro as a secretary on 2016-06-21
dot icon04/07/2016
Termination of appointment of Charles Edward Hewson as a director on 2016-06-21
dot icon04/07/2016
Termination of appointment of Charles Edward Hewson as a secretary on 2016-06-21
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Change of name notice
dot icon10/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Bruno Corthier on 2015-07-01
dot icon22/07/2015
Appointment of Mr Santiago Rodriguez Guerrero as a director on 2015-07-21
dot icon30/06/2015
Termination of appointment of Francois Gauthey as a director on 2015-05-26
dot icon26/06/2015
Accounts for a small company made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Registered office address changed from , St John's Offices Albion Street, Leeds, United Kingdom on 2014-07-21
dot icon18/06/2014
Registered office address changed from , Unit 6 Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England on 2014-06-18
dot icon18/06/2014
Registered office address changed from , St John's Offices Albion Street, Leeds, LS2 8LQ, United Kingdom on 2014-06-18
dot icon18/06/2014
Registered office address changed from , Hornbeam House Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, United Kingdom on 2014-06-18
dot icon02/04/2014
Registration of charge 066523720001
dot icon02/04/2014
Registration of charge 066523720002
dot icon08/01/2014
Termination of appointment of Rupert Pennant-Rea as a director
dot icon08/10/2013
Director's details changed for Mr Charles Edward Hewson on 2013-10-08
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Rupert Pennant-Rea as a director
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Auditor's resignation
dot icon07/02/2013
Auditor's resignation
dot icon04/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-12-31
dot icon16/09/2011
Registered office address changed from , Southfield Station Parade, Harrogate, North Yorkshire, HG1 1HB, United Kingdom on 2011-09-16
dot icon04/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon04/08/2011
Register(s) moved to registered inspection location
dot icon04/08/2011
Register inspection address has been changed
dot icon21/07/2011
Director's details changed for Mr Charles Edward Hewson on 2011-07-21
dot icon21/07/2011
Director's details changed for Mr Francois Gauthey on 2011-07-21
dot icon21/07/2011
Director's details changed for Mr Bruno Corthier on 2011-07-21
dot icon21/07/2011
Secretary's details changed for Mr Charles Edward Hewson on 2011-07-21
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Martin Port as a director
dot icon06/01/2011
Appointment of Mr Jerome Couzineau as a director
dot icon05/01/2011
Termination of appointment of Jean-Michel Martinez as a director
dot icon26/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Bruno Corthier on 2010-07-22
dot icon26/07/2010
Director's details changed for Mr Jean-Michel Martinez on 2010-07-22
dot icon26/07/2010
Director's details changed for Mr Francois Gauthey on 2010-07-22
dot icon13/07/2010
Registered office address changed from , Priory Park Great North Road, Aberford, Leeds, West Yorkshire, LS25 3DF, Uk on 2010-07-13
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon04/04/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon02/09/2009
Return made up to 22/07/09; full list of members
dot icon22/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewson, Charles Edward
Director
22/07/2008 - 21/06/2016
8
Romeo, Pablo Ódena
Director
01/04/2020 - 12/12/2025
2
Rosales, Joaquin Schjaer
Director
18/06/2021 - Present
9
Garcia, Isabella Galeano
Director
18/06/2021 - 31/10/2025
1
Barrientos Rivas, Christian Gaston
Director
12/12/2025 - Present
1

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 EMOVIS OPERATIONS MERSEY LTD

EMOVIS OPERATIONS MERSEY LTD is an(a) Active company incorporated on 22/07/2008 with the registered office located at Howard Court Manor Park Avenue, Manor Park, Runcorn, Cheshire WA7 1SJ. 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 EMOVIS OPERATIONS MERSEY LTD?

toggle

EMOVIS OPERATIONS MERSEY LTD is currently Active. It was registered on 22/07/2008 .

Where is EMOVIS OPERATIONS MERSEY LTD located?

toggle

EMOVIS OPERATIONS MERSEY LTD is registered at Howard Court Manor Park Avenue, Manor Park, Runcorn, Cheshire WA7 1SJ.

What does EMOVIS OPERATIONS MERSEY LTD do?

toggle

EMOVIS OPERATIONS MERSEY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EMOVIS OPERATIONS MERSEY LTD?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Christian Gaston Barrientos Rivas as a director on 2025-12-12.