EMOVIS TECHNOLOGIES UK LTD

Register to unlock more data on OkredoRegister

EMOVIS TECHNOLOGIES UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02102210

Incorporation date

20/02/1987

Size

Full

Contacts

Registered address

Registered address

C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1987)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon23/05/2024
Application to strike the company off the register
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Registered office address changed from 7th Floor 20 st Andrew Street London EC4A 3AG United Kingdom to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12
dot icon14/02/2023
Full accounts made up to 2021-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon21/12/2022
Cessation of Atlantia Spa as a person with significant control on 2022-12-09
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
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 icon18/02/2021
Confirmation statement made on 2021-01-30 with no updates
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 2018-08-26
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 icon27/10/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Termination of appointment of Bertrand Gorree 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 icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Mr Neil Conway as a director on 2019-01-31
dot icon12/02/2019
Termination of appointment of Santiago Rodriguez Guerrero as a director on 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon15/11/2018
Termination of appointment of Jerome Couzineau as a director on 2018-10-29
dot icon11/10/2018
Appointment of Mr Santiago Rodriguez Guerrero as a director on 2018-10-10
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st Andrew Street London EC4A 3AG on 2018-03-12
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/12/2017
Appointment of Mr Bertrand Gorree as a director on 2017-12-19
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Certificate of change of name
dot icon23/05/2016
Certificate of change of name
dot icon14/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon15/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Matthieu Demoget as a director on 2016-01-15
dot icon28/07/2015
Termination of appointment of Jean-Pascal Rondeau as a director on 2015-03-30
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon01/07/2014
Accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon31/12/2013
Miscellaneous
dot icon26/11/2013
Appointment of Mr Jerome Couzineau as a director
dot icon10/10/2013
Termination of appointment of Arnaud Quemard as a director
dot icon06/06/2013
Accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/01/2013
Certificate of change of name
dot icon03/04/2012
Accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/04/2010
Accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Jane Secretarial Services Limited on 2009-10-01
dot icon23/11/2009
Termination of appointment of Jean Seguin as a director
dot icon23/11/2009
Termination of appointment of Yves Cassagnes as a director
dot icon23/11/2009
Appointment of Mr Matthieu Demoget as a director
dot icon23/11/2009
Appointment of Mr Jean-Pascal Rondeau as a director
dot icon23/11/2009
Appointment of Mr Arnaud Emmanuel Quemard as a director
dot icon09/05/2009
Accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 30/01/09; full list of members
dot icon12/02/2009
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon12/06/2008
Accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 30/01/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon08/06/2007
Accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 30/01/07; full list of members
dot icon24/08/2006
Accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 30/01/06; full list of members
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 30/01/05; full list of members
dot icon31/08/2004
Accounts made up to 2003-12-31
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon20/02/2004
Return made up to 30/01/04; full list of members
dot icon27/01/2004
Director resigned
dot icon27/11/2003
Accounts made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Return made up to 30/01/03; full list of members
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon31/12/2002
Accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 30/01/02; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon05/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon06/02/2001
Return made up to 30/01/01; full list of members
dot icon13/12/2000
Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX
dot icon07/08/2000
Accounts made up to 1999-12-31
dot icon22/04/2000
Return made up to 09/02/00; full list of members
dot icon20/03/2000
Auditor's resignation
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 09/04/99; no change of members
dot icon28/01/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon21/10/1998
Accounts made up to 1997-12-31
dot icon14/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon15/06/1998
Return made up to 09/04/98; full list of members
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Return made up to 09/04/97; no change of members
dot icon28/04/1997
Accounts made up to 1996-12-31
dot icon25/04/1997
New director appointed
dot icon25/04/1997
Director resigned
dot icon11/06/1996
Accounts made up to 1995-12-31
dot icon19/05/1996
Memorandum and Articles of Association
dot icon17/05/1996
Return made up to 09/04/96; full list of members
dot icon03/04/1996
Director resigned
dot icon29/03/1996
Registered office changed on 29/03/96 from: new loom house 101 backchurch lane london E1 1LU
dot icon29/03/1996
Secretary resigned;new secretary appointed
dot icon11/12/1995
Registered office changed on 11/12/95 from: carmerlite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon01/11/1995
New director appointed
dot icon18/10/1995
Accounts made up to 1994-12-31
dot icon05/10/1995
Director resigned
dot icon20/06/1995
Director resigned;new director appointed
dot icon13/06/1995
Return made up to 09/04/95; change of members
dot icon11/05/1995
Director resigned;new director appointed
dot icon07/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon13/04/1994
Return made up to 09/04/94; no change of members
dot icon12/12/1993
New director appointed
dot icon19/11/1993
Director resigned
dot icon06/06/1993
Accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 09/04/93; full list of members
dot icon19/04/1993
Registered office changed on 19/04/93 from: 180 fleet street london EC4A 2NT
dot icon27/10/1992
Memorandum and Articles of Association
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
£ nc 100000/130000 21/08/92
dot icon31/05/1992
Accounts made up to 1991-12-31
dot icon19/05/1992
Resolutions
dot icon21/04/1992
Return made up to 09/04/92; change of members
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Memorandum and Articles of Association
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon24/03/1992
Certificate of change of name
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon23/03/1992
Director resigned;new director appointed
dot icon12/06/1991
Return made up to 09/04/91; full list of members
dot icon11/06/1991
Accounts made up to 1990-12-31
dot icon05/02/1991
Secretary resigned
dot icon05/02/1991
New secretary appointed;director resigned
dot icon05/02/1991
Registered office changed on 05/02/91 from: thorp arch trading estate wetherby west yorkshire ls 237
dot icon16/07/1990
Accounts made up to 1989-12-31
dot icon18/06/1990
Director resigned
dot icon18/06/1990
Return made up to 09/04/90; full list of members
dot icon27/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/06/1989
Accounts made up to 1989-03-31
dot icon02/06/1989
Return made up to 26/05/89; full list of members
dot icon11/05/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
New director appointed
dot icon03/04/1989
Resolutions
dot icon13/03/1989
Wd 07/03/89 ad 03/03/89--------- £ si 60000@1=60000 £ ic 40000/100000
dot icon16/02/1989
Director resigned
dot icon22/08/1988
Resolutions
dot icon08/08/1988
Return made up to 10/06/88; full list of members
dot icon25/07/1988
Accounts made up to 1988-03-31
dot icon25/05/1988
Wd 20/04/88 ad 03/06/87--------- £ si 39900@1=39900 £ ic 100/40000
dot icon25/05/1988
Wd 20/04/88 ad 20/02/87--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1987
Memorandum and Articles of Association
dot icon08/07/1987
Registered office changed on 08/07/87 from: thorp arch trading estate wetherby west yorkshire LS23 7BJ
dot icon08/07/1987
New director appointed
dot icon08/07/1987
New director appointed
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon17/06/1987
New director appointed
dot icon17/06/1987
New director appointed
dot icon17/06/1987
Registered office changed on 17/06/87 from: 63-67 tabernacle street london EC2A 4AH
dot icon20/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMOVIS TECHNOLOGIES UK LTD

EMOVIS TECHNOLOGIES UK LTD is an(a) Dissolved company incorporated on 20/02/1987 with the registered office located at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. There is currently no 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 TECHNOLOGIES UK LTD?

toggle

EMOVIS TECHNOLOGIES UK LTD is currently Dissolved. It was registered on 20/02/1987 and dissolved on 20/08/2024.

Where is EMOVIS TECHNOLOGIES UK LTD located?

toggle

EMOVIS TECHNOLOGIES UK LTD is registered at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does EMOVIS TECHNOLOGIES UK LTD do?

toggle

EMOVIS TECHNOLOGIES UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMOVIS TECHNOLOGIES UK LTD?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.