EMT 2 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EMT 2 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09907744

Incorporation date

08/12/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2015)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon20/01/2025
Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/07/2024
Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11
dot icon10/05/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/09/2023
Appointment of Ms Claire Rose Collins as a director on 2023-09-27
dot icon04/08/2023
Appointment of Mrs Sheena Isobel Cantley as a director on 2023-07-27
dot icon17/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon19/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/07/2022
Satisfaction of charge 099077440009 in full
dot icon28/07/2022
Satisfaction of charge 099077440010 in full
dot icon28/07/2022
Satisfaction of charge 099077440007 in full
dot icon28/07/2022
Satisfaction of charge 099077440005 in full
dot icon28/07/2022
Satisfaction of charge 099077440006 in full
dot icon28/07/2022
Satisfaction of charge 099077440011 in full
dot icon28/07/2022
Satisfaction of charge 099077440008 in full
dot icon09/05/2022
Registration of charge 099077440011, created on 2022-05-06
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon23/11/2021
Change of details for Element Materials Technology Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from , 10 Lower Grosvenor Place, London, England, SW1W 0EN, United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon28/08/2021
Registration of charge 099077440010, created on 2021-08-20
dot icon18/03/2021
Termination of appointment of Ruth Catherine Prior as a director on 2021-03-16
dot icon17/03/2021
Appointment of Mr Thomas William Fountain as a director on 2021-03-16
dot icon19/02/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon30/10/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-10-28
dot icon30/10/2020
Appointment of Mrs Ruth Catherine Prior as a director on 2020-10-28
dot icon28/10/2020
Appointment of Mr Neil Conway Maclennan as a director on 2020-10-28
dot icon12/10/2020
Termination of appointment of Niall John Mccallum as a director on 2020-10-09
dot icon11/05/2020
Termination of appointment of Matthew Alexander White as a director on 2020-05-08
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon09/01/2020
Appointment of Mr Neil Conway Maclennan as a secretary on 2019-12-18
dot icon09/01/2020
Appointment of Mr Niall John Mccallum as a director on 2019-12-18
dot icon09/01/2020
Termination of appointment of Charles Arthur Noall as a director on 2019-12-18
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/10/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Registration of charge 099077440009, created on 2018-12-14
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon29/11/2018
Change of details for Element Materials Technology Limited as a person with significant control on 2018-07-05
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2018-07-05
dot icon12/02/2018
Confirmation statement made on 2017-12-07 with updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon02/08/2017
Satisfaction of charge 099077440004 in full
dot icon02/08/2017
Satisfaction of charge 099077440003 in full
dot icon02/08/2017
Satisfaction of charge 099077440002 in full
dot icon02/08/2017
Satisfaction of charge 099077440001 in full
dot icon27/07/2017
Resolutions
dot icon05/07/2017
Registration of charge 099077440007, created on 2017-06-29
dot icon05/07/2017
Registration of charge 099077440008, created on 2017-06-29
dot icon04/07/2017
Registration of charge 099077440005, created on 2017-06-29
dot icon04/07/2017
Registration of charge 099077440006, created on 2017-06-29
dot icon09/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon11/05/2016
Sub-division of shares on 2016-03-22
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon10/05/2016
Redenomination of shares. Statement of capital 2016-03-22
dot icon01/04/2016
Termination of appointment of Jason Scott Mcgibbon as a director on 2016-03-22
dot icon01/04/2016
Termination of appointment of Christopher John Busby as a director on 2016-03-22
dot icon01/04/2016
Appointment of Mr Matthew White as a director on 2016-03-22
dot icon01/04/2016
Appointment of Mr Joseph Daniel Wetz as a director on 2016-03-22
dot icon01/04/2016
Appointment of Mr Charles Arthur Noall as a director on 2016-03-22
dot icon01/04/2016
Registered office address changed from , 95 Wigmore Street, London, W1U 1FB, United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2016-04-01
dot icon22/03/2016
Registration of charge 099077440003, created on 2016-03-18
dot icon22/03/2016
Registration of charge 099077440004, created on 2016-03-18
dot icon18/03/2016
Registration of charge 099077440001, created on 2016-03-11
dot icon18/03/2016
Registration of charge 099077440002, created on 2016-03-11
dot icon22/02/2016
Memorandum and Articles of Association
dot icon22/02/2016
Resolutions
dot icon26/01/2016
Termination of appointment of Paul Richard Gunner as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Charles Stuart John Barter as a director on 2016-01-26
dot icon26/01/2016
Appointment of Mr Jason Scott Mcgibbon as a director on 2016-01-26
dot icon26/01/2016
Appointment of Mr Christopher John Busby as a director on 2016-01-26
dot icon26/01/2016
Certificate of change of name
dot icon08/12/2015
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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cantley, Sheena Isobel
Director
27/07/2023 - 31/12/2024
44
Fountain, Thomas William
Director
16/03/2021 - Present
56
Collins, Claire Rose
Director
27/09/2023 - Present
65
Maclennan, Neil Conway
Director
28/10/2020 - 23/02/2023
31
Mcgibbon, Jason Scott
Director
26/01/2016 - 22/03/2016
28

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 EMT 2 HOLDINGS LIMITED

EMT 2 HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/2015 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. 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 EMT 2 HOLDINGS LIMITED?

toggle

EMT 2 HOLDINGS LIMITED is currently Active. It was registered on 08/12/2015 .

Where is EMT 2 HOLDINGS LIMITED located?

toggle

EMT 2 HOLDINGS LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does EMT 2 HOLDINGS LIMITED do?

toggle

EMT 2 HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EMT 2 HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.