EMT FINANCE 1 LIMITED

Register to unlock more data on OkredoRegister

EMT FINANCE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11681925

Incorporation date

16/11/2018

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 16/11/2018)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon12/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon20/01/2025
Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31
dot icon16/12/2024
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
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 icon08/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
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 icon24/07/2023
Appointment of Mrs Sheena Isobel Cantley as a director on 2023-07-10
dot icon19/07/2023
Full accounts made up to 2021-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/11/2021
Secretary's details changed for Mrs Neil Conway Maclennan on 2020-10-28
dot icon15/11/2021
Change of details for Emt Holdings Limited as a person with significant control on 2021-10-01
dot icon15/11/2021
Change of details for Emt Holdings Limited as a person with significant control on 2020-02-26
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon22/03/2021
Termination of appointment of Ruth Catherine Prior as a director on 2021-03-16
dot icon18/03/2021
Appointment of Mr Thomas William Fountain as a director on 2021-03-16
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-15 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 icon29/10/2020
Appointment of Mrs Neil Conway Maclennan as a secretary on 2020-10-28
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon27/08/2019
Director's details changed for Mr Neil Conway Maclennan on 2019-08-27
dot icon14/12/2018
Statement by Directors
dot icon14/12/2018
Statement of capital on 2018-12-14
dot icon14/12/2018
Solvency Statement dated 13/12/18
dot icon14/12/2018
Resolutions
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon22/11/2018
Current accounting period extended from 2018-12-31 to 2019-12-31
dot icon16/11/2018
Current accounting period shortened from 2019-11-30 to 2018-12-31
dot icon16/11/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway Maclennan, Neil
Director
16/11/2018 - 23/02/2023
1
Fountain, Thomas William
Director
16/03/2021 - Present
56
Collins, Claire Rose
Director
27/09/2023 - Present
65
Cantley, Sheena Isobel
Director
10/07/2023 - 31/12/2024
44
Maclennan, Neil Conway
Secretary
28/10/2020 - 23/02/2023
-

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 FINANCE 1 LIMITED

EMT FINANCE 1 LIMITED is an(a) Active company incorporated on 16/11/2018 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 FINANCE 1 LIMITED?

toggle

EMT FINANCE 1 LIMITED is currently Active. It was registered on 16/11/2018 .

Where is EMT FINANCE 1 LIMITED located?

toggle

EMT FINANCE 1 LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does EMT FINANCE 1 LIMITED do?

toggle

EMT FINANCE 1 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 FINANCE 1 LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.