ERNST & YOUNG (EMEIA) SERVICES LIMITED

Register to unlock more data on OkredoRegister

ERNST & YOUNG (EMEIA) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613918

Incorporation date

06/06/2008

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon23/02/2026
Full accounts made up to 2025-06-27
dot icon05/08/2025
Termination of appointment of Julie Linn Teigland as a director on 2025-08-01
dot icon01/08/2025
Appointment of Bridget Agnes Walsh as a director on 2025-08-01
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon07/04/2025
Appointment of Gavin Alexander Jordan as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Alisdair James Mann as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Graeme Maxwell Browning as a director on 2025-03-31
dot icon09/01/2025
Full accounts made up to 2024-06-28
dot icon04/07/2024
Termination of appointment of Steve John Krouskos as a director on 2024-06-29
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon25/01/2024
Full accounts made up to 2023-06-30
dot icon12/09/2023
Change of details for Eygs Llp as a person with significant control on 2023-09-01
dot icon05/09/2023
Registered office address changed from 6 More London Place London SE1 2DA England to 1 More London Place London SE1 2AF on 2023-09-05
dot icon06/07/2023
Termination of appointment of Paul Geoffrey Maddox as a director on 2023-06-30
dot icon06/07/2023
Director's details changed for Julie Linn Teigland on 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon10/01/2023
Full accounts made up to 2022-07-01
dot icon06/10/2022
Appointment of Paul Geoffrey Maddox as a director on 2022-10-04
dot icon06/10/2022
Appointment of Graeme Maxwell Browning as a director on 2022-10-04
dot icon21/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon13/01/2022
Full accounts made up to 2021-07-02
dot icon29/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon16/03/2021
Full accounts made up to 2020-07-03
dot icon24/09/2020
Appointment of Steve John Krouskos as a director on 2020-09-15
dot icon23/09/2020
Termination of appointment of Louis Peter Pagnutti as a director on 2020-09-15
dot icon23/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon02/03/2020
Termination of appointment of Oliver Graf as a director on 2020-02-29
dot icon10/12/2019
Full accounts made up to 2019-06-28
dot icon30/09/2019
Appointment of Alisdair James Mann as a director on 2019-09-30
dot icon30/09/2019
Appointment of Julie Linn Teigland as a director on 2019-09-30
dot icon14/07/2019
Termination of appointment of Andrew James Baldwin as a director on 2019-06-30
dot icon03/07/2019
Termination of appointment of David Nelson Holtze as a director on 2019-06-30
dot icon03/07/2019
Termination of appointment of Herve Labaude as a secretary on 2019-06-30
dot icon03/07/2019
Termination of appointment of Herve Labaude as a director on 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon19/12/2018
Full accounts made up to 2018-06-29
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon29/01/2018
Full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/12/2016
Full accounts made up to 2016-07-01
dot icon02/09/2016
Appointment of Andrew James Baldwin as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr David Nelson Holtze as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Louis Peter Pagnutti as a director on 2016-09-01
dot icon11/07/2016
Termination of appointment of Andrew Michael Embury as a director on 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/04/2016
Full accounts made up to 2015-07-03
dot icon10/11/2015
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to 6 More London Place London SE1 2DA on 2015-11-10
dot icon17/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon17/01/2015
Full accounts made up to 2014-06-27
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-06-28
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-06-29
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr Herve Labaude on 2011-07-11
dot icon08/06/2012
Secretary's details changed for Herve Labaude on 2012-06-08
dot icon07/06/2012
Director's details changed for Mr Herve Labaude on 2012-06-06
dot icon18/11/2011
Full accounts made up to 2011-07-01
dot icon13/07/2011
Appointment of Mr Herve Labaude as a director
dot icon27/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/01/2011
Full accounts made up to 2010-07-02
dot icon10/06/2010
Director's details changed for Dr Oliver Graf on 2010-06-06
dot icon10/06/2010
Director's details changed for Andrew Michael Embury on 2010-06-06
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Patrick Gounelle as a director
dot icon26/01/2010
Full accounts made up to 2009-07-03
dot icon24/07/2009
Return made up to 06/06/09; full list of members
dot icon28/10/2008
Director appointed dr oliver graf
dot icon25/09/2008
Appointment terminate, director and secretary gillian haselden logged form
dot icon25/09/2008
Appointment terminated director lisa cameron
dot icon25/09/2008
Secretary appointed herve labaude
dot icon25/09/2008
Director appointed patrick rene jean pierre gounelle
dot icon25/09/2008
Director appointed andrew michael embury
dot icon02/09/2008
Director's change of particulars / gillian haselden / 27/08/2008
dot icon06/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graf, Oliver, Dr
Director
15/09/2008 - 29/02/2020
-
Labaude, Herve
Director
11/07/2011 - 30/06/2019
3
Embury, Andrew Michael
Director
15/09/2008 - 30/06/2016
13
Andrew James Baldwin
Director
01/09/2016 - 30/06/2019
7
Julie Linn Teigland
Director
30/09/2019 - 01/08/2025
11

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 ERNST & YOUNG (EMEIA) SERVICES LIMITED

ERNST & YOUNG (EMEIA) SERVICES LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at 1 More London Place, London SE1 2AF. 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 ERNST & YOUNG (EMEIA) SERVICES LIMITED?

toggle

ERNST & YOUNG (EMEIA) SERVICES LIMITED is currently Active. It was registered on 06/06/2008 .

Where is ERNST & YOUNG (EMEIA) SERVICES LIMITED located?

toggle

ERNST & YOUNG (EMEIA) SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ERNST & YOUNG (EMEIA) SERVICES LIMITED do?

toggle

ERNST & YOUNG (EMEIA) SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ERNST & YOUNG (EMEIA) SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2025-06-27.