EMT 2 HOLDINGS LIMITED

3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom
StatusACTIVE
Company No.09907744
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

EMT 2 HOLDINGS LIMITED is an active private limited company with number 09907744. It was incorporated 8 years, 6 months, 11 days ago, on 08 December 2015. The company address is 3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Ms Claire Rose Collins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Mrs Sheena Isobel Cantley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Conway Maclennan

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Conway Maclennan

Termination date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Legacy

Date: 19 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440009

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440011

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-06

Charge number: 099077440011

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Element Materials Technology Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Change date: 2021-10-01

Old address: , 10 Lower Grosvenor Place, London, England, SW1W 0EN, United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2021

Action Date: 20 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099077440010

Charge creation date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Ruth Catherine Prior

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mr Thomas William Fountain

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Daniel Wetz

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mrs Ruth Catherine Prior

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Conway Maclennan

Appointment date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Niall John Mccallum

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Alexander White

Termination date: 2020-05-08

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Capital : 22,467.7288 USD

Date: 2019-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-18

Officer name: Mr Neil Conway Maclennan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Niall John Mccallum

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Arthur Noall

Termination date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099077440009

Charge creation date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Element Materials Technology Limited

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

Old address: , 5 Fleet Place, London, EC4M 7rd, England

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Capital : 20,967.7288 USD

Date: 2017-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099077440001

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099077440008

Charge creation date: 2017-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: 099077440007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: 099077440005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: 099077440006

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Capital alter shares subdivision

Date: 11 May 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-22

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-22

Capital : 1,801.7288 USD

Documents

View document PDF

Capital redomination of shares

Date: 10 May 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH14

Capital : 1.4323 USD

Date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Scott Mcgibbon

Termination date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Christopher John Busby

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew White

Appointment date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Joseph Daniel Wetz

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Charles Arthur Noall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Change date: 2016-04-01

Old address: , 95 Wigmore Street, London, W1U 1FB, United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099077440003

Charge creation date: 2016-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099077440004

Charge creation date: 2016-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099077440002

Charge creation date: 2016-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-11

Charge number: 099077440001

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Paul Richard Gunner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Charles Stuart John Barter

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Jason Scott Mcgibbon

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Christopher John Busby

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bev bidco 3 LIMITED\certificate issued on 26/01/16

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEINTER.NET UK LIMITED

50 ACRE END STREET,OXFORD,OX29 4PD

Number:03948323
Status:ACTIVE
Category:Private Limited Company

ASSURED TRAVEL UK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10929325
Status:ACTIVE
Category:Private Limited Company

EJM EDUCATIONAL CONSULTING LTD

65 MCCARTHY WAY,WOKINGHAM,RG40 4UA

Number:10902106
Status:ACTIVE
Category:Private Limited Company

ELLEMFORD FARMS 2000

ELLEMFORD,DUNS,

Number:SL003953
Status:ACTIVE
Category:Limited Partnership

FLETCHWOOD MARINE CONSULTANTS LIMITED

WEST VIEW,NEWPORT,PO30 3AR

Number:09281774
Status:ACTIVE
Category:Private Limited Company

POULE SECURITIES LTD

3-5 LAMBETH ROAD,LONDON,SE1 7DQ

Number:09831338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source