Company NameKellogg Marketing And Sales Company (UK) Limited
Company StatusActive
Company Number03237431
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous NameEmergeace Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameChristopher James Silcock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleVice President & Market Head, Uki, Kellogg'S
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameChristopher James Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(23 years after company formation)
Appointment Duration4 years, 8 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameGerald Mahinda
Date of BirthDecember 1958 (Born 65 years ago)
NationalityKenyan
StatusCurrent
Appointed27 August 2019(23 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameRobert Diljit Chanmugam
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence AddressUnit 901, 9th Floor, Unit A Mashreq Bank Hq Buildi
Umniyati Street
Dubai
United Arab Emirates
Director NameGemma Louise Wisniewski
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(27 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed03 March 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameWilliam Thomas Findlay Humes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address11 Farmfield Drive
Macclesfield
Cheshire
SK10 2TJ
Secretary NameHoward Irvine Keepe
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 1997)
RoleCompany Director
Correspondence Address15 Broomfield Lane
Hale
Cheshire
WA15 9AP
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed10 March 1997(6 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMark Baynes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address15 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameRichard James Adamson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2004)
RoleUk Roi Supply Chain Director
Correspondence Address10 Balmoral Close
Knutsford
Cheshire
WA16 8LN
Director NameMichael Francis Carey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2001(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence Address94 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Director NameKevin Alan Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2005)
RoleSales Director
Correspondence AddressSpringfield Cottage
Saddlers Wells Bunbury
Tarporley
Cheshire
CW6 9NU
Director NameMichael Elliot Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2004)
RoleMarketing Director
Correspondence Address1 Mere Court
Chelford
Knutsford
Cheshire
SK11 9EB
Director NameMr Kevin Francis Brennan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2010)
RoleUk Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wood Lane
Timperley
Cheshire
WA15 7QG
Director NameSamantha Jane Long
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2006)
RoleHR Director Uk And Rui
Correspondence Address16 Malvern Rise
The Morlands
Glossop
Derbyshire
SK13 1QW
Director NameAlison Margaret Adderley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2005)
RoleUk Sales Director
Correspondence Address7 Southmeade
Timperley
Cheshire
WA15 6QL
Director NamePeter William Goldsworthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2005(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 April 2007)
RoleFinance Director
Correspondence Address61a Westgate
Hale Altrincham
Cheshire
WA15 9BA
Director NameJean Yves Heude
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2008)
RoleGeneral Manager
Correspondence AddressThe Edge Apartment
75 Clowes Street
Salford
Manchester
Director NameKevin John Brownsey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2007)
RoleSales Director
Correspondence AddressHera House
Roecliffe
York
North Yorkshire
YO51 9LY
Director NameNicola Kirsteen Brazewell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NamePeter William Harrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleUk Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameRachel Elizabeth Louise Fellows
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2013)
RoleUk Corporate Comms Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameColin Bebbington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameAndrew David Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2014)
RoleVice President Ceemea Gbu
Country of ResidenceFrance
Correspondence Address10 Chemin De Blandonnet
1214 Vernier
Switzerland
Director NameSusan Michelle Canning
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shay Lane
Hale Barns
Cheshire
WA15 8NZ
Director NameBrian John Boosi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2018)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameDavid Lawlor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2017)
RoleGeneral Manager - Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameJonathan Firth Akehurst
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(22 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2019)
RoleFinance Director Uki
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 September 1996(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 25 September 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1996(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 25 September 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelloggs.co.uk

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Kellogg Uk Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£804,855,000
Gross Profit£50,851,000
Net Worth£79,681,000
Cash£66,809,000
Current Liabilities£144,636,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

15 January 2024Full accounts made up to 31 December 2022 (36 pages)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Gerald Mahinda as a director on 6 September 2022 (1 page)
10 January 2023Appointment of Robert Diljit Chanmugam as a director on 1 November 2022 (2 pages)
8 January 2023Full accounts made up to 1 January 2022 (36 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 2 January 2021 (39 pages)
31 August 2021Termination of appointment of Alexander Edward Weatherston Wilson as a director on 31 August 2021 (1 page)
27 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 March 2021Appointment of Broughton Secretaries Limited as a secretary on 3 March 2021 (2 pages)
23 March 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
23 December 2020Full accounts made up to 28 December 2019 (34 pages)
26 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 March 2020Appointment of Gerald Mahinda as a director on 27 August 2019 (2 pages)
10 December 2019Appointment of Philip Leslie Jones as a director on 14 October 2019 (2 pages)
21 October 2019Termination of appointment of Oliver Richard Morton as a director on 21 August 2019 (1 page)
4 October 2019Full accounts made up to 29 December 2018 (33 pages)
18 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
27 August 2019Appointment of Christopher James Jones as a director on 16 August 2019 (2 pages)
27 August 2019Termination of appointment of Jonathan Firth Akehurst as a director on 28 June 2019 (1 page)
16 August 2019Appointment of Christopher James Silcock as a director on 8 July 2019 (2 pages)
15 August 2019Termination of appointment of Gareth Patrick Maguire as a director on 8 July 2019 (1 page)
5 March 2019Appointment of Jonathan Firth Akehurst as a director on 4 February 2019 (2 pages)
5 March 2019Termination of appointment of Robert O'sullivan as a director on 31 January 2019 (1 page)
3 January 2019Director's details changed for Mr Gareth Patrick Maguire on 4 January 2018 (2 pages)
5 November 2018Full accounts made up to 30 December 2017 (32 pages)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Appointment of Robert O’Sullivan as a director on 29 May 2018 (2 pages)
14 August 2018Termination of appointment of Brian John Boosi as a director on 29 May 2018 (1 page)
22 March 2018Termination of appointment of David Lawlor as a director on 13 November 2017 (1 page)
22 March 2018Appointment of Alexander Edward Weatherston Wilson as a director on 15 March 2018 (2 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
4 January 2018Change of details for Kellogg U.K. Holding Company Limited as a person with significant control on 4 January 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page)
26 April 2017Appointment of Mr Gareth Patrick Maguire as a director on 20 April 2017 (2 pages)
26 April 2017Appointment of Mr Gareth Patrick Maguire as a director on 20 April 2017 (2 pages)
26 April 2017Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page)
16 December 2016Appointment of Oliver Richard Morton as a director on 4 November 2016 (2 pages)
16 December 2016Appointment of Oliver Richard Morton as a director on 4 November 2016 (2 pages)
12 October 2016Appointment of David Lawlor as a director on 21 September 2016 (2 pages)
12 October 2016Appointment of David Lawlor as a director on 21 September 2016 (2 pages)
11 October 2016Termination of appointment of Rohit Sharma as a director on 21 September 2016 (1 page)
11 October 2016Termination of appointment of Jonathan Charles Myers as a director on 21 September 2016 (1 page)
11 October 2016Termination of appointment of Colin Bebbington as a director on 21 September 2016 (1 page)
11 October 2016Termination of appointment of Rohit Sharma as a director on 21 September 2016 (1 page)
11 October 2016Termination of appointment of Jonathan Charles Myers as a director on 21 September 2016 (1 page)
11 October 2016Appointment of Brian John Boosi as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Brian John Boosi as a director on 21 September 2016 (2 pages)
11 October 2016Termination of appointment of Colin Bebbington as a director on 21 September 2016 (1 page)
5 October 2016Full accounts made up to 2 January 2016 (33 pages)
5 October 2016Full accounts made up to 2 January 2016 (33 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 October 2015Full accounts made up to 3 January 2015 (27 pages)
8 October 2015Full accounts made up to 3 January 2015 (27 pages)
8 October 2015Full accounts made up to 3 January 2015 (27 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,000
(7 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,000
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
18 September 2014Termination of appointment of Andrew David Jones as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Andrew David Jones as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Susan Michelle Canning as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Rohit Sharma as a director on 17 September 2014 (2 pages)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(7 pages)
18 September 2014Appointment of Rohit Sharma as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of Howard William Nicholson as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Howard William Nicholson as a director on 17 September 2014 (1 page)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(7 pages)
18 September 2014Appointment of Susan Michelle Canning as a director on 17 September 2014 (2 pages)
20 November 2013Termination of appointment of Peter William Harrison as a director (1 page)
20 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
20 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
20 November 2013Termination of appointment of Rachel Elizabeth Louise Fellows as a director (1 page)
20 November 2013Termination of appointment of Peter William Harrison as a director (1 page)
20 November 2013Termination of appointment of Rachel Elizabeth Louise Fellows as a director (1 page)
1 October 2013Full accounts made up to 29 December 2012 (28 pages)
1 October 2013Full accounts made up to 29 December 2012 (28 pages)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(10 pages)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(10 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
10 December 2012Appointment of Andrew David Jones as a director (2 pages)
10 December 2012Director's details changed for Jonathon Charles Myers on 19 November 2012 (2 pages)
10 December 2012Appointment of Andrew David Jones as a director (2 pages)
10 December 2012Director's details changed for Jonathon Charles Myers on 19 November 2012 (2 pages)
7 December 2012Appointment of Jonathon Charles Myers as a director (2 pages)
7 December 2012Appointment of Jonathon Charles Myers as a director (2 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
15 December 2011Termination of appointment of Flemming Sundoe as a director (1 page)
15 December 2011Termination of appointment of Flemming Sundoe as a director (1 page)
27 September 2011Full accounts made up to 1 January 2011 (26 pages)
27 September 2011Full accounts made up to 1 January 2011 (26 pages)
27 September 2011Full accounts made up to 1 January 2011 (26 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
3 May 2011Termination of appointment of Michael Taylor as a director (1 page)
3 May 2011Termination of appointment of Michael Taylor as a director (1 page)
12 April 2011Termination of appointment of Gregory Peterson as a director (1 page)
12 April 2011Termination of appointment of Gregory Peterson as a director (1 page)
10 March 2011Director's details changed for Mr Flemming Sundo on 7 March 2011 (2 pages)
10 March 2011Appointment of Colin Bebbington as a director (2 pages)
10 March 2011Director's details changed for Mr Flemming Sundo on 7 March 2011 (2 pages)
10 March 2011Appointment of Colin Bebbington as a director (2 pages)
10 March 2011Director's details changed for Mr Flemming Sundo on 7 March 2011 (2 pages)
9 March 2011Appointment of Mr Flemming Sundo as a director (2 pages)
9 March 2011Appointment of Mr Flemming Sundo as a director (2 pages)
10 February 2011Director's details changed for Howard William Nicholson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Nicola Kirsteen Morley on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Nicola Kirsteen Morley on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Michael Damian Taylor on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Peter William Harrison on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Peter William Harrison on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Howard William Nicholson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Nicola Kirsteen Morley on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Peter William Harrison on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Howard William Nicholson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Michael Damian Taylor on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Michael Damian Taylor on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Termination of appointment of Christopher Wermann as a director (1 page)
9 February 2011Termination of appointment of Christopher Wermann as a director (1 page)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Appointment of Rachel Elizabeth Louise Fellows as a director (2 pages)
9 February 2011Appointment of Rachel Elizabeth Louise Fellows as a director (2 pages)
8 February 2011Termination of appointment of John Summers-Miller as a director (1 page)
8 February 2011Appointment of Howard William Nicholson as a director (2 pages)
8 February 2011Termination of appointment of John Summers-Miller as a director (1 page)
8 February 2011Appointment of Howard William Nicholson as a director (2 pages)
31 January 2011Appointment of Peter William Harrison as a director (2 pages)
31 January 2011Appointment of Peter William Harrison as a director (2 pages)
31 January 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
31 January 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
18 November 2010Director's details changed for John Charles Summers-Miller on 19 March 2010 (2 pages)
18 November 2010Director's details changed for John Charles Summers-Miller on 19 March 2010 (2 pages)
21 September 2010Full accounts made up to 2 January 2010 (26 pages)
21 September 2010Full accounts made up to 2 January 2010 (26 pages)
21 September 2010Full accounts made up to 2 January 2010 (26 pages)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
5 August 2010Termination of appointment of Kevin Brennan as a director (1 page)
5 August 2010Termination of appointment of Jacqueline Lunardi as a director (1 page)
5 August 2010Termination of appointment of Jacqueline Lunardi as a director (1 page)
5 August 2010Termination of appointment of Kevin Brennan as a director (1 page)
31 October 2009Full accounts made up to 3 January 2009 (26 pages)
31 October 2009Full accounts made up to 3 January 2009 (26 pages)
31 October 2009Full accounts made up to 3 January 2009 (26 pages)
7 October 2009Director's details changed for Mrs Jacqueline Ann Grainger on 28 May 2009 (1 page)
7 October 2009Director's details changed for Mrs Jacqueline Ann Grainger on 28 May 2009 (1 page)
19 August 2009Return made up to 13/08/09; full list of members (5 pages)
19 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 February 2009Director appointed christopher robin wermann (1 page)
25 February 2009Director appointed christopher robin wermann (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 December 2008Appointment terminated director jose tafner (1 page)
5 December 2008Appointment terminated director jose tafner (1 page)
3 November 2008Director appointed john charles summers-miller (1 page)
3 November 2008Director appointed john charles summers-miller (1 page)
3 November 2008Director appointed michael damian taylor (1 page)
3 November 2008Director appointed michael damian taylor (1 page)
30 October 2008Full accounts made up to 29 December 2007 (25 pages)
30 October 2008Full accounts made up to 29 December 2007 (25 pages)
9 October 2008Appointment terminated director jean heude (1 page)
9 October 2008Appointment terminated director jean heude (1 page)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 March 2008Director appointed mrs jacqueline ann grainger (1 page)
29 March 2008Director appointed mrs jacqueline ann grainger (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
5 October 2007Full accounts made up to 30 December 2006 (22 pages)
5 October 2007Full accounts made up to 30 December 2006 (22 pages)
30 August 2007Return made up to 13/08/07; full list of members (3 pages)
30 August 2007Return made up to 13/08/07; full list of members (3 pages)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
8 September 2006Return made up to 13/08/06; full list of members (8 pages)
8 September 2006Return made up to 13/08/06; full list of members (8 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 1 January 2005 (11 pages)
4 November 2005Full accounts made up to 1 January 2005 (11 pages)
4 November 2005Full accounts made up to 1 January 2005 (11 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
19 August 2004Return made up to 13/08/04; full list of members (8 pages)
19 August 2004Return made up to 13/08/04; full list of members (8 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
30 October 2003Full accounts made up to 28 December 2002 (11 pages)
30 October 2003Full accounts made up to 28 December 2002 (11 pages)
23 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
22 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2002Director resigned (1 page)
22 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
29 August 2000Return made up to 13/08/00; full list of members (8 pages)
29 August 2000Return made up to 13/08/00; full list of members (8 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
8 September 1998Return made up to 13/08/98; full list of members (6 pages)
8 September 1998Return made up to 13/08/98; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
25 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(46 pages)
25 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(46 pages)
25 March 1998Ad 02/03/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
25 March 1998£ nc 1000/100000 02/03/98 (1 page)
25 March 1998Ad 02/03/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
25 March 1998£ nc 1000/100000 02/03/98 (1 page)
26 September 1997Secretary's particulars changed (1 page)
26 September 1997Secretary's particulars changed (1 page)
29 August 1997Return made up to 13/08/97; full list of members (8 pages)
29 August 1997Return made up to 13/08/97; full list of members (8 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
8 June 1997Ad 31/12/96--------- £ si 998@1 (2 pages)
8 June 1997Ad 31/12/96--------- £ si 998@1 (2 pages)
8 June 1997Statement of affairs (9 pages)
8 June 1997Statement of affairs (9 pages)
22 May 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
3 October 1996New director appointed (12 pages)
3 October 1996Registered office changed on 03/10/96 from: 83 leonard street london EC2A 4QS (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (12 pages)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 October 1996New secretary appointed;new director appointed (12 pages)
3 October 1996Location of register of members (non legible) (1 page)
3 October 1996Location of register of members (non legible) (1 page)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 October 1996Memorandum and Articles of Association (39 pages)
3 October 1996Memorandum and Articles of Association (39 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New secretary appointed;new director appointed (12 pages)
3 October 1996Registered office changed on 03/10/96 from: 83 leonard street london EC2A 4QS (1 page)
3 October 1996Director resigned (1 page)
24 September 1996Company name changed emergeace LIMITED\certificate issued on 24/09/96 (3 pages)
24 September 1996Company name changed emergeace LIMITED\certificate issued on 24/09/96 (3 pages)
13 August 1996Incorporation (8 pages)
13 August 1996Incorporation (8 pages)