About

Registered Number: 05524770
Date of Incorporation: 02/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Office 2, Tweed House, Park Lane, Swanley, BR8 8DT,

 

2 Emme Technology U.K. Ltd was established in 2005. The current directors of 2 Emme Technology U.K. Ltd are listed as Sizer, Sarah, O'shea, Patricia Ann, Sizer, Sarah-jayne, O'shea, Patricia, Rigo, Franca, Cioli, Marcello, O'shea, Andrew Christopher in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Patricia Ann 17 January 2018 - 1
SIZER, Sarah-Jayne 01 August 2020 - 1
CIOLI, Marcello 02 August 2005 19 April 2007 1
O'SHEA, Andrew Christopher 02 August 2005 22 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SIZER, Sarah 18 June 2018 - 1
O'SHEA, Patricia 30 June 2007 18 June 2018 1
RIGO, Franca 02 August 2005 30 June 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
AD01 - Change of registered office address 11 June 2020
PSC04 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 24 September 2019
PSC04 - N/A 12 August 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 03 July 2018
AP03 - Appointment of secretary 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
AP01 - Appointment of director 22 January 2018
PSC04 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
CS01 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 30 September 2008
AA - Annual Accounts 02 November 2007
MEM/ARTS - N/A 26 September 2007
MEM/ARTS - N/A 26 September 2007
CERTNM - Change of name certificate 20 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
CERTNM - Change of name certificate 10 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.