About

Registered Number: 07829012
Date of Incorporation: 31/10/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London, W2 6LG,

 

Cummins Emea Holdings Ltd was established in 2011, it has a status of "Active". The current directors of this business are listed as Fertleman, Paul Jonathan, O'sullivan, Cornelelius, Wood, Jonathan David, Eyres, Raymond, Butera, Gino, Hopkins, Stephen, Ouenniche, Rachid at Companies House. 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'SULLIVAN, Cornelelius 19 February 2020 - 1
WOOD, Jonathan David 20 February 2020 - 1
BUTERA, Gino 06 February 2014 21 August 2018 1
HOPKINS, Stephen 08 December 2015 30 November 2017 1
OUENNICHE, Rachid 28 January 2014 13 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FERTLEMAN, Paul Jonathan 31 December 2015 - 1
EYRES, Raymond 31 October 2011 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
RESOLUTIONS - N/A 23 December 2019
RESOLUTIONS - N/A 30 October 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
RESOLUTIONS - N/A 19 January 2018
RESOLUTIONS - N/A 19 January 2018
SH01 - Return of Allotment of shares 19 January 2018
RP04SH01 - N/A 15 January 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
SH01 - Return of Allotment of shares 28 November 2017
RESOLUTIONS - N/A 27 November 2017
RESOLUTIONS - N/A 03 November 2017
RESOLUTIONS - N/A 02 November 2017
SH19 - Statement of capital 02 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2017
CAP-SS - N/A 02 November 2017
CS01 - N/A 02 November 2017
SH01 - Return of Allotment of shares 30 October 2017
AA - Annual Accounts 21 June 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 20 January 2017
RESOLUTIONS - N/A 30 December 2016
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 22 June 2016
SH01 - Return of Allotment of shares 26 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP03 - Appointment of secretary 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 11 November 2015
RESOLUTIONS - N/A 10 November 2015
AA - Annual Accounts 20 July 2015
SH19 - Statement of capital 13 May 2015
RESOLUTIONS - N/A 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
CAP-SS - N/A 28 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 24 July 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 31 March 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 06 November 2013
RESOLUTIONS - N/A 11 July 2013
SH01 - Return of Allotment of shares 11 July 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 26 June 2013
SH01 - Return of Allotment of shares 10 December 2012
AR01 - Annual Return 31 October 2012
SH01 - Return of Allotment of shares 19 December 2011
RESOLUTIONS - N/A 14 November 2011
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.