About

Registered Number: 03270465
Date of Incorporation: 29/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: One, High Street, Egham, TW20 9HJ,

 

Founded in 1996, Emergent Product Development Uk Ltd has its registered office in Egham. We don't know the number of employees at this organisation. The companies directors are listed as Glass, Colin, Ochoa, Jose M, Wheatley, Emma Claire Franklin, Abdun-nabi, Daniel Jacob, Akkaraju, Srinivas, Dr, Arcuri, Edward, Dr, Chatfield, Steve Neville, Dr, Chatfield, Steven Neville, Dr, El Hibri, Fuad, Gibellini, Mauro, Holden, David, Professor, Lindberg, Alf Erik Anton, Dr, Miscampbell, Ian Alexander Francis, Pockson, Jonathan, Reffin, Jeremy Paul, Doctor, Shofe, Allen Mark, St Clair Roberts, John, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDUN-NABI, Daniel Jacob 27 June 2008 31 December 2018 1
AKKARAJU, Srinivas, Dr 27 November 2003 24 June 2005 1
ARCURI, Edward, Dr 24 June 2005 18 May 2007 1
CHATFIELD, Steve Neville, Dr 23 March 1999 30 September 2004 1
CHATFIELD, Steven Neville, Dr 24 June 2005 31 August 2007 1
EL HIBRI, Fuad 24 June 2005 30 August 2012 1
GIBELLINI, Mauro 24 June 2005 27 August 2010 1
HOLDEN, David, Professor 20 May 1997 01 June 1999 1
LINDBERG, Alf Erik Anton, Dr 10 October 2001 24 June 2005 1
MISCAMPBELL, Ian Alexander Francis 23 February 2004 24 June 2005 1
POCKSON, Jonathan 24 June 2005 25 August 2006 1
REFFIN, Jeremy Paul, Doctor 18 February 2002 24 June 2005 1
SHOFE, Allen Mark 01 October 2010 31 December 2017 1
ST CLAIR ROBERTS, John, Dr 25 September 2003 24 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GLASS, Colin 27 June 2008 30 April 2011 1
OCHOA, Jose M 25 August 2006 27 June 2008 1
WHEATLEY, Emma Claire Franklin 30 April 2011 23 August 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
CH01 - Change of particulars for director 29 August 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 23 June 2015
AUD - Auditor's letter of resignation 16 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 July 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AP03 - Appointment of secretary 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 09 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
RESOLUTIONS - N/A 23 October 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363s - Annual Return 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 16 November 2006
225 - Change of Accounting Reference Date 26 September 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 22 August 2006
CERTNM - Change of name certificate 01 June 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
225 - Change of Accounting Reference Date 22 November 2005
RESOLUTIONS - N/A 26 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2005
CERTNM - Change of name certificate 22 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
RESOLUTIONS - N/A 09 June 2004
363s - Annual Return 09 June 2004
MEM/ARTS - N/A 09 June 2004
AA - Annual Accounts 09 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
169 - Return by a company purchasing its own shares 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 29 April 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
123 - Notice of increase in nominal capital 27 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 14 November 2000
225 - Change of Accounting Reference Date 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
363s - Annual Return 26 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2000
MEM/ARTS - N/A 19 May 2000
287 - Change in situation or address of Registered Office 17 March 2000
287 - Change in situation or address of Registered Office 13 October 1999
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
123 - Notice of increase in nominal capital 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363s - Annual Return 07 June 1999
RESOLUTIONS - N/A 03 June 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 07 October 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
123 - Notice of increase in nominal capital 01 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
DISS40 - Notice of striking-off action discontinued 26 May 1998
363s - Annual Return 20 May 1998
GAZ1 - First notification of strike-off action in London Gazette 21 April 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
123 - Notice of increase in nominal capital 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 19 May 1997
225 - Change of Accounting Reference Date 19 May 1997
RESOLUTIONS - N/A 22 April 1997
RESOLUTIONS - N/A 22 April 1997
CERTNM - Change of name certificate 22 April 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 May 2007 Outstanding

N/A

Deposit deed 06 December 2005 Outstanding

N/A

Deposit deed 06 December 2005 Outstanding

N/A

Guarantee & debenture 06 October 2004 Fully Satisfied

N/A

Rent deposit deed 27 September 2001 Outstanding

N/A

Rent deposit deed 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.