About

Registered Number: 08158588
Date of Incorporation: 26/07/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: 28b London Road, Alderley Edge, Cheshire, SK9 7DZ

 

Based in Alderley Edge, Emoneyhub Ltd was founded on 26 July 2012, it's status at Companies House is "Active". The current directors of this organisation are Birkett, Lynne, Birkett, Lee James, Birkett, Lynne Patricia, Farr, Richard Anthony, Gray, John Stephen, Newns, David Thomas, Zissman, Derek. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT, Lee James 12 December 2013 - 1
BIRKETT, Lynne Patricia 26 July 2012 - 1
FARR, Richard Anthony 01 September 2014 - 1
GRAY, John Stephen 14 March 2016 - 1
NEWNS, David Thomas 01 September 2014 01 January 2020 1
ZISSMAN, Derek 01 July 2015 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BIRKETT, Lynne 26 July 2012 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 16 September 2020
SH01 - Return of Allotment of shares 06 August 2020
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 19 March 2020
SH01 - Return of Allotment of shares 28 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 July 2019
SH01 - Return of Allotment of shares 25 July 2019
RP04SH01 - N/A 17 May 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 13 December 2018
SH01 - Return of Allotment of shares 13 December 2018
SH01 - Return of Allotment of shares 04 December 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
SH01 - Return of Allotment of shares 23 July 2018
CH03 - Change of particulars for secretary 21 June 2018
AA - Annual Accounts 16 May 2018
RP04SH01 - N/A 23 March 2018
RP04CS01 - N/A 23 March 2018
SH01 - Return of Allotment of shares 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
RESOLUTIONS - N/A 05 December 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 18 August 2017
CS01 - N/A 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
SH01 - Return of Allotment of shares 11 January 2017
SH01 - Return of Allotment of shares 11 January 2017
SH01 - Return of Allotment of shares 11 January 2017
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
SH01 - Return of Allotment of shares 08 July 2016
SH01 - Return of Allotment of shares 08 July 2016
SH01 - Return of Allotment of shares 08 July 2016
RP04 - N/A 30 June 2016
RP04 - N/A 30 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 02 October 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AP01 - Appointment of director 24 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AR01 - Annual Return 07 May 2015
RP04 - N/A 28 April 2015
RESOLUTIONS - N/A 01 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 April 2015
SH08 - Notice of name or other designation of class of shares 01 April 2015
SH01 - Return of Allotment of shares 20 March 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 24 April 2014
AA01 - Change of accounting reference date 08 April 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 19 August 2013
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.