About

Registered Number: 02102210
Date of Incorporation: 20/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 7th Floor 20 St Andrew Street, London, EC4A 3AG,

 

Emovis Technologies Uk Ltd was established in 1987, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Benard, Didier, Bertrand, Amelie, Boillot, Jerome Jean Marie, Carlier, Bruno, Cassagnes, Yves, Demoget, Matthieu, Etter, Jean-georges, Ferre, William Georges, Gantois, Bernard, Girardot, Philippe, Gorree, Bertrand, Guinotte, Yves, Harari, Guy, Jarjanette, Jean-jacques, Malbrunot, Francois, Marchiat, Gilles, Morin, Eric, Philippon, Dominique Charles Rene, Poulain, Arnand, Quemard, Arnaud Emmanuel, Rodriguez Guerrero, Santiago, Roux, Yves, Seguin, Jean Michel Robert Andre Jacques, Xavier Ott, Francois.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENARD, Didier 06 June 2002 12 September 2005 1
BERTRAND, Amelie 31 January 1998 31 May 1998 1
BOILLOT, Jerome Jean Marie 01 September 1999 24 May 2004 1
CARLIER, Bruno 01 June 2001 05 June 2002 1
CASSAGNES, Yves 12 September 2005 13 October 2009 1
DEMOGET, Matthieu 13 October 2009 15 January 2016 1
ETTER, Jean-Georges N/A 02 May 1995 1
FERRE, William Georges 08 January 1999 01 June 2001 1
GANTOIS, Bernard 10 April 2002 31 March 2003 1
GIRARDOT, Philippe 02 May 1995 11 March 1997 1
GORREE, Bertrand 19 December 2017 01 April 2020 1
GUINOTTE, Yves 21 April 1997 31 January 1998 1
HARARI, Guy 13 October 1995 31 January 1998 1
JARJANETTE, Jean-Jacques 11 March 1997 28 August 2001 1
MALBRUNOT, Francois 15 November 1993 29 September 1995 1
MARCHIAT, Gilles N/A 02 May 1995 1
MORIN, Eric N/A 01 November 1993 1
PHILIPPON, Dominique Charles Rene 31 January 1998 08 January 1999 1
POULAIN, Arnand 31 May 1998 22 June 1999 1
QUEMARD, Arnaud Emmanuel 13 October 2009 30 September 2013 1
RODRIGUEZ GUERRERO, Santiago 10 October 2018 31 January 2019 1
ROUX, Yves 02 May 1995 29 March 1996 1
SEGUIN, Jean Michel Robert Andre Jacques 24 May 2004 13 October 2009 1
XAVIER OTT, Francois N/A 15 February 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 10 August 2016
CERTNM - Change of name certificate 23 May 2016
CERTNM - Change of name certificate 23 May 2016
CH04 - Change of particulars for corporate secretary 14 April 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 February 2014
MISC - Miscellaneous document 31 December 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 February 2013
CERTNM - Change of name certificate 14 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
MG01 - Particulars of a mortgage or charge 10 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 25 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 27 November 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 06 February 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 22 April 2000
AUD - Auditor's letter of resignation 20 March 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
363s - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 01 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 28 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
AA - Annual Accounts 11 June 1996
MEM/ARTS - N/A 19 May 1996
363s - Annual Return 17 May 1996
288 - N/A 03 April 1996
287 - Change in situation or address of Registered Office 29 March 1996
288 - N/A 29 March 1996
287 - Change in situation or address of Registered Office 11 December 1995
288 - N/A 01 November 1995
AA - Annual Accounts 18 October 1995
288 - N/A 05 October 1995
288 - N/A 20 June 1995
363s - Annual Return 13 June 1995
288 - N/A 11 May 1995
288 - N/A 07 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 13 April 1994
288 - N/A 12 December 1993
288 - N/A 19 November 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 26 May 1993
287 - Change in situation or address of Registered Office 19 April 1993
MEM/ARTS - N/A 27 October 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
123 - Notice of increase in nominal capital 07 October 1992
AA - Annual Accounts 31 May 1992
RESOLUTIONS - N/A 19 May 1992
363s - Annual Return 21 April 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
MEM/ARTS - N/A 27 March 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
CERTNM - Change of name certificate 24 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
363a - Annual Return 12 June 1991
AA - Annual Accounts 11 June 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
287 - Change in situation or address of Registered Office 05 February 1991
AA - Annual Accounts 16 July 1990
288 - N/A 18 June 1990
363 - Annual Return 18 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
288 - N/A 11 May 1989
288 - N/A 11 May 1989
RESOLUTIONS - N/A 03 April 1989
PUC 2 - N/A 13 March 1989
288 - N/A 16 February 1989
RESOLUTIONS - N/A 22 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 25 July 1988
PUC 2 - N/A 25 May 1988
PUC 2 - N/A 25 May 1988
MEM/ARTS - N/A 29 July 1987
287 - Change in situation or address of Registered Office 08 July 1987
288 - N/A 08 July 1987
288 - N/A 08 July 1987
288 - N/A 08 July 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
287 - Change in situation or address of Registered Office 17 June 1987
CERTINC - N/A 20 February 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 September 2011 Outstanding

N/A

Rent deposit deed 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.