EMI GROUP FINANCE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8NS
Company number 00806281
Status Active
Incorporation Date 22 May 1964
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 83,936,000 . The most likely internet sites of EMI GROUP FINANCE LIMITED are www.emigroupfinance.co.uk, and www.emi-group-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Emi Group Finance Limited is a Private Limited Company. The company registration number is 00806281. Emi Group Finance Limited has been working since 22 May 1964. The present status of the company is Active. The registered address of Emi Group Finance Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BARKER, Adam Martin is a Director of the company. BROWN, Andrew is a Director of the company. CONSTANT, Richard Michael is a Director of the company. MUIR, Boyd Johnston is a Director of the company. SHARPE, David Richard James is a Director of the company. Secretary ANCLIFF, Christopher John has been resigned. Secretary CHRISTIAN, Christopher Lindsay has been resigned. Secretary COX, Melanie Rachel has been resigned. Secretary GITTER, Geoffrey has been resigned. Secretary LOGAN, Kathryn has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director ANCLIFF, Christopher John has been resigned. Director ASHCROFT, Charles Patrick has been resigned. Director BATES, Antony Jeffrey has been resigned. Director BRATCHELL, Duncan John Timothy has been resigned. Director CHADD, Andrew Peter has been resigned. Director COATES, Graham John has been resigned. Director DUFFY, Simon Patrick has been resigned. Director FAXON, Roger Conant has been resigned. Director FAXON, Roger Conant has been resigned. Director FOSTER BACK, Philippa Lucy has been resigned. Director KENNEDY, Christopher John has been resigned. Director NAUGHTON, Shane Paul has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director PUNJA, Riaz has been resigned. Director ROLING, Christopher John has been resigned. Director SCOTT, Patricia Mary has been resigned. Director STEWART, Martin David has been resigned. Director YOUNG, Stephen Gareth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 26 November 2012

Director
BARKER, Adam Martin
Appointed Date: 13 February 2015
57 years old

Director
BROWN, Andrew
Appointed Date: 28 September 2012
56 years old

Director
CONSTANT, Richard Michael
Appointed Date: 01 November 2012
71 years old

Director
MUIR, Boyd Johnston
Appointed Date: 28 September 2012
66 years old

Director
SHARPE, David Richard James
Appointed Date: 13 February 2015
58 years old

Resigned Directors

Secretary
ANCLIFF, Christopher John
Resigned: 05 August 2009
Appointed Date: 31 July 2008

Secretary
CHRISTIAN, Christopher Lindsay
Resigned: 31 July 2008
Appointed Date: 22 May 1998

Secretary
COX, Melanie Rachel
Resigned: 30 July 1996
Appointed Date: 01 February 1993

Secretary
GITTER, Geoffrey
Resigned: 22 May 1998
Appointed Date: 30 July 1996

Secretary
LOGAN, Kathryn
Resigned: 07 October 2009
Appointed Date: 27 April 2009

Secretary
RITCHIE, Ian
Resigned: 01 February 1993

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 22 December 2010
Appointed Date: 31 July 2008

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 November 2012
Appointed Date: 22 December 2010

Director
ALEXANDER, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 23 November 2007
70 years old

Director
ANCLIFF, Christopher John
Resigned: 23 November 2007
Appointed Date: 31 August 2007
60 years old

Director
ASHCROFT, Charles Patrick
Resigned: 31 August 2007
Appointed Date: 27 February 1998
74 years old

Director
BATES, Antony Jeffrey
Resigned: 04 February 2002
Appointed Date: 01 January 2000
69 years old

Director
BRATCHELL, Duncan John Timothy
Resigned: 23 November 2007
Appointed Date: 01 May 2000
67 years old

Director
CHADD, Andrew Peter
Resigned: 19 July 2010
Appointed Date: 22 September 2008
61 years old

Director
COATES, Graham John
Resigned: 03 September 1993
75 years old

Director
DUFFY, Simon Patrick
Resigned: 31 December 1999
76 years old

Director
FAXON, Roger Conant
Resigned: 28 September 2012
Appointed Date: 16 December 2010
77 years old

Director
FAXON, Roger Conant
Resigned: 31 January 2005
Appointed Date: 05 February 2002
77 years old

Director
FOSTER BACK, Philippa Lucy
Resigned: 30 April 2000
Appointed Date: 21 October 1993
71 years old

Director
KENNEDY, Christopher John
Resigned: 08 July 2009
Appointed Date: 17 December 2008
62 years old

Director
NAUGHTON, Shane Paul
Resigned: 28 September 2012
Appointed Date: 16 July 2010
59 years old

Director
PRIOR, Ruth Catherine
Resigned: 28 September 2012
Appointed Date: 16 December 2010
58 years old

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 23 November 2007
74 years old

Director
ROLING, Christopher John
Resigned: 22 September 2008
Appointed Date: 31 August 2007
64 years old

Director
SCOTT, Patricia Mary
Resigned: 30 March 1994
71 years old

Director
STEWART, Martin David
Resigned: 28 August 2007
Appointed Date: 01 February 2005
62 years old

Director
YOUNG, Stephen Gareth
Resigned: 27 February 1998
70 years old

Persons With Significant Control

Emi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMI GROUP FINANCE LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Oct 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 83,936,000

15 Oct 2015
Full accounts made up to 31 December 2014
22 May 2015
Auditor's resignation
...
... and 182 more events
03 Sep 1986
Company name changed e m I finance LIMITED\certificate issued on 03/09/86
10 Jun 1986
Registered office changed on 10/06/86 from: 30-31 golden square london W1

22 May 1986
Secretary resigned;new secretary appointed

07 Jun 1971
Company name changed\certificate issued on 07/06/71
22 May 1964
Incorporation

EMI GROUP FINANCE LIMITED Charges

1 October 2008
A recorded music division security agreement
Delivered: 10 October 2008
Status: Satisfied on 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)
Description: All of its copyrights which are governed by english law…
28 January 2008
A deed of accession and charge
Delivered: 31 January 2008
Status: Satisfied on 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…