Company number 01767656
Status Active
Incorporation Date 7 November 1983
Company Type Private Limited Company
Address FIRST FLOOR, 32 - 36 GREAT PORTLAND STREET, LONDON, W1W 8QX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 30 April 2016; Memorandum and Articles of Association. The most likely internet sites of EMBA HOLDINGS LIMITED are www.embaholdings.co.uk, and www.emba-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Emba Holdings Limited is a Private Limited Company.
The company registration number is 01767656. Emba Holdings Limited has been working since 07 November 1983.
The present status of the company is Active. The registered address of Emba Holdings Limited is First Floor 32 36 Great Portland Street London W1w 8qx. . R.E.A. SERVICES LIMITED is a Secretary of the company. ROBINOW, Jeremy John is a Director of the company. ROBINOW, Richard Michael is a Director of the company. Secretary CLEARY, John Hubert has been resigned. Secretary HAYLOCK, Patricia Ellen has been resigned. Director ROBINOW, Phebe Elizabeth has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
R.E.A. SERVICES LIMITED
Appointed Date: 15 June 2001
Resigned Directors
Persons With Significant Control
Mr Jeremy John Robinow
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Michael Robinow
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EMBA HOLDINGS LIMITED Events
5 June 2014
Charge code 0176 7656 0005
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Private Banking Limited
Description: Contains fixed charge…
30 September 2002
Charge over shares
Delivered: 3 October 2002
Status: Satisfied
on 14 January 2004
Persons entitled: Angelo Rhodes Limited as Secured Beneficiary
Description: 550 preference shares of £1 each in the capital of makassar…
6 June 2002
Charge over shares
Delivered: 13 June 2002
Status: Satisfied
on 14 January 2004
Persons entitled: Blunton Investments Limited
Description: 917 preference shares of £1 each in the capital of makassar…
18 September 2001
Charge over shares
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Blunton Investments Limited (As the Secured Beneficiary)
Description: 850 preffered shares of us$1 each in the capital of…
28 August 2001
Charge over shares
Delivered: 13 September 2001
Status: Satisfied
on 21 May 2002
Persons entitled: Angelo Rhodes Limited
Description: 340 preferred shares of us$1 each in the capital of…