Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ema Holdings UK Limited
Ema Holdings UK Limited is a dissolved company incorporated on 26 November 2002 with the registered office located in London, City of London. Ema Holdings UK Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 August 2022
(3 years ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
04600860
Private limited company
Age
22 years
Incorporated
26 November 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ema Holdings UK Limited
Contact
Update Details
Address
10 Fleet Place
London
EC4M 7QS
Address changed on
18 Jan 2022
(3 years ago)
Previous address was
15 Canada Square London E14 5GL
Companies in EC4M 7QS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Bruce Peter Wilson
Director • British • Lives in UK • Born in Feb 1956
Emanuela Speranza
Director • Vice President /General Manager Emea, IN • Italian • Lives in France • Born in Dec 1968
Lynn Carino
Secretary
Ametek European Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ametek (GB) Limited
Emanuela Speranza and Bruce Peter Wilson are mutual people.
Active
Frameflair Limited
Emanuela Speranza and Bruce Peter Wilson are mutual people.
Active
Ametek SCP (Barrow) Limited
Emanuela Speranza and Bruce Peter Wilson are mutual people.
Active
Ametek European Holdings Limited
Emanuela Speranza and Bruce Peter Wilson are mutual people.
Active
Tubes Holdco Limited
Emanuela Speranza and Bruce Peter Wilson are mutual people.
Active
Aem Limited
Emanuela Speranza is a mutual person.
Active
Abaco Systems Limited
Bruce Peter Wilson is a mutual person.
Active
Milmega Limited
Bruce Peter Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£3.3M
Decreased by £7.59M (-70%)
Turnover
£836K
Increased by £128K (+18%)
Employees
2
Increased by 1 (+100%)
Total Assets
£732.86M
Decreased by £7.65M (-1%)
Total Liabilities
-£1.41M
Increased by £44K (+3%)
Net Assets
£731.45M
Decreased by £7.69M (-1%)
Debt Ratio (%)
0%
Increased by 0.01% (+4%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 10 Aug 2022
Registered Address Changed
3 Years Ago on 18 Jan 2022
Voluntary Liquidator Appointed
4 Years Ago on 6 Aug 2021
Registered Address Changed
5 Years Ago on 6 Oct 2020
Declaration of Solvency
5 Years Ago on 1 Oct 2020
Voluntary Liquidator Appointed
5 Years Ago on 1 Oct 2020
Confirmation Submitted
5 Years Ago on 28 Nov 2019
Lynn Carino Appointed
6 Years Ago on 20 Jun 2019
Joy Atwell Resigned
6 Years Ago on 20 Jun 2019
Full Accounts Submitted
6 Years Ago on 21 May 2019
Get Alerts
Get Credit Report
Discover Ema Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Aug 2022
Return of final meeting in a members' voluntary winding up
Submitted on 10 May 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 January 2022
Submitted on 18 Jan 2022
Liquidators' statement of receipts and payments to 2 September 2021
Submitted on 4 Nov 2021
Resignation of a liquidator
Submitted on 6 Aug 2021
Appointment of a voluntary liquidator
Submitted on 6 Aug 2021
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to 15 Canada Square London E14 5GL on 6 October 2020
Submitted on 6 Oct 2020
Appointment of a voluntary liquidator
Submitted on 1 Oct 2020
Declaration of solvency
Submitted on 1 Oct 2020
Resolutions
Submitted on 1 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs