Emovis Operations Mersey Ltd RUNCORN


Emovis Operations Mersey started in year 2008 as Private Limited Company with registration number 06652372. The Emovis Operations Mersey company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Runcorn at Howard Court Manor Park Avenue. Postal code: WA7 1SJ. Since 2016/07/01 Emovis Operations Mersey Ltd is no longer carrying the name Sanef Tolling.

The firm has 3 directors, namely Joaquin R., Isabella G. and Pablo R.. Of them, Pablo R. has been with the company the longest, being appointed on 1 April 2020 and Joaquin R. and Isabella G. have been with the company for the least time - from 18 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emovis Operations Mersey Ltd Address / Contact

Office Address Howard Court Manor Park Avenue
Office Address2 Manor Park
Town Runcorn
Post code WA7 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06652372
Date of Incorporation Tue, 22nd Jul 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Joaquin R.

Position: Director

Appointed: 18 June 2021

Isabella G.

Position: Director

Appointed: 18 June 2021

Pablo R.

Position: Director

Appointed: 01 April 2020

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 21 July 2017

Bertrand G.

Position: Director

Appointed: 30 January 2019

Resigned: 01 April 2020

Neil C.

Position: Director

Appointed: 15 January 2019

Resigned: 01 April 2020

Joanne S.

Position: Director

Appointed: 05 March 2018

Resigned: 01 April 2020

Anthony A.

Position: Director

Appointed: 21 June 2016

Resigned: 31 March 2020

Anthony A.

Position: Secretary

Appointed: 21 June 2016

Resigned: 21 July 2017

Santiago R.

Position: Director

Appointed: 21 July 2015

Resigned: 31 January 2019

Rupert P.

Position: Director

Appointed: 24 April 2013

Resigned: 31 December 2013

Jerome C.

Position: Director

Appointed: 31 October 2010

Resigned: 29 October 2018

Jean-Michel M.

Position: Director

Appointed: 22 July 2008

Resigned: 31 October 2010

Bruno C.

Position: Director

Appointed: 22 July 2008

Resigned: 15 March 2019

Francois G.

Position: Director

Appointed: 22 July 2008

Resigned: 26 May 2015

Martin P.

Position: Director

Appointed: 22 July 2008

Resigned: 25 March 2011

Charles H.

Position: Director

Appointed: 22 July 2008

Resigned: 21 June 2016

Charles H.

Position: Secretary

Appointed: 22 July 2008

Resigned: 21 June 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Acs, Actividades De Construccion Y Servicios, S.a. from Madrid, Spain. This PSC is categorised as "a public listed company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hochtief Aktiengesellschaft that put 45128 Essen, Germany as the address. This PSC has a legal form of "a public listed company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Atlantia Spa, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a public listed company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Acs, Actividades De Construccion Y Servicios, S.A.

102 Avenida Pio Xii, Madrid, Spain

Legal authority Spain
Legal form Public Listed Company
Country registered Spain
Place registered Mercantile Registry Of Madrid
Registration number Page Number M-30221, Volume 1660, Sheet Number 1
Notified on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Hochtief Aktiengesellschaft

2 Opernpltz, 45128 Essen, Germany

Legal authority Germany
Legal form Public Listed Company
Country registered Germany
Place registered Mercantile Registry Of The Local Court Of Essen
Registration number Hrb 279
Notified on 6 August 2018
Nature of control: significiant influence or control

Atlantia Spa

20 Via Antonio Nibby, 00161 Rome, Italy

Legal authority Italy
Legal form Public Listed Company
Country registered Italy
Place registered Mercantile Registry Of Treviso
Registration number 03731380261
Notified on 26 October 2018
Ceased on 9 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Abertis Infraestructuras, S.A.

17 Avenida De Pedralbes, 08034, Barcelona, Spain

Legal authority Laws Of Spain
Legal form Public Listed Company
Country registered Spain
Place registered N.I.F.
Registration number A-08209769
Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emovis Sas

Immeuble Eqwater 86 Rue Henry Farman, 92130 Issy Les Moulineaux, Paris, France

Legal authority Incorporated Under French Law
Legal form Sas
Country registered France
Place registered Register Of Commerce & Companies Of Nanterre
Registration number 500717103
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sanef Tolling July 1, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (28 pages)

Company search

Advertisements