Emovis Tag Uk Ltd LEEDS


Founded in 2015, Emovis Tag Uk, classified under reg no. 09924217 is an active company. Currently registered at St John’s Offices LS2 8LQ, Leeds the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/05/20 Emovis Tag Uk Ltd is no longer carrying the name Its Tag.

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. As of 23 April 2024, there were 6 ex directors - Anthony A., Neil C. and others listed below. There were no ex secretaries.

Emovis Tag Uk Ltd Address / Contact

Office Address St John’s Offices
Office Address2 Albion Street
Town Leeds
Post code LS2 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09924217
Date of Incorporation Mon, 21st Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

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: 18 September 2017

Anthony A.

Position: Director

Appointed: 31 January 2019

Resigned: 31 March 2020

Neil C.

Position: Director

Appointed: 17 January 2019

Resigned: 01 April 2020

Santiago R.

Position: Director

Appointed: 21 December 2015

Resigned: 31 January 2019

Bertrand G.

Position: Director

Appointed: 21 December 2015

Resigned: 01 April 2020

Jérôme C.

Position: Director

Appointed: 21 December 2015

Resigned: 29 October 2018

Charles H.

Position: Director

Appointed: 21 December 2015

Resigned: 15 February 2018

People with significant control

The list of persons with significant control that 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 classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hochtief Aktiengesellschaft that put 45128 Essen, Germany as the official 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,. Moving on, there is Atlantia Spa, who also fulfils the Companies House conditions to be listed as a PSC. 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 Limited 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 Sa

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

Its Tag May 20, 2016

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/17
filed on: 22nd, December 2023
Free Download (3 pages)

Company search