Emovis Technologies Uk Ltd SWINDON


Emovis Technologies Uk started in year 1987 as Private Limited Company with registration number 02102210. The Emovis Technologies Uk company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Swindon at C/o Thrings Llp 6 Drakes Meadow. Postal code: SN3 3LL. Since Monday 23rd May 2016 Emovis Technologies Uk Ltd is no longer carrying the name Emovis Technologies Uk.

The company has 3 directors, namely Isabella G., Joaquin R. and Pablo R.. Of them, Pablo R. has been with the company the longest, being appointed on 1 April 2020 and Isabella G. and Joaquin R. have been with the company for the least time - from 18 June 2021. As of 26 April 2024, there were 28 ex directors - Neil C., Santiago R. and others listed below. There were no ex secretaries.

Emovis Technologies Uk Ltd Address / Contact

Office Address C/o Thrings Llp 6 Drakes Meadow
Office Address2 Penny Lane
Town Swindon
Post code SN3 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102210
Date of Incorporation Fri, 20th Feb 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Isabella G.

Position: Director

Appointed: 18 June 2021

Joaquin R.

Position: Director

Appointed: 18 June 2021

Pablo R.

Position: Director

Appointed: 01 April 2020

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 January 1996

Neil C.

Position: Director

Appointed: 31 January 2019

Resigned: 01 April 2020

Santiago R.

Position: Director

Appointed: 10 October 2018

Resigned: 31 January 2019

Bertrand G.

Position: Director

Appointed: 19 December 2017

Resigned: 01 April 2020

Jerome C.

Position: Director

Appointed: 13 November 2013

Resigned: 29 October 2018

Arnaud Q.

Position: Director

Appointed: 13 October 2009

Resigned: 30 September 2013

Matthieu D.

Position: Director

Appointed: 13 October 2009

Resigned: 15 January 2016

Jean-Pascal R.

Position: Director

Appointed: 13 October 2009

Resigned: 30 March 2015

Yves C.

Position: Director

Appointed: 12 September 2005

Resigned: 13 October 2009

Jean S.

Position: Director

Appointed: 24 May 2004

Resigned: 13 October 2009

Didier B.

Position: Director

Appointed: 06 June 2002

Resigned: 12 September 2005

Bernard G.

Position: Director

Appointed: 10 April 2002

Resigned: 31 March 2003

Gilbert W.

Position: Director

Appointed: 28 August 2001

Resigned: 15 March 2002

Bruno C.

Position: Director

Appointed: 01 June 2001

Resigned: 05 June 2002

Jerome B.

Position: Director

Appointed: 01 September 1999

Resigned: 24 May 2004

William F.

Position: Director

Appointed: 08 January 1999

Resigned: 01 June 2001

Arnand P.

Position: Director

Appointed: 31 May 1998

Resigned: 22 June 1999

Amelie B.

Position: Director

Appointed: 31 January 1998

Resigned: 31 May 1998

Dominique P.

Position: Director

Appointed: 31 January 1998

Resigned: 08 January 1999

Yves G.

Position: Director

Appointed: 21 April 1997

Resigned: 31 January 1998

Jean-Jacques J.

Position: Director

Appointed: 11 March 1997

Resigned: 28 August 2001

Guy H.

Position: Director

Appointed: 13 October 1995

Resigned: 31 January 1998

Yves R.

Position: Director

Appointed: 02 May 1995

Resigned: 29 March 1996

Philippe G.

Position: Director

Appointed: 02 May 1995

Resigned: 11 March 1997

Francois M.

Position: Director

Appointed: 15 November 1993

Resigned: 29 September 1995

Gilles M.

Position: Director

Appointed: 09 April 1992

Resigned: 02 May 1995

Eric M.

Position: Director

Appointed: 09 April 1992

Resigned: 01 November 1993

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1992

Resigned: 31 January 1996

Francois X.

Position: Director

Appointed: 09 April 1992

Resigned: 15 February 1995

Jean-Georges E.

Position: Director

Appointed: 09 April 1992

Resigned: 02 May 1995

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Acs, Actividades De Construccion Y Servicios, S.a. from Madrid, Spain. This PSC is classified 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. Another entity in the persons with significant control register is Hochtief Aktiengesellschaft that put 45218, 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,. Moving on, there is Atlantia Spa, who also fulfils the Companies House criteria 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 Spanish
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

Opernpltz 2, 45218, Essen, Germany

Legal authority German
Legal form Public Listed Company
Country registered Local Court Of Essen
Place registered Mercantile Registry
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

Company previous names

Emovis Technologies Uk May 23, 2016
Sanef Its Technologies Uk May 23, 2016
Rti Systems January 14, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (22 pages)

Company search