Emovis Operations Leeds Ltd LEEDS


Emovis Operations Leeds Ltd is a private limited company located at St John's Offices, Albion Street, Leeds LS2 8LQ. Incorporated on 2013-09-24, this 10-year-old company is run by 3 directors.
Director Joaquin R., appointed on 18 June 2021. Director Isabella G., appointed on 18 June 2021. Director Pablo R., appointed on 01 April 2020.
The company is classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to CH data there was a name change on 2016-05-20 and their previous name was Sanef Operations Ltd.
The latest confirmation statement was filed on 2023-09-24 and the due date for the next filing is 2024-10-08. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Emovis Operations Leeds 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 08703645
Date of Incorporation Tue, 24th Sep 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 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

Anthony A.

Position: Director

Appointed: 31 January 2019

Resigned: 31 March 2020

Joanne S.

Position: Director

Appointed: 01 March 2018

Resigned: 01 April 2020

Neil C.

Position: Director

Appointed: 01 September 2016

Resigned: 01 April 2020

Bertrand G.

Position: Director

Appointed: 01 September 2016

Resigned: 01 April 2020

Neil C.

Position: Secretary

Appointed: 01 September 2016

Resigned: 21 July 2017

Santiago R.

Position: Director

Appointed: 21 July 2015

Resigned: 31 January 2019

Jean-Pascal R.

Position: Director

Appointed: 29 November 2013

Resigned: 30 March 2015

Philippe D.

Position: Director

Appointed: 27 November 2013

Resigned: 27 April 2015

Francois G.

Position: Director

Appointed: 24 September 2013

Resigned: 26 May 2015

Charles H.

Position: Director

Appointed: 24 September 2013

Resigned: 01 September 2016

Jerome C.

Position: Director

Appointed: 24 September 2013

Resigned: 29 October 2018

Charles H.

Position: Secretary

Appointed: 24 September 2013

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Acs, Actividades De Construccion Y Servicios, S.a. from Madrid, Spain. The abovementioned PSC is classified as "a public listed company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hochtief Aktiengesellschaft that entered 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,. The third one is Atlantia Spa, who also fulfils 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 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 Treviso, Italy
Place registered Mercantile Registry
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

Sanef Operations May 20, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (30 pages)

Company search

Advertisements