EMOVIS TECHNOLOGIES UK LTD - SWINDON


Company Profile Company Filings

Overview

EMOVIS TECHNOLOGIES UK LTD is a Private Limited Company from SWINDON UNITED KINGDOM and has the status: Active.
EMOVIS TECHNOLOGIES UK LTD was incorporated 37 years ago on 20/02/1987 and has the registered number: 02102210. The accounts status is FULL and accounts are next due on 30/09/2024.

EMOVIS TECHNOLOGIES UK LTD - SWINDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O THRINGS LLP 6 DRAKES MEADOW
SWINDON
SN3 3LL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
EMOVIS TECHNOLOGIES UK LIMITED (until 23/05/2016)
SANEF ITS TECHNOLOGIES UK LIMITED (until 23/05/2016)
RTI SYSTEMS LIMITED (until 14/01/2013)

Confirmation Statements

Last Statement Next Statement Due
30/01/2023 13/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ISABELLA GALEANO GARCIA Jun 1987 Spanish Director 2021-06-18 CURRENT
THRINGS COMPANY SECRETARIAL LIMITED Corporate Secretary 1996-01-31 CURRENT
MR PABLO ÓDENA ROMEO Dec 1971 Spanish Director 2020-04-01 CURRENT
MR JOAQUIN SCHJAER ROSALES Apr 1982 Spanish Director 2021-06-18 CURRENT
MR JEAN-PASCAL RONDEAU May 1966 French Director 2009-10-13 UNTIL 2015-03-30 RESIGNED
PHILIPPE GIRARDOT Aug 1953 French Director 1995-05-02 UNTIL 1997-03-11 RESIGNED
YVES GUINOTTE Sep 1940 French Director 1997-04-21 UNTIL 1998-01-31 RESIGNED
GUY HARARI Jun 1954 French Director 1995-10-13 UNTIL 1998-01-31 RESIGNED
MR ERIC MORIN Aug 1947 French Director RESIGNED
DOMINIQUE CHARLES RENE PHILIPPON Aug 1954 French Director 1998-01-31 UNTIL 1999-01-08 RESIGNED
ARNAND POULAIN Mar 1971 French Director 1998-05-31 UNTIL 1999-06-22 RESIGNED
MR ARNAUD EMMANUEL QUEMARD Jun 1970 French Director 2009-10-13 UNTIL 2013-09-30 RESIGNED
MR SANTIAGO RODRIGUEZ GUERRERO Mar 1967 Spanish Director 2018-10-10 UNTIL 2019-01-31 RESIGNED
WILLIAM GEORGES FERRE Feb 1961 French Director 1999-01-08 UNTIL 2001-06-01 RESIGNED
YVES ROUX Oct 1955 French Director 1995-05-02 UNTIL 1996-03-29 RESIGNED
JEAN MICHEL ROBERT ANDRE JACQUES SEGUIN Sep 1957 French Director 2004-05-24 UNTIL 2009-10-13 RESIGNED
GILBERT WEILL Jul 1941 French Director 2001-08-28 UNTIL 2002-03-15 RESIGNED
MR BERTRAND GORREE Jul 1966 French Director 2017-12-19 UNTIL 2020-04-01 RESIGNED
MR FRANCOIS XAVIER OTT Aug 1962 French Director RESIGNED
BERNARD GANTOIS May 1944 French Director 2002-04-10 UNTIL 2003-03-31 RESIGNED
MR GILLES MARCHIAT Sep 1932 French Director RESIGNED
MR JEAN-GEORGES ETTER Mar 1943 French Director RESIGNED
MR MATTHIEU DEMOGET Dec 1972 French Director 2009-10-13 UNTIL 2016-01-15 RESIGNED
MR JEROME COUZINEAU May 1964 French Director 2013-11-13 UNTIL 2018-10-29 RESIGNED
MR NEIL CONWAY Dec 1967 British Director 2019-01-31 UNTIL 2020-04-01 RESIGNED
YVES CASSAGNES Mar 1963 French Director 2005-09-12 UNTIL 2009-10-13 RESIGNED
BRUNO CARLIER Sep 1962 French Director 2001-06-01 UNTIL 2002-06-05 RESIGNED
JEROME JEAN MARIE BOILLOT Apr 1964 French Director 1999-09-01 UNTIL 2004-05-24 RESIGNED
AMELIE BERTRAND Jul 1972 French Director 1998-01-31 UNTIL 1998-05-31 RESIGNED
DIDIER BENARD Aug 1949 French Director 2002-06-06 UNTIL 2005-09-12 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Secretary RESIGNED
JEAN-JACQUES JARJANETTE Apr 1945 Francaise Director 1997-03-11 UNTIL 2001-08-28 RESIGNED
FRANCOIS MALBRUNOT Oct 1943 French Director 1993-11-15 UNTIL 1995-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Atlantia Spa 2018-10-26 - 2022-12-09 00161 Rome   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Acs, Actividades De Construccion Y Servicios, S.A. 2018-10-26 Madrid   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Hochtief Aktiengesellschaft 2018-08-06 45218, Essen   Significant influence or control
Abertis Infraestructuras S.A. 2016-04-06 - 2018-08-06 Barcelona   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INGRAM MICRO SERVICES LTD NORWICH Active FULL 95210 - Repair of consumer electronics
INGRAM MICRO SERVICES HOLDINGS LTD NORWICH Active FULL 61900 - Other telecommunications activities
EMOVIS OPERATIONS MERSEY LTD RUNCORN ENGLAND Active FULL 62020 - Information technology consultancy activities
EMOVIS OPERATIONS LEEDS LTD LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EMOVIS TAG UK LTD LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MURRAY & ROBERTS UNITED KINGDOM LIMITED SWINDON Active FULL 70229 - Management consultancy activities other than financial management
MULTI CONSTRUCTION PENSION TRUST LIMITED SWINDON Active DORMANT 65300 - Pension funding
MACLAINE WATSON & COMPANY LIMITED SWINDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
NORTH SWINDON DEVELOPMENT COMPANY LIMITED SWINDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MEDIA CIRCLE TRAINING LIMITED SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MURRAY & ROBERTS SOUTH AMERICA LIMITED SWINDON Active TOTAL EXEMPTION FULL 08990 - Other mining and quarrying n.e.c.
OKELLS LAW LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
MULTI CONSTRUCT (2013) UK LIMITED SWINDON Active DORMANT 70229 - Management consultancy activities other than financial management
VEDUTE LIMITED SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
OKELLS WITH FRANCISLAW LLP SWINDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied