EMCISION LIMITED - LONDON


Company Profile Company Filings

Overview

EMCISION LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
EMCISION LIMITED was incorporated 25 years ago on 16/06/1999 and has the registered number: 03792886. The accounts status is TOTAL EXEMPTION FULL.

EMCISION LIMITED - LONDON

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2017

Registered Office

100 NEW BRIDGE STREET
LONDON
EC4V 6JA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABOGADO NOMINEES LIMITED Corporate Secretary 2018-03-02 CURRENT
MR VANCE RONALD BROWN Secretary 2018-03-02 CURRENT
MARK ROBERT SLICER Nov 1970 American Director 2018-03-02 CURRENT
VANCE RONALD BROWN Aug 1969 Canadian Director 2018-03-02 CURRENT
ANTHONY LOUIS O BRIEN Apr 1954 British Director 2005-04-29 UNTIL 2006-05-06 RESIGNED
MRS NICOLA KAY MAGUIRE British Secretary 2001-08-31 UNTIL 2002-10-01 RESIGNED
MS JOANNA PATRICIA NICHOLLS May 1954 British Director 2001-03-29 UNTIL 2018-03-02 RESIGNED
MR LARS ERIK LARSEN Jan 1972 Danish Director 2006-07-20 UNTIL 2016-10-31 RESIGNED
PROFESSOR SEAN PATRICK FRANCIS HUGHES Dec 1941 British Director 2002-03-18 UNTIL 2018-03-02 RESIGNED
NAIEM HUSSAIN Jan 1967 British Director 2006-03-08 UNTIL 2007-01-19 RESIGNED
MR CLAUS VIGGO WEDEL Apr 1940 Danish Director 2005-04-29 UNTIL 2006-05-06 RESIGNED
PROFESSOR STEEN LINDKAER JENSEN Feb 1947 Danish Director 2006-07-20 UNTIL 2016-06-04 RESIGNED
MS FRANCES PATRICIA DOHERTY British Secretary 2007-11-30 UNTIL 2012-05-15 RESIGNED
ALEXANDER NICHOLAS PATERSON May 1969 British Secretary 2001-03-22 UNTIL 2001-08-31 RESIGNED
WILLIAM GRANT DUNCAN Aug 1973 Secretary 1999-06-16 UNTIL 2001-03-22 RESIGNED
ALEXANDER NICHOLAS PATERSON May 1969 British Secretary 2002-10-01 UNTIL 2007-11-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-06-16 UNTIL 1999-06-16 RESIGNED
IB RAVN AAGAARD Mar 1955 Danish Director 2004-06-16 UNTIL 2018-03-02 RESIGNED
DR DAVID MARK ANTHONY HOLBROOK May 1960 British Director 2001-03-22 UNTIL 2002-01-23 RESIGNED
GEORGE EDWARD DOBELL NOTIINGHAM Feb 1974 British Director 2003-10-08 UNTIL 2005-05-05 RESIGNED
MR RICHARD JOHN LUCK Feb 1931 British Director 2001-03-29 UNTIL 2018-03-02 RESIGNED
MR ANTHONY DAVID EVERETT Aug 1947 British Director 2003-03-17 UNTIL 2005-05-05 RESIGNED
ANTHONY CHARLES HICKSON Nov 1968 British Director 2003-03-17 UNTIL 2003-08-20 RESIGNED
MR CHI MING CHAN Oct 1961 Hong Konger Director 2015-02-01 UNTIL 2018-03-02 RESIGNED
CHARLES MICHAEL CROSTHWAITE Jun 1952 Director 1999-06-16 UNTIL 2001-03-22 RESIGNED
PROF NAGY HABIB Aug 1952 British Director 2001-03-22 UNTIL 2018-03-02 RESIGNED
MITCHELL CYBULSKI Oct 1946 American Director 2003-10-29 UNTIL 2018-03-02 RESIGNED
CHERIF HABIB Sep 1981 Canadian Director 2012-09-01 UNTIL 2018-03-02 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2012-06-01 UNTIL 2018-03-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-06-16 UNTIL 1999-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Boston Scientific Corporation 2018-03-02 Marlborough   Massachusetts, 01752 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Professor Nagy Habib 2016-04-06 - 2018-03-02 8/1952 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DELTANINE RESEARCH LIMITED MIDDLESEX Dissolved... MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
GO CITY LIMITED LONDON ENGLAND Active FULL 79909 - Other reservation service activities n.e.c.
ECOSEA LTD WILTSHIRE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DNAE GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
OMNICYTE LIMITED LONDON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
LIVERCYTE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
BONECYTE LIMITED LONDON Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
SMART TARGETING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
NEURALCYTE LIMITED LONDON Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
INSULINCYTE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
BIOACTIVE PROTEIN TRANSFER THERAPEUTICS LIMITED ALTRINCHAM Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
CYSTIC FIBROSIS PHARMA LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
HABIB MEDICAL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
CANCERCYTE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
APTERNA LIMITED LONDON Active SMALL 72110 - Research and experimental development on biotechnology
HELIO BIOMEDICAL LIMITED LONDON Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
MINA (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active GROUP 72110 - Research and experimental development on biotechnology
MINA BETA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
SPIRACHECK LIMITED NORTHWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - EMCISION LIMITED 2017-04-01 30-06-2016 £39,624 Cash £131,315 equity
Abbreviated Company Accounts - EMCISION LIMITED 2016-04-01 30-06-2015 £44,036 Cash £199,226 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L3HARRIS TECHNOLOGIES ASA LIMITED LONDON Active FULL 62020 - Information technology consultancy activities
JP KENNY EXPLORATION & PRODUCTION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EURODRIL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JKX OIL & GAS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
JKX GEORGIA LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX (UKRAINE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
L3HARRIS TRENCHANT LTD LONDON Active FULL 62012 - Business and domestic software development
MALDEN MILLS INDUSTRIES, INC. 100 NEW BRIDGE STREET Active NO ACCOUNTS FILED None Supplied