EMED HOLDINGS LIMITED

TERMINAL BUILDING, REDHILL AERODROME, KINGSMILL LANE REDHILL  RH1 5YP
  • Active
  • Private Limited Company
  • Company No. 04007591
  • Last Updated: 01 Mar 2024

Company Profile

EMED HOLDINGS LIMITED was incorporated on Monday, June 5, 2000 as a Private Limited Company with registered address in KINGSMILL LANE REDHILL. EMED HOLDINGS LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 24 years 8 months and 18 days.

Name EMED HOLDINGS LIMITED
Company number 04007591
Company type Private Limited Company
Incorporation date 05 Jun 2000
Status Active
Industry (SIC 2007)

Address

Registered Address TERMINAL BUILDING
REDHILL AERODROME
KINGSMILL LANE REDHILL
RH1 5YP
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Emed Group Limited 22 Cross Keys Close, W1U 2DW Dates: Friday, May 7, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
E-Z2 Limited Kingsmill Lane, RH1 5YP Dates: Friday, August 10, 2018 - Friday, May 7, 2021
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Andrew Wickenden Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 7, 2021
significant influence or control
Mr Paul Derek Swann Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 7, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Derek Robert Swann Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 10, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 30 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 03 July 2017
Last confirmation statement dated 05 June 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
EMED HOLDINGS LIMITED 05 Jun 2000
E-ZEC HOLDINGS LIMITED 08 May 2023