Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMC EUROPE LIMITED
Company Information for

EMC EUROPE LIMITED

1ST & 2ND FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
00990752
Private Limited Company
Active

Company Overview

About Emc Europe Ltd
EMC EUROPE LIMITED was founded on 1970-10-02 and has its registered office in London. The organisation's status is listed as "Active". Emc Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMC EUROPE LIMITED
 
Legal Registered Office
1ST & 2ND FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC2A
 
Filing Information
Company Number 00990752
Company ID Number 00990752
Date formed 1970-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/02/2023
Account next due 31/10/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMC EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMC EUROPE LIMITED
The following companies were found which have the same name as EMC EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMC EUROPEAN MANAGEMENT & CONSULTING (IRELAND) LIMITED FIRST FLOOR, 17, DAME STREET, DUBLIN 2 Dissolved Company formed on the 1992-12-11
EMC EUROPEAN MEDIA COMMUNICATION LIMITED SIMPSON XAVIER COURT, 20, MERCHANT'S QUAY, DUBLIN 8 Dissolved Company formed on the 1993-04-30

Company Officers of EMC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JANET MERRITT BAWCOM
Director 2016-09-22
SHIRLEY ANN CREED
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS DACIER
Director 2000-03-01 2016-09-22
SUSAN IRENE PERMUT
Director 2015-08-12 2016-09-22
WILLIAM JOSEPH TEUBER JR
Director 2000-03-01 2015-08-12
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2001-09-24 2009-09-15
MICHAEL C RUETTGERS
Director 2000-03-01 2002-02-25
CHRISTOPHER WYN REES
Company Secretary 1992-12-08 2001-09-24
ROBERT CREIG MCBRIDE
Director 1991-12-31 2000-03-01
ANTHONY ERIC PEACOCK
Director 1996-04-11 2000-03-01
RONALD L SKATES
Director 1991-12-31 2000-03-01
DAVID ANTHONY ELLIS WILLIAMS
Director 1997-05-06 1999-08-27
JEREMY REEVE CROOK
Director 1995-06-09 1998-09-30
PETER CLIFTON MARSHALL
Director 1995-06-09 1996-11-30
WILLIAM PATRICK CADOGAN
Director 1993-01-14 1996-02-23
FREDERICK NEWALL
Director 1994-12-15 1995-05-19
BRIAN MICAHEL BUTLER
Director 1993-01-14 1995-03-05
TERRY CLIVE RADFORD
Director 1992-07-30 1994-12-05
CHRISTOPHER WYN REES
Director 1991-12-31 1993-01-14
MICHAEL DAVID KERR
Company Secretary 1991-12-31 1992-12-08
THOMAS WEANIE
Director 1991-12-31 1992-10-31
DAVID ANTHONY SMYTH
Director 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MERRITT BAWCOM BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
JANET MERRITT BAWCOM VIRTUSTREAM UK LIMITED Director 2016-12-28 CURRENT 1995-09-26 Active
JANET MERRITT BAWCOM GOPIVOTAL (UK) LIMITED Director 2016-12-14 CURRENT 2012-08-30 Liquidation
JANET MERRITT BAWCOM EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
JANET MERRITT BAWCOM EMC CONSULTING (UK) LIMITED Director 2016-09-13 CURRENT 1991-04-08 Active - Proposal to Strike off
JANET MERRITT BAWCOM SECUREWORKS EUROPE LIMITED Director 2015-05-14 CURRENT 2015-04-16 Active
JANET MERRITT BAWCOM DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active
JANET MERRITT BAWCOM DELL CORPORATION LIMITED Director 2008-05-16 CURRENT 1986-12-08 Active
JANET MERRITT BAWCOM DELL EMERGING MARKETS (EMEA) LIMITED Director 2008-04-16 CURRENT 1996-10-22 Active
SHIRLEY ANN CREED VIRTUSTREAM UK LIMITED Director 2018-05-11 CURRENT 1995-09-26 Active
SHIRLEY ANN CREED DELL INTERNATIONAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
SHIRLEY ANN CREED CLOUD CREDO LIMITED Director 2017-05-23 CURRENT 2012-11-15 Dissolved 2017-09-26
SHIRLEY ANN CREED COHPAK LIMITED Director 2017-05-23 CURRENT 2015-08-25 Dissolved 2017-09-26
SHIRLEY ANN CREED STAYUP.IO LIMITED Director 2017-04-24 CURRENT 2015-04-27 Dissolved 2017-08-08
SHIRLEY ANN CREED BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
SHIRLEY ANN CREED VCE SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2010-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED Director 2016-12-19 CURRENT 1999-02-12 Active
SHIRLEY ANN CREED EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED EMC CONSULTING (UK) LIMITED Director 2016-09-13 CURRENT 1991-04-08 Active - Proposal to Strike off
SHIRLEY ANN CREED STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
SHIRLEY ANN CREED ENSTRATIUS (UK) LTD Director 2014-08-20 CURRENT 2012-02-21 Dissolved 2015-07-03
SHIRLEY ANN CREED WYSE TECHNOLOGY (UK) LIMITED Director 2013-05-14 CURRENT 1985-09-09 Active - Proposal to Strike off
SHIRLEY ANN CREED FASTLANE TECHNOLOGIES (UK) LIMITED Director 2013-01-18 CURRENT 1999-12-09 Dissolved 2013-10-01
SHIRLEY ANN CREED DELL SOLUTIONS (UK) LIMITED Director 2012-03-30 CURRENT 1990-05-25 Dissolved 2017-01-10
SHIRLEY ANN CREED SECUREWORKS U.K. LIMITED Director 2011-09-09 CURRENT 1999-06-01 Dissolved 2014-01-31
SHIRLEY ANN CREED DELL SYSTEMS EUROPE LIMITED Director 2011-04-26 CURRENT 1990-02-12 Dissolved 2017-01-24
SHIRLEY ANN CREED DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Termination of appointment of Fiona Margaret Dibley on 2024-03-29
2024-04-03APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET DIBLEY
2024-04-03Appointment of Mrs Deborah Finn as company secretary on 2024-03-29
2023-09-11Director's details changed for Mr Christopher Alan Garcia on 2023-09-11
2023-05-03DIRECTOR APPOINTED MR CHRISTOPHER ALAN GARCIA
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM RAWCLIFFE
2023-02-28DIRECTOR APPOINTED MR TARIQ RASHID HUSSAIN
2022-11-03AAFULL ACCOUNTS MADE UP TO 28/01/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED MS FIONA MARGARET DIBLEY
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINN POTTS
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN England
2022-01-31FULL ACCOUNTS MADE UP TO 29/01/21
2022-01-31FULL ACCOUNTS MADE UP TO 29/01/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 29/01/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 01/02/19
2019-05-01AP01DIRECTOR APPOINTED MR ROBERT LINN POTTS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MERRITT BAWCOM
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-07AP03Appointment of Ms Fiona Margaret Dibley as company secretary on 2018-10-31
2018-11-07AAFULL ACCOUNTS MADE UP TO 02/02/18
2018-08-20AP01DIRECTOR APPOINTED MR RICHARD WILLIAM RAWCLIFFE
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN CREED
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 03/02/17
2017-09-29PSC05Change of details for Dell Technologies Inc as a person with significant control on 2017-09-22
2017-06-01CH01Director's details changed for Ms Janet Merritt Bawcom on 2017-05-26
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM Level 1 Exchange House Primrose Street London EC2A 2EG
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 7100000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-02CH01Director's details changed for Ms Janet Bawcom Wright on 2017-04-26
2016-12-20AA01CURREXT FROM 31/12/2016 TO 31/01/2017
2016-12-20AA01CURREXT FROM 31/12/2016 TO 31/01/2017
2016-10-18AP01DIRECTOR APPOINTED MS JANET BAWCOM WRIGHT
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERMUT
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACIER
2016-10-17AP01DIRECTOR APPOINTED MS SHIRLEY ANN CREED
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 7100000
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MRS SUSAN IRENE PERMUT
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH TEUBER JR
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 7100000
2015-04-20AR0120/04/15 FULL LIST
2015-04-20AR0120/04/15 FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 7100000
2014-05-08AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0120/04/13 FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0120/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0120/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM JOSEPH TEUBER JR / 11/05/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0120/04/10 NO CHANGES
2009-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED
2009-06-03363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEUBER JR / 17/11/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEUBER JR / 01/06/2006
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DACIER / 01/06/2006
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-16363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-02363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2003-03-17AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-13363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-03-07288bDIRECTOR RESIGNED
2001-11-13288cSECRETARY'S PARTICULARS CHANGED
2001-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-19288bSECRETARY RESIGNED
2001-10-19288aNEW SECRETARY APPOINTED
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 90 FETTER LANE LONDON EC4A 1JP
2001-07-26363aRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 25/09/99
2000-09-12WRES01ADOPT ARTICLES 21/07/00
2000-09-08225ACC. REF. DATE EXTENDED FROM 27/09/00 TO 31/12/00
2000-07-03AAFULL ACCOUNTS MADE UP TO 26/09/98
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05CERTNMCOMPANY NAME CHANGED DATA GENERAL LIMITED CERTIFICATE ISSUED ON 06/04/00
2000-03-10288bDIRECTOR RESIGNED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10288bDIRECTOR RESIGNED
2000-03-10288bDIRECTOR RESIGNED
2000-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EMC EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMC EUROPE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE COOKE 2015-05-22 to 2015-05-22 TLQ/15/0345 Petter v EMC Europe Ltd & ors
2015-05-22PRE TRIAL REVIEW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE 1997-09-26 Satisfied NEW COURT FINANCE LIMITED
ASSIGNMENT AND CHARGE 1996-09-30 Satisfied NEW COURT FINANCE LIMITED
MORTGAGE DEBENTURE 1991-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT BY WYA OF SECURITY 1991-04-12 Satisfied STANDARD CHARTERED LEASING COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMC EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of EMC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMC EUROPE LIMITED
Trademarks
We have not found any records of EMC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMC EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EMC EUROPE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EMC EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMC EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMC EUROPE LIMITED any grants or awards.
Ownership
    • EMC CORP : Ultimate parent company : US
      • Propero Limited
      • Propero Ltd
      • VMware UK Limited
      • VMware UK Ltd
      • ActionPoint UK Ltd
      • Captiva Software UK Corp
      • Captiva Software UK Corporation
      • Dantz Development (UK) Limited
      • Dantz Development (UK) Ltd
      • Dantz Development (UK), Limited
      • Documentum Software Europe Ltd
      • EMC Computer Systems (UK) Limited
      • EMC Computer Systems (UK) Ltd
      • EMC Europe Limited
      • EMC Europe Ltd
      • Legato Systems UK Limited
      • Legato Systems UK Ltd
      • Luminate UK
      • OTG Software UK Ltd
      • Rainfinity UK Limited
      • Rainfinity UK Ltd
      • Softworks International Limited
      • Softworks International Ltd
      • SWT (UK) Limited
      • SWT (UK) Ltd
      • System Management Arts (UK) Limited
      • System Management Arts (UK) Ltd
      • Unitree Software (Europe) Ltd
      • SpringSource Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.