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

CUMMINS EMEA HOLDINGS LIMITED

3RD FLOOR 10 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG,
Company Registration Number
07829012
Private Limited Company
Active

Company Overview

About Cummins Emea Holdings Ltd
CUMMINS EMEA HOLDINGS LIMITED was founded on 2011-10-31 and has its registered office in London. The organisation's status is listed as "Active". Cummins Emea Holdings 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
CUMMINS EMEA HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR 10 EASTBOURNE TERRACE
PADDINGTON
LONDON
W2 6LG
Other companies in TW18
 
Filing Information
Company Number 07829012
Company ID Number 07829012
Date formed 2011-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMMINS EMEA HOLDINGS 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 CUMMINS EMEA HOLDINGS LIMITED
The following companies were found which have the same name as CUMMINS EMEA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUMMINS EMEA HOLDINGS LIMITED Singapore Active Company formed on the 2018-02-05

Company Officers of CUMMINS EMEA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN FERTLEMAN
Company Secretary 2015-12-31
JOHN MCCORMACK BARROWMAN
Director 2011-10-31
GINO BUTERA
Director 2014-02-06
PAUL JONATHAN FERTLEMAN
Director 2015-12-31
ANTONIO LEITAO
Director 2017-03-13
DESMOND JOSEPH MCMENAMIN
Director 2017-11-30
AMANDA JANE ROBINSON
Director 2011-10-31
ALEXEY USTINOV
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH STARKIE FODEN
Director 2011-10-31 2018-06-01
STEPHEN HOPKINS
Director 2015-12-08 2017-11-30
RACHID OUENNICHE
Director 2014-01-28 2017-03-13
MARK ROBERT FIRTH
Director 2011-10-31 2016-12-31
ERIC LISTER
Director 2015-12-31 2016-06-29
RAYMOND EYRES
Company Secretary 2011-10-31 2015-12-31
RAYMOND JOHN EYRES
Director 2011-10-31 2015-12-31
VIKRANT AGGARWAL
Director 2014-01-28 2015-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCCORMACK BARROWMAN CUMMINS POWER GENERATION LIMITED Director 2017-03-13 CURRENT 1932-01-30 Active
JOHN MCCORMACK BARROWMAN CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2015-12-08 CURRENT 1947-08-27 Active
JOHN MCCORMACK BARROWMAN CUMMINS LTD. Director 2001-11-01 CURRENT 1956-11-07 Active
PAUL JONATHAN FERTLEMAN CUMMINS TURBO TECHNOLOGIES LIMITED Director 2017-05-08 CURRENT 1952-03-29 Active
PAUL JONATHAN FERTLEMAN CUMMINS LTD. Director 2015-12-31 CURRENT 1956-11-07 Active
PAUL JONATHAN FERTLEMAN TIMELESS CONTOURS LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
ANTONIO LEITAO CUMMINS PGI HOLDINGS LTD Director 2017-03-13 CURRENT 2012-11-22 Active
ANTONIO LEITAO CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2017-03-13 CURRENT 1947-08-27 Active
ANTONIO LEITAO CUMMINS LTD. Director 2017-03-13 CURRENT 1956-11-07 Active
DESMOND JOSEPH MCMENAMIN CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2017-11-30 CURRENT 1947-08-27 Active
AMANDA JANE ROBINSON NEWAGE LIMITED Director 2015-12-31 CURRENT 1987-04-24 Active - Proposal to Strike off
AMANDA JANE ROBINSON NEWAGE MACHINE TOOLS LIMITED Director 2015-12-31 CURRENT 1935-09-14 Active - Proposal to Strike off
AMANDA JANE ROBINSON MARKON ENGINEERING COMPANY LIMITED Director 2015-12-31 CURRENT 1943-02-17 Active - Proposal to Strike off
AMANDA JANE ROBINSON CUMMINS PGI HOLDINGS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
ALEXEY USTINOV CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2018-06-01 CURRENT 1947-08-27 Active
ALEXEY USTINOV CUMMINS LTD. Director 2018-06-01 CURRENT 1956-11-07 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
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08Resolutions passed:<ul><li>Resolution Interim dividend 23/05/2023</ul>
2023-04-05DIRECTOR APPOINTED ELMA AVDIC
2023-04-05DIRECTOR APPOINTED ANDREW ROBSON
2023-04-04DIRECTOR APPOINTED BERNADETTE VIRGINIA DALEY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID SMITH
2023-04-03APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID SMITH
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WOOD
2023-02-0326/01/23 STATEMENT OF CAPITAL GBP 12.00
2023-01-3124/01/23 STATEMENT OF CAPITAL GBP 9
2023-01-1828/12/22 STATEMENT OF CAPITAL GBP 9
2023-01-18SH0128/12/22 STATEMENT OF CAPITAL GBP 9
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CORNELELIUS O'SULLIVAN
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CORNELELIUS O'SULLIVAN
2022-07-29SH19Statement of capital on 2022-07-29 GBP 8
2022-07-29SH20Statement by Directors
2022-07-29CAP-SSSolvency Statement dated 29/07/22
2022-07-29RES13Resolutions passed:
  • Reduce share prem a/c 29/07/2022
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-27RES13Resolutions passed:
  • Interim dividend to be paid 28/07/2020
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-21AP01DIRECTOR APPOINTED MR JONATHAN DAVID WOOD
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK BARROWMAN
2019-12-23RES13Resolutions passed:
  • Direct or indirect interest that conflicts or psooibly may conflict, with the interests of the company 25/11/2019
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-30RES13Resolutions passed:
  • Dividend 23/09/2019
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR EDWARD DAVID SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ROBINSON
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM 49-51 Gresham Road Staines Middlesex TW18 2BD
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GINO BUTERA
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR ALEXEY USTINOV
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STARKIE FODEN
2018-01-19RES13Resolutions passed:
  • Dividend 01/12/2017
2018-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 8
2018-01-19SH0115/12/17 STATEMENT OF CAPITAL GBP 8
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-15RP04SH01Second filing of capital allotment of shares GBP2
2018-01-15ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR DESMOND JOSEPH MCMENAMIN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPKINS
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28SH0115/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-28SH0115/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-02SH19Statement of capital on 2017-11-02 GBP 1
2017-11-02SH20Statement by Directors
2017-11-02CAP-SSSolvency Statement dated 02/11/17
2017-11-02RES13Resolutions passed:
  • Cancellation of share premium account 02/11/2017
  • Resolution of reduction in issued share capital
2017-11-02RES06REDUCE ISSUED CAPITAL 02/11/2017
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-30SH0126/10/17 STATEMENT OF CAPITAL GBP 654233872
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHID OUENNICHE
2017-03-27AP01DIRECTOR APPOINTED MR ANTONIO LEITAO
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT FIRTH
2016-12-30RES13SECTION 175 QUOTED 01/12/2016
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 654233870
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LISTER
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 654233871
2016-01-26SH0110/12/15 STATEMENT OF CAPITAL GBP 654233871.00
2016-01-13AP01DIRECTOR APPOINTED MR ERIC LISTER
2016-01-13AP01DIRECTOR APPOINTED MR STEPHEN HOPKINS
2016-01-13AP01DIRECTOR APPOINTED MR PAUL JOHNATHON FERTLEMAN
2016-01-13AP03SECRETARY APPOINTED MR PAUL JONATHAN FERTLEMAN
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EYRES
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND EYRES
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANT AGGARWAL
2015-11-11AR0131/10/15 FULL LIST
2015-11-10RES1316/10/2015
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 654233870
2015-05-13SH1913/05/15 STATEMENT OF CAPITAL GBP 654233870
2015-04-28SH20STATEMENT BY DIRECTORS
2015-04-28CAP-SSSOLVENCY STATEMENT DATED 07/04/15
2015-04-28RES06REDUCE ISSUED CAPITAL 07/04/2015
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1628290304
2014-11-05AR0131/10/14 FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FIRTH / 16/05/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FIRTH / 31/03/2014
2014-02-06AP01DIRECTOR APPOINTED MR GINO BUTERA
2014-01-28AP01DIRECTOR APPOINTED MR VIKRANT AGGARWAL
2014-01-28AP01DIRECTOR APPOINTED MR RACHID OUENNICHE
2013-11-06AR0131/10/13 FULL LIST
2013-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-11SH0130/06/13 STATEMENT OF CAPITAL GBP 1628290304
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2012-12-10SH0127/11/12 STATEMENT OF CAPITAL GBP 1628290303
2012-10-31AR0131/10/12 FULL LIST
2011-12-19SH0112/12/11 STATEMENT OF CAPITAL GBP 1628290302
2011-11-14RES13SECTION 175 OF THE COMPANIES ACT 2006 08/11/2011
2011-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUMMINS EMEA HOLDINGS 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 CUMMINS EMEA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMMINS EMEA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CUMMINS EMEA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CUMMINS EMEA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMMINS EMEA HOLDINGS LIMITED
Trademarks
We have not found any records of CUMMINS EMEA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMMINS EMEA HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as CUMMINS EMEA HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CUMMINS EMEA HOLDINGS 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 CUMMINS EMEA HOLDINGS 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 CUMMINS EMEA HOLDINGS LIMITED any grants or awards.
Ownership
    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.