EMPIRIC (SOUTHAMPTON EMILY DAVIES) LIMITED

1st Floor Hop Yard Studios, 1st Floor Hop Yard Studios,, London, SE1 1XF, England
StatusACTIVE
Company No.09563298
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

EMPIRIC (SOUTHAMPTON EMILY DAVIES) LIMITED is an active private limited company with number 09563298. It was incorporated 9 years, 1 month, 11 days ago, on 27 April 2015. The company address is 1st Floor Hop Yard Studios, 1st Floor Hop Yard Studios,, London, SE1 1XF, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2023

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-19

Psc name: Empiric Student Property Plc

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Donald Aaron Grant

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Donald Aaron Grant

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Donald Aaron Grant

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Mark Andrew Pain

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Fennah

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Fim Capital Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England

Change date: 2021-08-19

New address: 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Garrood

Appointment date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Tim Laurence Atlee

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mr Mark Andrew Pain

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Empiric Student Property Plc

Notification date: 2018-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fim Secretaries Limited

Cessation date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ

Old address: 6th Floor 17-19 Stratford Place London W1C 1BQ England

Change date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 6th Floor 17-19 Stratford Place London W1C 1BQ

Old address: 25 Bedford Square London WC1B 3HH England

Change date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Laurence Atlee

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Ms Lynne Fennah

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Graham Smith

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Philip Peter Scales

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: 25 Bedford Square London WC1B 3HH

Change date: 2017-03-27

Old address: 25, Bedford Square Bedford Square London WC1B 3HH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: Level 1, 7 Cavendish Square London W1G 0PE England

New address: 25, Bedford Square Bedford Square London WC1B 3HH

Change date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-26

Officer name: Fim Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 7 Cavendish Square London W1G 0PE England

New address: Level 1, 7 Cavendish Square London W1G 0PE

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Graham Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Philip Peter Scales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: 7 Cavendish Square London W1G 0PE

Old address: 6-8 James Street London W1U 1ED United Kingdom

Change date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Paul Nicholas Hadaway

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Laurence Attlee

Termination date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nicholas Hadaway

Change date: 2015-05-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2016

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-04

Officer name: Ioma Fund and Investment Management Limited

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-02

Officer name: Mr Timothy Laurence Attlee

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-13

Officer name: Ioma Fund and Investment Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholas Hadaway

Termination date: 2015-05-13

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON SIGNS MANUFACTURING LIMITED

UNIT 1 WATERLOO INDUSTRIAL ESTATE WATERLOO INDUSTRIAL ESTATE, FLANDERS ROAD,SOUTHAMPTON,SO30 2QT

Number:04867738
Status:ACTIVE
Category:Private Limited Company

CITY COMPANIES LTD

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:11343028
Status:ACTIVE
Category:Private Limited Company

EASY CLICK MARKETING LIMITED

635B ROUNDHAY ROAD,LEEDS,LS8 4BA

Number:10529080
Status:ACTIVE
Category:Private Limited Company

L8 CONNECTIONS C.I.C.

75 BOSWELL STREET,LIVERPOOL,L8 0RN

Number:11795605
Status:ACTIVE
Category:Community Interest Company

LOCKE AUQATEC LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09928187
Status:ACTIVE
Category:Private Limited Company

M N CARPENTRY & BUILDING LTD

142 LEESON DRIVE,FERNDOWN,BH22 9QQ

Number:11322383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source