EMPIRIC (SOUTHAMPTON EMILY DAVIES) LIMITED
Status | ACTIVE |
Company No. | 09563298 |
Category | Private Limited Company |
Incorporated | 27 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
183 EDGWARE ROAD,LONDON,NW9 6LP
Number: | 11343028 |
Status: | ACTIVE |
Category: | Private Limited Company |
635B ROUNDHAY ROAD,LEEDS,LS8 4BA
Number: | 10529080 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BOSWELL STREET,LIVERPOOL,L8 0RN
Number: | 11795605 |
Status: | ACTIVE |
Category: | Community Interest Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09928187 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 LEESON DRIVE,FERNDOWN,BH22 9QQ
Number: | 11322383 |
Status: | ACTIVE |
Category: | Private Limited Company |