- Company Overview for EMSO ASSET MANAGEMENT LIMITED (04916145)
- Filing history for EMSO ASSET MANAGEMENT LIMITED (04916145)
- People for EMSO ASSET MANAGEMENT LIMITED (04916145)
- Charges for EMSO ASSET MANAGEMENT LIMITED (04916145)
- More for EMSO ASSET MANAGEMENT LIMITED (04916145)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2025 | PSC07 | Cessation of Mark Richard Franklin as a person with significant control on 1 January 2025 | |
04 Mar 2025 | PSC01 | Notification of Gregory John Coffey as a person with significant control on 1 January 2025 | |
28 Feb 2025 | AP01 | Appointment of Mr Matthew Press as a director on 12 February 2025 | |
26 Feb 2025 | TM01 | Termination of appointment of Raul Rhodes Mcgregor as a director on 11 February 2025 | |
26 Feb 2025 | TM01 | Termination of appointment of Paul Carl Schorr Iv as a director on 10 February 2025 | |
26 Feb 2025 | AP01 | Appointment of Mr Joseph Scott Mauro as a director on 12 February 2025 | |
26 Feb 2025 | AP01 | Appointment of Mr Michiel Jansen as a director on 12 February 2025 | |
26 Feb 2025 | AP01 | Appointment of Mr Stuart James Atkinson as a director on 12 February 2025 | |
10 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
02 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
14 Jun 2024 | MR04 | Satisfaction of charge 049161450004 in full | |
27 Nov 2023 | CH01 | Director's details changed for Mr Mark Richard Franklin on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Raul Rhodes Mcgregor on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from , Iron Trades House 21 Grosvenor Place, London, SW1X 7HN, England to Lower Ground Floor 110 Park Street London W1K 6NX on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Mark Richard Franklin as a person with significant control on 27 November 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
03 Oct 2023 | AD02 | Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to C/O Oakford Advisors Ltd, the Bee House 140 Eastern Avenue Park Drive, Milton Park Oxford OX14 4SB | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
26 Sep 2022 | AD02 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | |
28 Oct 2021 | PSC04 | Change of details for Mr Mark Richard Franklin as a person with significant control on 6 April 2016 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
24 Sep 2021 | AA | Accounts made up to 31 December 2020 | |
26 Feb 2021 | MR04 | Satisfaction of charge 049161450003 in full |