Advanced company searchLink opens in new window

EMSO ASSET MANAGEMENT LIMITED

Company number 04916145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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