Advanced company searchLink opens in new window

EMERALD 2 LIMITED

Company number 07551799

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)
21 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2016
21 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2015
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • USD 693,820.502

Statement of capital on 2016-03-21
  • USD 693,820.502
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016.
24 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Mark Robert Pearson on 20 August 2015
17 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • USD 693,820.502
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016.
14 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
17 Sep 2014 MR04 Satisfaction of charge 1 in full
12 Jun 2014 MR01 Registration of charge 075517990002
28 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • USD 693,820.502
17 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
06 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
18 Jun 2012 AP03 Appointment of Mr Roy Antony Burrows as a secretary
23 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 175 02/11/2011
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2011 AP01 Appointment of John George Alexander as a director
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • USD 693,820.502
11 Aug 2011 AP01 Appointment of Mark Robert Pearson as a director
08 Aug 2011 TM01 Termination of appointment of Stephane Etroy as a director
08 Aug 2011 TM01 Termination of appointment of Stuart Simpson as a director
05 Aug 2011 SH02 Sub-division of shares on 21 July 2011
05 Aug 2011 AD01 Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW on 5 August 2011
05 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 21/07/2011
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1