Advanced company searchLink opens in new window

EMPEROR 2 (MIDCO) LIMITED

Company number 09096091

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)
01 Nov 2017 TM01 Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017
17 Oct 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
16 Aug 2017 AA Full accounts made up to 30 November 2016
10 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Emperor 2 Limited as a person with significant control on 6 April 2016
17 Feb 2017 TM01 Termination of appointment of Debra Lynn Barr as a director on 2 February 2017
10 Feb 2017 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017
10 Feb 2017 TM01 Termination of appointment of Vivek Kumar as a director on 26 January 2017
27 Jan 2017 MR04 Satisfaction of charge 090960910001 in full
11 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100.01
10 May 2016 AA Group of companies' accounts made up to 30 November 2015
04 Sep 2015 AA Group of companies' accounts made up to 30 November 2014
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100.01
18 May 2015 AP01 Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015
23 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 30 November 2014
22 Jul 2014 AP01 Appointment of Mr Mark Graeme Trepte as a director on 25 June 2014
10 Jul 2014 AP01 Appointment of Vivek Kumar as a director on 25 June 2014
10 Jul 2014 AP01 Appointment of Debra Lynn Barr as a director on 25 June 2014
08 Jul 2014 AP01 Appointment of Mr Roderick John Williams as a director
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2014 MR01 Registration of charge 090960910001
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 100.01