Advanced company searchLink opens in new window

EMERDATA LIMITED

Company number 10911848

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)
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,717,907
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2023.
22 Oct 2018 PSC02 Notification of Cambridge Analytica Holdings Llc as a person with significant control on 23 January 2018
22 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 22 October 2018
14 Jun 2018 AP01 Appointment of Mr Gary Ka Chun Tiu as a director on 12 June 2018
14 Jun 2018 TM01 Termination of appointment of Cheng Peng as a director on 8 May 2018
14 Jun 2018 TM01 Termination of appointment of Johnson Chun Shun Ko as a director on 9 May 2018
14 Jun 2018 TM01 Termination of appointment of Ahmad Al Khatib as a director on 7 May 2018
16 May 2018 TM01 Termination of appointment of Alexander Bruce Tayler as a director on 18 April 2018
01 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2018 AP01 Appointment of Dr Alexander Bruce Tayler as a director on 28 March 2018
13 Apr 2018 TM01 Termination of appointment of Alexander James Ashburner Nix as a director on 28 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Ahmad Ashraf Hosny Al Khatib on 21 March 2018
20 Mar 2018 AP01 Appointment of Ms Jennifer Mercer as a director on 16 March 2018
20 Mar 2018 AP01 Appointment of Ms Rebekah Anne Mercer as a director on 16 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Julian David Wheatland on 13 February 2018
16 Mar 2018 AP01 Appointment of Mr Johnson Chun Shun Ko as a director on 23 January 2018
14 Mar 2018 AP01 Appointment of Ms Cheng Peng as a director on 23 January 2018
14 Mar 2018 AP01 Appointment of Mr Ahmad Ashraf Hosny Al Khatib as a director on 23 January 2018
20 Feb 2018 PSC08 Notification of a person with significant control statement
20 Feb 2018 PSC07 Cessation of Julian David Wheatland as a person with significant control on 23 January 2018
20 Feb 2018 PSC07 Cessation of Alexander Tayler as a person with significant control on 23 January 2018
13 Feb 2018 AP01 Appointment of Mr Alexander James Ashburner Nix as a director on 23 January 2018
13 Feb 2018 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to Pkf Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD on 13 February 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 1,912,502