Advanced company searchLink opens in new window

EMERALD HOLDCO LIMITED

Company number 12253606

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)
24 Apr 2024 CH01 Director's details changed for Mr Itai Raanan on 23 April 2024
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 CC04 Statement of company's objects
03 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 5 October 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
14 Sep 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CH01 Director's details changed for Mr Itai Raanan on 24 April 2023
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
19 Aug 2022 AA Accounts for a small company made up to 31 December 2021
06 May 2022 CH01 Director's details changed for Mr Anthony Peter Sharpe on 4 May 2022
08 Mar 2022 PSC05 Change of details for Bio Capital Finance Limited as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 March 2022
27 Jan 2022 AP01 Appointment of Mary Bethan Czulowski as a director on 26 January 2022
27 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
08 Oct 2021 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 1 October 2021
08 Oct 2021 PSC05 Change of details for Bio Capital Finance Limited as a person with significant control on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 October 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Jul 2021 AP01 Appointment of Mr Itai Raanan as a director on 7 July 2021
09 Jul 2021 TM01 Termination of appointment of Erez Gissin as a director on 7 July 2021
26 May 2021 PSC02 Notification of Bio Capital Finance Limited as a person with significant control on 31 March 2021
26 May 2021 PSC07 Cessation of Bio Capital Ltd as a person with significant control on 31 March 2021