Advanced company searchLink opens in new window

EMPEROR UK TOPCO LIMITED

Company number 12531706

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)
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 10,257.34
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2023
02 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2022
  • GBP 10,237.34
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 10,212.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2022 and 30/01/2023
14 Apr 2022 PSC05 Change of details for Summit Trust Holdings Limited as a person with significant control on 10 November 2020
11 Apr 2022 PSC05 Change of details for Cge Partners Llp as a person with significant control on 30 October 2020
08 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 10,212.34
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2023
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2023
21 Sep 2021 CH01 Director's details changed for Mr John Paul Whyatt on 11 May 2021
10 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 22.5
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Jun 2021 AP01 Appointment of Mr Nicholas Anthony Heslop as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Christopher Joseph Lister Fielding as a director on 3 June 2021
07 May 2021 CS01 Confirmation statement made on 23 March 2021 with updates
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,154.84000
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 10,147.34
08 Jan 2021 AP01 Appointment of Mr David Randall Winn as a director on 21 December 2020
22 Dec 2020 AP01 Appointment of Mr Kevin Black as a director on 21 December 2020
22 Dec 2020 AD01 Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BX England to Cambridge Terrace 2-3 Cambridge Terrace Oxford Oxfordshire OX1 1TP on 22 December 2020
08 Dec 2020 PSC02 Notification of Summit Trust Holdings Limited as a person with significant control on 30 October 2020
02 Dec 2020 PSC05 Change of details for Cge Partners Llp as a person with significant control on 30 October 2020
17 Nov 2020 PSC07 Cessation of Cge Partners Gp Limited (For and on Behalf of Cge Partners Lp) as a person with significant control on 30 October 2020
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 10,087.34
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 9,749.83783
16 Nov 2020 SH02 Sub-division of shares on 30 October 2020
16 Nov 2020 SH08 Change of share class name or designation