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)
16 Nov 2020 SH10 Particulars of variation of rights attached to shares
10 Nov 2020 AP01 Appointment of Mr Stephen James Halliday as a director on 9 November 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 PSC07 Cessation of Summit Trust Holdings Limited as a person with significant control on 30 October 2020
03 Nov 2020 PSC02 Notification of Cge Partners Gp Limited (For and on Behalf of Cge Partners Lp) as a person with significant control on 30 October 2020
03 Nov 2020 AP01 Appointment of Mr John Paul Whyatt as a director on 30 October 2020
03 Nov 2020 AP01 Appointment of Dr John Alexander Feddersen as a director on 30 October 2020
23 Oct 2020 PSC02 Notification of Cge Partners Llp as a person with significant control on 28 September 2020
23 Oct 2020 PSC02 Notification of Summit Trust Holdings Limited as a person with significant control on 28 September 2020
23 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 23 October 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
29 Sep 2020 PSC08 Notification of a person with significant control statement
29 Sep 2020 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 28 September 2020
29 Sep 2020 PSC07 Cessation of Travers Smith Limited as a person with significant control on 28 September 2020
29 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
29 Sep 2020 TM01 Termination of appointment of William John Yates as a director on 28 September 2020
29 Sep 2020 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 28 September 2020
29 Sep 2020 TM01 Termination of appointment of Travers Smith Limited as a director on 28 September 2020
29 Sep 2020 AP01 Appointment of Chloe Holding as a director on 28 September 2020
29 Sep 2020 AP01 Appointment of Mr Christopher Joseph Lister Fielding as a director on 28 September 2020
29 Sep 2020 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to Berkeley Square House Berkeley Square Mayfair London W1J 6BX on 29 September 2020
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 2