Download leads from Nexok and grow your business. Find out more

Emperor 1 Limited

Documents

Total Documents100
Total Pages745

Filing History

9 July 2020Termination of appointment of Jason Michael Brady as a director on 1 July 2020
17 June 2020Termination of appointment of Franciscus Johannes Carolus Overtoom as a director on 12 June 2020
28 May 2020Secretary's details changed for Ms Aileen Young on 28 May 2020
18 May 2020Confirmation statement made on 16 May 2020 with updates
15 May 2020Termination of appointment of Roderick John Williams as a director on 15 May 2020
14 January 2020Director's details changed for Mr Franciscus Johannes Carolus Overtoom on 13 January 2020
14 January 2020Director's details changed for Mr Roderick John Williams on 13 January 2020
6 January 2020Accounts for a small company made up to 31 March 2019
13 December 2019Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019
4 December 2019Change of details for Hpi Holding Limited as a person with significant control on 18 November 2019
2 December 2019Registered office address changed from Unit 5 Priors Way Maidenhead Berkshire SL6 2HP to Solera House Western Road Bracknell RG12 1RW on 2 December 2019
29 August 2019Director's details changed for Mr Jason Michael Brady on 29 August 2019
29 August 2019Director's details changed for Mr Ron Rogozinski on 29 August 2019
27 August 2019Change of details for Hpi Holding Limited as a person with significant control on 26 January 2017
12 August 2019Termination of appointment of Anthony Aquila as a director on 7 August 2019
9 August 2019Appointment of Mr David L. Babin Jr as a director on 7 August 2019
9 August 2019Appointment of Mr Ron Rogozinski as a director on 7 August 2019
9 August 2019Termination of appointment of Renato Carlo Giger as a director on 7 August 2019
9 August 2019Appointment of Ms Aileen Young as a secretary on 7 August 2019
22 May 2019Confirmation statement made on 16 May 2019 with no updates
4 February 2019Accounts for a small company made up to 31 March 2018
12 June 2018Confirmation statement made on 16 May 2018 with no updates
8 December 2017Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 7 December 2017
8 December 2017Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 7 December 2017
7 December 2017Director's details changed for Mr Renato Carlo Giger on 7 December 2017
7 December 2017Director's details changed for Mr Renato Carlo Giger on 7 December 2017
4 December 2017Director's details changed for Mr Jason Michael Brady on 4 December 2017
4 December 2017Director's details changed for Mr Jason Michael Brady on 4 December 2017
2 November 2017Appointment of Mr Jason Michael Brady as a director on 1 November 2017
2 November 2017Appointment of Mr Anthony Aquila as a director on 1 November 2017
2 November 2017Appointment of Mr Jason Michael Brady as a director on 1 November 2017
2 November 2017Appointment of Mr Anthony Aquila as a director on 1 November 2017
1 November 2017Termination of appointment of Mark Graeme Trepte as a director on 1 November 2017
1 November 2017Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017
1 November 2017Appointment of Mr Renato Carlo Giger as a director on 1 November 2017
1 November 2017Termination of appointment of Mark Graeme Trepte as a director on 1 November 2017
1 November 2017Appointment of Mr Renato Carlo Giger as a director on 1 November 2017
1 November 2017Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017
17 October 2017Current accounting period extended from 30 November 2017 to 31 March 2018
17 October 2017Current accounting period extended from 30 November 2017 to 31 March 2018
15 August 2017Group of companies' accounts made up to 30 November 2016
15 August 2017Group of companies' accounts made up to 30 November 2016
16 June 2017Confirmation statement made on 16 May 2017 with updates
16 June 2017Confirmation statement made on 16 May 2017 with updates
17 February 2017Termination of appointment of Debra Lynn Barr as a director on 2 February 2017
17 February 2017Termination of appointment of Debra Lynn Barr as a director on 2 February 2017
8 February 2017Termination of appointment of Vivek Kumar as a director on 26 January 2017
8 February 2017Termination of appointment of Rupert Keane as a director on 26 January 2017
8 February 2017Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017
8 February 2017Termination of appointment of Rupert Keane as a director on 26 January 2017
8 February 2017Termination of appointment of Vivek Kumar as a director on 26 January 2017
8 February 2017Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,801.04
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,801.04
10 May 2016Group of companies' accounts made up to 30 November 2015
10 May 2016Group of companies' accounts made up to 30 November 2015
14 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,801.04
14 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,801.04
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015
2 December 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2015
4 September 2015Group of companies' accounts made up to 30 November 2014
4 September 2015Group of companies' accounts made up to 30 November 2014
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,701.04

Statement of capital on 2015-12-02
  • GBP 2,701.04
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2015
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,701.04

Statement of capital on 2015-12-02
  • GBP 2,701.04
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2015
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,701.04
18 May 2015Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015
18 May 2015Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015
16 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,329.04
16 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,329.04
16 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,329.04
15 September 2014Appointment of Rupert Keane as a director on 1 September 2014
15 September 2014Appointment of Rupert Keane as a director on 1 September 2014
23 July 2014Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014
23 July 2014Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014
23 July 2014Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014
21 July 2014Current accounting period shortened from 31 May 2015 to 30 November 2014
21 July 2014Current accounting period shortened from 31 May 2015 to 30 November 2014
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 22/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
9 June 2014Appointment of Mark Graeme Trepte as a director
9 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2,551.04
9 June 2014Appointment of Mr Roderick John Williams as a director
9 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 22/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
9 June 2014Appointment of Vivek Kumar as a director
9 June 2014Registered office address changed from , 3 st. James's Square London, SW1Y 4JU, United Kingdom on 9 June 2014
9 June 2014Sub-division of shares on 22 May 2014
9 June 2014Appointment of Mark Graeme Trepte as a director
9 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 2,551.04
9 June 2014Appointment of Vivek Kumar as a director
9 June 2014Appointment of Mr Roderick John Williams as a director
9 June 2014Appointment of Debra Lynn Barr as a director
9 June 2014Change of share class name or designation
9 June 2014Termination of appointment of Mark Salter as a director
9 June 2014Change of share class name or designation
9 June 2014Termination of appointment of Mark Salter as a director
9 June 2014Registered office address changed from , 3 st. James's Square London, SW1Y 4JU, United Kingdom on 9 June 2014
9 June 2014Sub-division of shares on 22 May 2014
9 June 2014Appointment of Debra Lynn Barr as a director
9 June 2014Registered office address changed from 3 St. James's Square London SW1Y 4JU United Kingdom on 9 June 2014
16 May 2014Incorporation
16 May 2014Incorporation
Sign up now to grow your client base. Plans & Pricing