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

Emperor 2 (Midco) Limited

Documents

Total Documents81
Total Pages517

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
15 June 2020Confirmation statement made on 12 June 2020 with updates
28 May 2020Secretary's details changed for Ms Aileen Young on 28 May 2020
15 May 2020Termination of appointment of Roderick John Williams as a director on 15 May 2020
14 January 2020Director's details changed for Mr Roderick John Williams on 13 January 2020
14 January 2020Director's details changed for Mr Franciscus Johannes Carolus Overtoom 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 RW12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019
13 December 2019Change of details for Emperor 2 Limited as a person with significant control on 13 December 2019
2 December 2019Change of details for Emperor 2 Limited as a person with significant control on 25 November 2019
2 December 2019Registered office address changed from Unit 5 Priors Way Maidenhead Berkshire SL6 2HP to Solera House Western Road Bracknell RW12 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
16 August 2019Termination of appointment of Anthony Aquila as a director on 13 August 2019
14 August 2019Termination of appointment of Renato Carlo Giger as a director on 13 August 2019
14 August 2019Appointment of Mr David L. Babin Jr as a director on 13 August 2019
14 August 2019Appointment of Ms Aileen Young as a secretary on 13 August 2019
14 August 2019Appointment of Mr Ron Rogozinski as a director on 13 August 2019
21 June 2019Confirmation statement made on 12 June 2019 with no updates
5 February 2019Accounts for a small company made up to 31 March 2018
12 June 2018Confirmation statement made on 12 June 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 Anthony Aquila as a director on 1 November 2017
2 November 2017Appointment of Mr Jason Michael Brady 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 2017Termination of appointment of Mark Graeme Trepte 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
1 November 2017Appointment of Mr Renato Carlo Giger 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
16 August 2017Full accounts made up to 30 November 2016
16 August 2017Full accounts made up to 30 November 2016
10 July 2017Notification of Emperor 2 Limited as a person with significant control on 6 April 2016
10 July 2017Notification of Emperor 2 Limited as a person with significant control on 6 April 2016
10 July 2017Confirmation statement made on 20 June 2017 with no updates
10 July 2017Notification of Emperor 2 Limited as a person with significant control on 10 July 2017
10 July 2017Confirmation statement made on 20 June 2017 with no 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
10 February 2017Termination of appointment of Vivek Kumar as a director on 26 January 2017
10 February 2017Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017
10 February 2017Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017
10 February 2017Termination of appointment of Vivek Kumar as a director on 26 January 2017
27 January 2017Satisfaction of charge 090960910001 in full
27 January 2017Satisfaction of charge 090960910001 in full
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100.01
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100.01
10 May 2016Group of companies' accounts made up to 30 November 2015
10 May 2016Group of companies' accounts made up to 30 November 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
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100.01
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100.01
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
23 July 2014Current accounting period shortened from 30 June 2015 to 30 November 2014
23 July 2014Current accounting period shortened from 30 June 2015 to 30 November 2014
22 July 2014Appointment of Mr Mark Graeme Trepte as a director on 25 June 2014
22 July 2014Appointment of Mr Mark Graeme Trepte as a director on 25 June 2014
10 July 2014Appointment of Vivek Kumar as a director on 25 June 2014
10 July 2014Appointment of Debra Lynn Barr as a director on 25 June 2014
10 July 2014Appointment of Debra Lynn Barr as a director on 25 June 2014
10 July 2014Appointment of Vivek Kumar as a director on 25 June 2014
8 July 2014Appointment of Mr Roderick John Williams as a director
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2014Appointment of Mr Roderick John Williams as a director
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2014Registration of charge 090960910001
2 July 2014Registration of charge 090960910001
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100.01
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100.01
Sign up now to grow your client base. Plans & Pricing