Advanced company searchLink opens in new window

EMBEROCK HOLDINGS (UK) LIMITED

Company number 06176482

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)
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 117,747,003
  • USD 9
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 117,747,002
  • USD 9
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 117,747,002
  • USD 9
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 117,747,002
  • USD 8
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 117,747,002
  • USD 6
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 117,747,002
  • USD 6
04 Oct 2012 AA Full accounts made up to 31 December 2011
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 117,747,002
  • USD 5
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • USD 4
  • GBP 11,747,002.00
15 May 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 117,747,002
  • USD 2
18 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 117,747,002.0
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alt arts 30/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2011 TM01 Termination of appointment of Andy Taylor as a director
13 Jul 2011 CH01 Director's details changed for Mr. Andy Taylor on 1 June 2011
12 Jul 2011 AP01 Appointment of Andy Taylor as a director
11 Jul 2011 TM01 Termination of appointment of Andrew Blumfield as a director
20 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 CH01 Director's details changed for David Mark Somerset on 11 January 2011
11 Feb 2011 CH01 Director's details changed for Simon Thomas Counsell on 11 January 2011
11 Feb 2011 CH01 Director's details changed for Andrew Paul Blumfield on 11 January 2011
11 Feb 2011 CH03 Secretary's details changed for Simon Thomas Counsell on 11 January 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders