Advanced company searchLink opens in new window

EMERIA RES UK NEWCO LIMITED

Company number 13778359

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 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
04 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 283,044,983.05
06 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with updates
13 May 2024 AP01 Appointment of Dr Nigel William Glen as a director on 8 April 2024
07 May 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 104,267,799.05
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
15 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 104,267,595.48
30 Oct 2023 MR01 Registration of charge 137783590001, created on 27 October 2023
05 Sep 2023 CH01 Director's details changed for Mr John Joseph Keenan on 4 September 2023
04 Sep 2023 AP01 Appointment of Mr John Joseph Keenan as a director on 4 September 2023
28 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 104,267,596.47
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
18 Jan 2023 CH01 Director's details changed for Mr Ouda Saleh on 12 December 2022
13 Jan 2023 SH02 Sub-division of shares on 9 December 2022
12 Jan 2023 SH08 Change of share class name or designation
10 Jan 2023 SH03 Purchase of own shares.
09 Jan 2023 SH06 Cancellation of shares. Statement of capital on 9 December 2022
  • GBP 104,267,445.24