Advanced company searchLink opens in new window

EMERALD UK HOLDCO LIMITED

Company number 14128050

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)
03 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
26 Aug 2023 MR04 Satisfaction of charge 141280500001 in full
04 Aug 2023 MR01 Registration of charge 141280500002, created on 2 August 2023
31 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
26 Jul 2023 SH19 Statement of capital on 26 July 2023
  • GBP 101
26 Jul 2023 CAP-SS Solvency Statement dated 24/07/23
26 Jul 2023 SH20 Statement by Directors
26 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2023 AD01 Registered office address changed from Howard House Wagon Lane Bingley West Yorkshire BD16 1WA England to Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL on 4 July 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 June 2022
  • GBP 101
20 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2023 MA Memorandum and Articles of Association
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2023
06 Jan 2023 AP01 Appointment of Ms Emma Jane Tregenza as a director on 6 January 2023
02 Sep 2022 CERTNM Company name changed emerald purchaser LIMITED\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
02 Sep 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
14 Jul 2022 AP03 Appointment of Emma Jane Tregenza as a secretary on 14 July 2022
14 Jul 2022 TM02 Termination of appointment of Elemental Company Secretary Limited as a secretary on 14 July 2022
11 Jul 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 11 July 2022
30 Jun 2022 RP04AP01 Second filing for the appointment of Pankaj Sharma as a director
16 Jun 2022 MR01 Registration of charge 141280500001, created on 8 June 2022
10 Jun 2022 AP01 Appointment of Mr Andrew Miles Snyder as a director on 9 June 2022