This company is commonly known as Emerald Management Limited. The company was founded 6 years ago and was given the registration number 11040090. The firm's registered office is in ILFORD. You can find them at Charles House, 359 Eastern Avenue, Ilford, Essex. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | EMERALD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 11040090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles House, 359 Eastern Avenue, Ilford, Essex, United Kingdom, IG2 6NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF | Director | 22 February 2021 | Active |
Charles House, 359 Eastern Avenue, Ilford, United Kingdom, IG2 6NE | Director | 01 December 2017 | Active |
Charles House, 359 Eastern Avenue, Ilford, United Kingdom, IG2 6NE | Director | 07 January 2019 | Active |
124, Kestrel Way, Luton, United Kingdom, LU4 0UR | Director | 31 October 2017 | Active |
124, Kestrel Way, Luton, United Kingdom, LU4 0UR | Director | 31 October 2017 | Active |
Charles House, 359 Eastern Avenue, Ilford, United Kingdom, IG2 6NE | Director | 01 December 2017 | Active |
Mrs Veronica Jaramillo O'Reilly | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Colombian |
Address | : | C/O Expedium Limited, Gable House, London, N3 3LF |
Nature of control | : |
|
Mr Simon O'Reilly | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | C/O Expedium Limited, Gable House, London, N3 3LF |
Nature of control | : |
|
Mr Edward Carl O'Reilly | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles House, 359 Eastern Avenue, Ilford, United Kingdom, IG2 6NE |
Nature of control | : |
|
Mrs Siorcha Noelle Abbott | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles House, 359 Eastern Avenue, Ilford, United Kingdom, IG2 6NE |
Nature of control | : |
|
Mr Simon Patrick O'Reilly | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles House, 359 Eastern Avenue, Ilford, United Kingdom, IG2 6NE |
Nature of control | : |
|
Elizabeth Ann Mary O'Reilly | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 124, Kestrel Way, Luton, United Kingdom, LU4 0UR |
Nature of control | : |
|
Mr Edward Carl O'Reilly | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124, Kestrel Way, Luton, United Kingdom, LU4 0UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-09 | Resolution | Resolution. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Change of name | Certificate change of name company. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.