UKBizDB.co.uk

EMERALD MIDCO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emerald Midco 1 Limited. The company was founded 10 years ago and was given the registration number 09019478. The firm's registered office is in AMERSHAM. You can find them at Mandeville House, 62 The Broadway, Amersham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMERALD MIDCO 1 LIMITED
Company Number:09019478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pharmalex Tour Cb 21, 16 Place De L'Iris, Courbevoie, France, 92400

Director31 March 2023Active
7, Basler Strasse, Bad Homburg, Germany, 61352

Director31 March 2023Active
Rodl & Partners Legal Limited, Edmund Street, Birmingham, England, B3 2HB

Director24 January 2022Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Secretary30 April 2014Active
72-74,, Rennbahnstr, 60528, Frankfurt, Germany,

Director24 January 2022Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director11 July 2014Active
Chesham House, Deansway, Chesham, England, HP5 2FW

Director07 January 2020Active
95, Wigmore Street, London, W1U 1FB

Director03 July 2014Active
Mandeville House, 62 The Broadway, Amersham, HP7 0HJ

Director28 March 2019Active
95, Wigmore Street, London, W1U 1FB

Director03 July 2014Active
72-74, Rennbahnstr, 60528, Frankfurt, Germany,

Director24 January 2022Active
Mandeville House, 62 The Broadway, Amersham, HP7 0HJ

Director09 December 2016Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director11 July 2014Active
95, Wigmore Street, London, England, W1U 1FB

Director30 April 2014Active
Mandeville House, 62 The Broadway, Amersham, HP7 0HJ

Director21 October 2016Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director30 April 2014Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director30 April 2014Active

People with Significant Control

Overture Topco Limited
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:62 The Broadway,, The Broadway, Amersham, England, HP7 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Emerald Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cheasham House, Deansway, Chesham, England, HP5 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-11-03Capital

Legacy.

Download
2023-11-03Capital

Capital statement capital company with date currency figure.

Download
2023-11-03Insolvency

Legacy.

Download
2023-11-03Resolution

Resolution.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-07Accounts

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.