UKBizDB.co.uk

EMPEROR AMPERSAND NOMINEE LIMITED

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

This company is commonly known as Emperor Ampersand Nominee Limited. The company was founded 16 years ago and was given the registration number 06517970. The firm's registered office is in LONDON. You can find them at 46 Aldgate High Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPEROR AMPERSAND NOMINEE LIMITED
Company Number:06517970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Aldgate High Street, London, EC3N 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Aldgate High Street, London, EC3N 1AL

Director01 September 2023Active
46, Aldgate High Street, London, EC3N 1AL

Director14 June 2017Active
2nd, Floor Le Masurier House, La Rue Le Masurier St. Helier, Jersey, Jersey, JE2 4YE

Corporate Secretary18 June 2012Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Secretary28 February 2008Active
46, Aldgate High Street, London, England, EC3N 1AL

Corporate Secretary08 April 2013Active
411, Tower Bridge Business Centre, East Smithfield, London, England, E1W 1AW

Corporate Secretary30 April 2011Active
7, Albemarle Street, London, W1S 4HQ

Director03 December 2008Active
46, Aldgate High Street, London, EC3N 1AL

Director14 June 2017Active
31, Bruton Place, London, United Kingdom, W1J 6NN

Director21 May 2012Active
3 Park Lane, Chadwell Heath, Romford, RM6 4LA

Director30 September 2008Active
1st Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director30 April 2011Active
31, Bruton Place, London, United Kingdom, W1J 6NN

Director14 November 2011Active
Le Masurier House, First Floor, La Rue Le Masurier, St Helier, Jersey, JE24YE

Director18 June 2012Active
Le Masurier House, First Floor, La Rue Le Masurier, St Helier, Jersey, JE2 4YE

Director18 June 2012Active
46, Aldgate High Street, London, England, EC3N 1AL

Director08 April 2013Active
46, Aldgate High Street, London, England, EC3N 1AL

Director08 April 2013Active
1st Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director01 April 2010Active
7 Albemarle Street, London, W1S 4HQ

Corporate Director28 February 2008Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Director28 February 2008Active

People with Significant Control

Mr Alan Weng Kei Choi
Notified on:01 September 2023
Status:Active
Date of birth:August 1992
Nationality:Chinese
Address:46, Aldgate High Street, London, EC3N 1AL
Nature of control:
  • Significant influence or control
Mr Ping Keung Cheung
Notified on:14 June 2017
Status:Active
Date of birth:August 1955
Nationality:Canadian
Address:46, Aldgate High Street, London, EC3N 1AL
Nature of control:
  • Significant influence or control
Emperor Ampersand General Partner S.A R.L
Notified on:14 June 2017
Status:Active
Country of residence:Luxembourg
Address:14, Rue Edward Steichen, 2540, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Vanessa Man Seung Fan
Notified on:14 June 2017
Status:Active
Date of birth:January 1963
Nationality:Chinese
Address:46, Aldgate High Street, London, EC3N 1AL
Nature of control:
  • Significant influence or control
Mr Sai Hong Yeung
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:Chinese
Address:46, Aldgate High Street, London, EC3N 1AL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-16Resolution

Resolution.

Download
2017-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.