UKBizDB.co.uk

EMPIRIBOX HOLDINGS LIMITED

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

This company is commonly known as Empiribox Holdings Limited. The company was founded 11 years ago and was given the registration number 08261350. The firm's registered office is in ABINGDON. You can find them at 37d Innovation Drive, Milton Park, Abingdon, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:EMPIRIBOX HOLDINGS LIMITED
Company Number:08261350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:37d Innovation Drive, Milton Park, Abingdon, England, OX14 4RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director01 November 2017Active
Nesta, 58 Victoria Embankment, London, England, EC4Y 0DS

Director15 April 2020Active
Barid House, Seebeck Place, Milton Keynes, MK5 8FR

Director07 April 2020Active
61, Lealand Road, Portsmouth, United Kingdom, PO6 1LZ

Secretary19 October 2012Active
24/26, Arcadia Avenue, London, England, N3 2JU

Director13 November 2014Active
61, Lealand Road, Portsmouth, United Kingdom, PO6 1LZ

Director19 October 2012Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director15 April 2020Active
5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL

Director17 August 2017Active
Downing Llp, 6 Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director05 June 2020Active
Building R71 Office G17a, Rutherford Appleton Laboratory, Harwell, Didcot, England, OX11 0QX

Director02 November 2015Active
Building R71 Office G17a, Rutherford Appleton Laboratory, Harwell, Didcot, England, OX11 0QX

Director19 October 2012Active
4, Hillcrest Road, Littlebourne, Canterbury, United Kingdom, CT3 1TJ

Director19 October 2012Active
116, Rupert Street, Norwich, United Kingdom, NR2 2AU

Director19 October 2012Active
39, Redbourne Avenue, London, United Kingdom, N3 2BP

Director01 August 2014Active

People with Significant Control

Mr Richard John Mcgrath
Notified on:01 November 2017
Status:Active
Date of birth:August 1960
Nationality:American
Country of residence:England
Address:Building R71 Office G17a, Rutherford Appleton Laboratory, Didcot, England, OX11 0QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Daniel Sullivan
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:4a, Grosvenor Road, London, England, N3 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-21Address

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

Download
2023-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-16Resolution

Resolution.

Download
2021-10-18Address

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

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-06-24Address

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

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.