UKBizDB.co.uk

EMPIRIX UK LIMITED

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

This company is commonly known as Empirix Uk Limited. The company was founded 23 years ago and was given the registration number 04048495. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPIRIX UK LIMITED
Company Number:04048495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 December 2023Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 December 2023Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary04 September 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary07 August 2000Active
Flat 7, Wykeham Lodge 16 Chaddesley Glen, Poole, United Kingdom, BH13 7NZ

Director22 April 2009Active
600, Technology Park Drive, Suite 100, Billerica, United States,

Director08 December 2017Active
62 Garden Road, Wellesley, Usa, 02181

Director12 September 2000Active
3 Kendrick Road, Slough, SL3 7PQ

Director31 October 2003Active
600, Technology Park Drive, Suite 100, Billerica, Usa,

Director19 March 2015Active
200, Technology Park Drive Suite 100, Billerica, United States,

Director11 December 2009Active
600, Technology Park Drive Suite 100, Billerica, United States,

Director09 April 2008Active
3 Karen Drive, Bedford, Usa,

Director13 December 2006Active
600, Technology Park Drive Suite 100, Billerica, United States,

Director09 April 2008Active
20 Waterston Road, Newton, Massachusetts, Usa,

Director06 December 2002Active
Venture House 2, Arlington Square, Downshire Way, Bracknell, RG12 1WA

Director11 December 2009Active
6 Uhlman Drive, Westborough, Usa,

Director19 October 2007Active
10 Cart Path Road, Weston, Usa,

Director12 September 2000Active
64 Bacon Street, Winchester, Usa,

Director13 July 2007Active
64 Bacon Street, Winchester, Usa,

Director26 August 2004Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director16 October 2022Active
83 Leonard Street, London, EC2A 4QS

Nominee Director07 August 2000Active
Redcott New Road, Prestwood, Great Missenden, HP16 0PX

Director15 March 2001Active
23, Avenue Carnot, Massy, France, 91300

Director20 October 2022Active
5 Bis Rue Solferino, 75007 Paris, France, FOREIGN

Director31 October 2003Active
44 Pineclife Drive, Marblehead, Usa,

Director12 September 2000Active
1 Sarah Lane, Maynard, Usa,

Director15 March 2001Active
23 Putnam Avenue, Cambridge, Usa,

Director15 March 2001Active
The Granary Wick Farm, Udimore, TN31 6AH

Director13 December 2006Active
3 Lexington Circle, Bedford, Usa,

Director12 September 2000Active
5, Woodville Close, Chineham, Basingstoke, RG24 8GS

Director22 April 2009Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director04 September 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director04 September 2000Active

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 (7 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
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-07Address

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

Download
2022-10-07Gazette

Gazette filings brought up to date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2022-05-14Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.