-
EMERALD MIDCO 2 LIMITED - Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09019593
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mandeville House
- 62 The Broadway
- Amersham
- Buckinghamshire
- HP7 0HJ Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ UK
Management
- Managing Directors
- JOHNSON, Anthony David
- MCNEILL, John
- ROY, Karen Jane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-30
- Age Of Company 2014-04-30 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Emerald Midco 1 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DE FACTO 2112 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-08
- Last Date: 2021-04-24
-
EMERALD MIDCO 2 LIMITED Company Description
- EMERALD MIDCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 09019593. Its current trading status is "live". It was registered 2014-04-30. It was previously called DE FACTO 2112 LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at Mandeville House .
Get EMERALD MIDCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Emerald Midco 2 Limited - Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, United Kingdom
- 2014-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMERALD MIDCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
legacy (2022-01-10) - GUARANTEE2
-
legacy (2022-01-10) - AGREEMENT2
-
legacy (2022-01-10) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-10) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-10) - MR01
-
legacy (2021-11-01) - GUARANTEE2
-
accounts-with-accounts-type-full (2021-01-12) - AA
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-17) - SH01
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
confirmation-statement-with-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-02) - MR01
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
accounts-with-accounts-type-full (2017-10-07) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-25) - AP01
-
capital-allotment-shares (2016-12-20) - SH01
-
accounts-with-accounts-type-full (2016-05-11) - AA
-
appoint-person-director-company-with-name-date (2016-12-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
termination-director-company-with-name-termination-date (2016-12-21) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-05-01) - AA
-
second-filing-of-form-with-form-type (2015-05-05) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-25) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-04-30) - NEWINC
-
termination-director-company-with-name-termination-date (2014-07-29) - TM01
-
certificate-change-of-name-company (2014-07-03) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-07-10) - AD01
-
termination-director-company-with-name-termination-date (2014-07-15) - TM01
-
appoint-person-director-company-with-name-date (2014-07-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-29) - AD01
-
termination-secretary-company-with-name-termination-date (2014-07-23) - TM02
-
resolution (2014-07-29) - RESOLUTIONS
-
capital-allotment-shares (2014-07-29) - SH01
-
capital-variation-of-rights-attached-to-shares (2014-07-29) - SH10
-
appoint-person-director-company-with-name-date (2014-07-29) - AP01
-
change-account-reference-date-company-current-shortened (2014-07-29) - AA01