ARCHMORE EMERALD LTD

Register to unlock more data on OkredoRegister

ARCHMORE EMERALD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12629327

Incorporation date

28/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2020)
dot icon06/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon13/01/2025
Appointment of Mr Howard Michael Meaney as a director on 2025-01-09
dot icon10/01/2025
Termination of appointment of Sadiq Abubakar Tindiey as a director on 2025-01-09
dot icon07/10/2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-04-16
dot icon07/10/2024
Appointment of Gen Ii Fund Services (Uk) Limited as a secretary on 2024-04-16
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon28/11/2023
Statement of capital following an allotment of shares on 2021-10-27
dot icon12/10/2023
Termination of appointment of Xue Cheryl Bai as a director on 2023-09-12
dot icon12/10/2023
Appointment of Mr Sadiq Abubakar Tindiey as a director on 2023-10-11
dot icon21/09/2023
Termination of appointment of Carol Ann Rotsey as a director on 2023-09-12
dot icon24/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Appointment of Mrs Xue Cheryl Bai as a director on 2023-06-20
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon15/09/2022
Appointment of Ms Carol Ann Rotsey as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Bronte Louise Somes as a director on 2022-09-12
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon29/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Redenomination of shares. Statement of capital 2021-10-27
dot icon13/12/2021
Sub-division of shares on 2021-10-27
dot icon14/10/2021
Registered office address changed from 5 Broadgate London EC2M 2QS United Kingdom to 8 Sackville Street London W1S 3DG on 2021-10-14
dot icon14/10/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-10-14
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon28/05/2020
Current accounting period extended from 2021-05-31 to 2021-09-30
dot icon28/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRESTBRIDGE UK LIMITED
Corporate Secretary
14/10/2021 - 16/04/2024
556
Ahmad, Ilyas
Director
28/05/2020 - Present
7
Tindiey, Sadiq Abubakar
Director
11/10/2023 - 09/01/2025
2
Gen Ii Fund Services (Uk) Limited
Corporate Secretary
16/04/2024 - Present
6
Rotsey, Carol Ann
Director
12/09/2022 - 12/09/2023
209

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHMORE EMERALD LTD

ARCHMORE EMERALD LTD is an(a) Active company incorporated on 28/05/2020 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHMORE EMERALD LTD?

toggle

ARCHMORE EMERALD LTD is currently Active. It was registered on 28/05/2020 .

Where is ARCHMORE EMERALD LTD located?

toggle

ARCHMORE EMERALD LTD is registered at 8 Sackville Street, London W1S 3DG.

What does ARCHMORE EMERALD LTD do?

toggle

ARCHMORE EMERALD LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARCHMORE EMERALD LTD?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2024-09-30.