EMERALD TOPCO LIMITED

Register to unlock more data on OkredoRegister

EMERALD TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09019417

Incorporation date

30/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St Peters House, Church Yard, Tring, Buckinghamshire HP23 5AECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2014)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon20/06/2024
Application to strike the company off the register
dot icon04/03/2024
Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 2024-03-04
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Solvency Statement dated 31/10/23
dot icon03/11/2023
Statement of capital on 2023-11-03
dot icon03/11/2023
Statement by Directors
dot icon13/07/2023
Appointment of Mr Laurent Maurice Robert Couston as a director on 2023-03-31
dot icon13/07/2023
Appointment of Mr Christopher Gauglitz as a director on 2023-03-31
dot icon13/07/2023
Termination of appointment of Thomas Stefan Dobmeyer as a director on 2023-03-31
dot icon13/07/2023
Termination of appointment of Monika Isabell Rese as a director on 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon28/04/2023
Satisfaction of charge 090194170003 in part
dot icon28/04/2023
Satisfaction of charge 090194170004 in full
dot icon28/04/2023
Satisfaction of charge 090194170003 in full
dot icon15/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/10/2022
Registration of charge 090194170004, created on 2022-10-25
dot icon20/10/2022
Change of details for Overture Bidco Limited as a person with significant control on 2016-12-09
dot icon27/07/2022
Termination of appointment of Anthony David Johnson as a director on 2022-07-15
dot icon17/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon31/03/2022
Registered office address changed from Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ to Chesham House Deansway Chesham HP5 2FW on 2022-03-31
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Registration of charge 090194170003, created on 2022-02-24
dot icon15/02/2022
Appointment of Mr Jonathan William Smithson Jeffery as a director on 2022-01-24
dot icon15/02/2022
Appointment of Monika Isabell Rese as a director on 2022-01-24
dot icon15/02/2022
Appointment of Thomas Stefan Dobmeyer as a director on 2022-01-24
dot icon15/02/2022
Termination of appointment of Karen Jane Roy as a director on 2022-02-11
dot icon15/02/2022
Termination of appointment of John Mcneill as a director on 2022-02-11
dot icon08/02/2022
Satisfaction of charge 090194170001 in full
dot icon08/02/2022
Satisfaction of charge 090194170002 in full
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/11/2021
Registration of charge 090194170002, created on 2021-11-08
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon17/01/2020
Resolutions
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon14/01/2020
Appointment of Mr Anthony David Johnson as a director on 2020-01-07
dot icon20/12/2019
Termination of appointment of Jacqueline Susan Veness as a director on 2019-12-04
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Appointment of Mr John Mcneill as a director on 2019-03-28
dot icon05/06/2019
Termination of appointment of Richard James Riegel as a director on 2019-03-28
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon10/02/2017
Particulars of variation of rights attached to shares
dot icon02/02/2017
Registration of charge 090194170001, created on 2017-01-26
dot icon13/01/2017
Resolutions
dot icon10/01/2017
Redenomination of shares. Statement of capital 2016-12-09
dot icon21/12/2016
Termination of appointment of Matthew James Legg as a director on 2016-12-09
dot icon21/12/2016
Termination of appointment of Stella Mary Donoghue as a director on 2016-12-09
dot icon21/12/2016
Termination of appointment of Kevin Paul Reynolds as a director on 2016-12-09
dot icon21/12/2016
Termination of appointment of Peter James Mcnaney as a director on 2016-12-09
dot icon21/12/2016
Termination of appointment of Steve James Kent as a director on 2016-12-09
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon27/10/2016
Second filing of the annual return made up to 2016-04-30
dot icon24/10/2016
Appointment of Ms Jacqueline Susan Veness as a director on 2016-10-21
dot icon14/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-27
dot icon15/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-27
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/01/2016
Termination of appointment of Alan Douglas Payne as a director on 2015-12-18
dot icon03/12/2015
Appointment of Mr Kevin Paul Reynolds as a director on 2015-11-19
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-04-12
dot icon25/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/04/2015
Appointment of Mr Richard Riegel as a director on 2015-04-13
dot icon19/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/09/2014
Appointment of Steven Kent as a director on 2014-07-11
dot icon30/08/2014
Termination of appointment of Stephen Bonnard as a director on 2014-08-08
dot icon30/08/2014
Appointment of Matthew Legg as a director on 2014-08-08
dot icon18/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon14/08/2014
Appointment of Stephen Bonnard as a director on 2014-07-11
dot icon29/07/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon29/07/2014
Registered office address changed from , 95 Wigmore Street, London, W1U 1FB, United Kingdom to Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ on 2014-07-29
dot icon29/07/2014
Termination of appointment of Matthew Legg as a director on 2014-07-11
dot icon29/07/2014
Appointment of Peter Mcnaney as a director on 2014-07-11
dot icon29/07/2014
Appointment of Karen Roy as a director on 2014-07-11
dot icon29/07/2014
Appointment of Stella Mary Donoghue as a director on 2014-07-11
dot icon29/07/2014
Particulars of variation of rights attached to shares
dot icon29/07/2014
Change of share class name or designation
dot icon29/07/2014
Sub-division of shares on 2014-07-11
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Resolutions
dot icon15/07/2014
Appointment of Alan Douglas Payne as a director on 2014-07-03
dot icon15/07/2014
Appointment of Matthew Legg as a director on 2014-07-03
dot icon15/07/2014
Registered office address changed from , 95 Wigmore Street, London, W1U 1FB, England on 2014-07-15
dot icon15/07/2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2014-07-03
dot icon15/07/2014
Termination of appointment of Travers Smith Limited as a director on 2014-07-03
dot icon15/07/2014
Termination of appointment of Travers Smith Secretaries Limited as a director on 2014-07-03
dot icon15/07/2014
Termination of appointment of Ihor Shershunovych as a director on 2014-07-03
dot icon10/07/2014
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England on 2014-07-10
dot icon03/07/2014
Certificate of change of name
dot icon30/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Anthony David
Director
07/01/2020 - 15/07/2022
10
Dobmeyer, Thomas Stefan
Director
24/01/2022 - 31/03/2023
18
Rese, Monika Isabell
Director
24/01/2022 - 31/03/2023
8
Couston, Laurent Maurice Robert
Director
31/03/2023 - Present
15
Gauglitz, Christopher
Director
31/03/2023 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERALD TOPCO LIMITED

EMERALD TOPCO LIMITED is an(a) Dissolved company incorporated on 30/04/2014 with the registered office located at St Peters House, Church Yard, Tring, Buckinghamshire HP23 5AE. There are currently 2 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 EMERALD TOPCO LIMITED?

toggle

EMERALD TOPCO LIMITED is currently Dissolved. It was registered on 30/04/2014 and dissolved on 17/09/2024.

Where is EMERALD TOPCO LIMITED located?

toggle

EMERALD TOPCO LIMITED is registered at St Peters House, Church Yard, Tring, Buckinghamshire HP23 5AE.

What does EMERALD TOPCO LIMITED do?

toggle

EMERALD TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMERALD TOPCO LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.