EMERALD X INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EMERALD X INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12354928

Incorporation date

09/12/2019

Size

Small

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2019)
dot icon15/04/2026
Group of companies' accounts made up to 2024-12-29
dot icon09/02/2026
Director's details changed for Mr David Doft on 2026-02-09
dot icon04/02/2026
Director's details changed for Lance Pillersdorf on 2026-01-19
dot icon21/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon19/01/2026
Director's details changed for Lance Pillersdorf on 2021-01-18
dot icon22/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon02/10/2025
Certificate of change of name
dot icon22/09/2025
Accounts for a small company made up to 2023-12-30
dot icon07/07/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon23/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon21/08/2024
Appointment of Mrs Katherine Kendall Elder as a director on 2024-08-19
dot icon15/08/2024
Termination of appointment of Stacey Sayetta as a director on 2024-08-05
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/11/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon23/12/2022
Withdrawal of a person with significant control statement on 2022-12-23
dot icon23/12/2022
Notification of Emerald Holding, Inc. as a person with significant control on 2022-06-21
dot icon22/12/2022
Cessation of Lance Pillersdorf as a person with significant control on 2022-06-21
dot icon22/12/2022
Cessation of Matt Scheckner as a person with significant control on 2022-06-21
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon22/12/2022
Notification of a person with significant control statement
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2022
Termination of appointment of Stillwell Partners Llc as a director on 2022-07-20
dot icon05/08/2022
Termination of appointment of Matt Scheckner as a director on 2022-07-20
dot icon05/08/2022
Appointment of Ms Stacey Sayetta as a director on 2022-07-20
dot icon05/08/2022
Appointment of Mr David Doft as a director on 2022-07-20
dot icon27/05/2022
Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-27
dot icon18/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon09/09/2020
Registered office address changed from C/O Sampson West Accountancy Ltd 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 2020-09-09
dot icon27/01/2020
Resolutions
dot icon22/01/2020
Appointment of Matt Scheckner as a director on 2020-01-15
dot icon21/01/2020
Registered office address changed from Atlantic House 50 Holborn Viaduct London EC1A 2FG United Kingdom to C/O Sampson West Accountancy Ltd 39a Welbeck Street London W1G 8DH on 2020-01-21
dot icon09/12/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILLWELL PARTNERS LLC
Corporate Director
09/12/2019 - 20/07/2022
-
Matt Scheckner
Director
15/01/2020 - 20/07/2022
-
Lance Pillersdorf
Director
09/12/2019 - Present
-
Doft, David
Director
20/07/2022 - Present
9
Sayetta, Stacey
Director
20/07/2022 - 05/08/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EMERALD X INTERNATIONAL LIMITED

EMERALD X INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/12/2019 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. 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 EMERALD X INTERNATIONAL LIMITED?

toggle

EMERALD X INTERNATIONAL LIMITED is currently Active. It was registered on 09/12/2019 .

Where is EMERALD X INTERNATIONAL LIMITED located?

toggle

EMERALD X INTERNATIONAL LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does EMERALD X INTERNATIONAL LIMITED do?

toggle

EMERALD X INTERNATIONAL LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for EMERALD X INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2024-12-29.