EMERGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EMERGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732508

Incorporation date

13/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Well Walk, London NW3 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon22/12/2025
Termination of appointment of Stephen Jonathan Whiteley as a director on 2025-12-21
dot icon22/12/2025
Termination of appointment of Karen Linda Whiteley as a director on 2025-12-21
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon10/01/2025
Satisfaction of charge 047325080002 in full
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Registration of charge 047325080002, created on 2019-08-14
dot icon13/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/03/2019
Director's details changed for Mr Stepjen Jonathan Whiteley on 2019-03-20
dot icon26/03/2019
Appointment of Mr Stepjen Jonathan Whiteley as a director on 2019-03-20
dot icon19/02/2019
Termination of appointment of Stephen Jonathan Whiteley as a director on 2019-02-18
dot icon06/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/07/2018
Registered office address changed from Unit 1 Pembroke Studios 139-141 Pembroke Road London N10 2JE to 34 Well Walk London NW3 1BX on 2018-07-05
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon02/09/2016
All of the property or undertaking has been released from charge 1
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/08/2016
All of the property or undertaking has been released from charge 1
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon15/04/2014
Secretary's details changed for Max Montague Limited on 2014-04-07
dot icon27/03/2014
Registered office address changed from Building D Berkeley Works Berkley Grove London NW1 8XY on 2014-03-27
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Max Montague Limited on 2011-04-13
dot icon13/04/2011
Director's details changed for Mr Stephen Jonathan Whiteley on 2011-04-13
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Secretary's details changed for Max Montague Limited on 2010-02-04
dot icon06/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/05/2010
Director's details changed for Karen Linda Whiteley on 2010-02-04
dot icon05/05/2010
Director's details changed for David Maurice Whiteley on 2010-02-04
dot icon17/02/2010
Registered office address changed from 3 Manchester Square London W1U 3PB on 2010-02-17
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2009
Return made up to 13/04/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/09/2008
Director appointed mr stephen jonathan whiteley
dot icon25/04/2008
Return made up to 13/04/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 13/04/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 13/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/10/2005
Ad 14/10/05--------- £ si 900@1=900 £ ic 100/1000
dot icon31/10/2005
New director appointed
dot icon24/10/2005
Certificate of change of name
dot icon04/07/2005
Return made up to 13/04/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 13/04/04; full list of members
dot icon07/04/2004
Secretary's particulars changed
dot icon13/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
495.98K
-
0.00
13.79K
-
2022
3
511.56K
-
0.00
13.67K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, Stephen Jonathan
Director
20/03/2019 - 21/12/2025
5
Whiteley, David Maurice
Director
14/10/2005 - Present
8
Whiteley, Karen Linda
Director
13/04/2003 - 21/12/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 EMERGE INVESTMENTS LIMITED

EMERGE INVESTMENTS LIMITED is an(a) Active company incorporated on 13/04/2003 with the registered office located at 34 Well Walk, London NW3 1BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERGE INVESTMENTS LIMITED?

toggle

EMERGE INVESTMENTS LIMITED is currently Active. It was registered on 13/04/2003 .

Where is EMERGE INVESTMENTS LIMITED located?

toggle

EMERGE INVESTMENTS LIMITED is registered at 34 Well Walk, London NW3 1BX.

What does EMERGE INVESTMENTS LIMITED do?

toggle

EMERGE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMERGE INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Stephen Jonathan Whiteley as a director on 2025-12-21.