EMPIRIC ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

EMPIRIC ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09612429

Incorporation date

28/05/2015

Size

Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2015)
dot icon18/05/2025
Final Gazette dissolved following liquidation
dot icon18/02/2025
Return of final meeting in a members' voluntary winding up
dot icon13/09/2024
Declaration of solvency
dot icon13/09/2024
Appointment of a voluntary liquidator
dot icon13/09/2024
Registered office address changed from 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-09-13
dot icon12/09/2024
Resolutions
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon20/06/2023
Change of details for Empiric Student Property Plc as a person with significant control on 2021-08-19
dot icon14/11/2022
Termination of appointment of Lynne Fennah as a director on 2022-10-31
dot icon14/11/2022
Termination of appointment of Mark Andrew Pain as a director on 2022-10-31
dot icon14/11/2022
Appointment of Mr Donald Aaron Grant as a director on 2022-10-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Fim Capital Limited as a secretary on 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/08/2021
Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 2021-08-19
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Appointment of Mr Duncan Garrood as a director on 2020-09-28
dot icon30/06/2020
Termination of appointment of Timothy Laurence Attlee as a director on 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon21/04/2020
Appointment of Mr Mark Andrew Pain as a director on 2020-04-17
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon15/12/2017
Appointment of Ms Lynne Fennah as a director on 2017-12-11
dot icon15/12/2017
Termination of appointment of Paul Nicholas Hadaway as a director on 2017-12-11
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon18/06/2017
Full accounts made up to 2016-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon27/01/2017
Secretary's details changed for Fim Capital Limited on 2017-01-26
dot icon22/11/2016
Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 2016-11-22
dot icon22/11/2016
Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 2016-11-22
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr Paul Nicholas Hadaway on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Timothy Laurence Attlee on 2016-05-31
dot icon31/05/2016
Secretary's details changed for Ioma Fund and Investment Management Limited on 2015-08-04
dot icon28/07/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon28/07/2015
Appointment of Ioma Fund and Investment Management Limited as a secretary on 2015-06-26
dot icon28/07/2015
Termination of appointment of Paul Nicholas Hadaway as a secretary on 2015-06-26
dot icon28/05/2015
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
25/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrood, Duncan
Director
28/09/2020 - Present
127
Pain, Mark Andrew
Director
17/04/2020 - 31/10/2022
123
Grant, Donald Aaron
Director
31/10/2022 - Present
147
Fennah, Lynne
Director
11/12/2017 - 31/10/2022
136

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+
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 EMPIRIC ACQUISITIONS LIMITED

EMPIRIC ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 28/05/2015 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 EMPIRIC ACQUISITIONS LIMITED?

toggle

EMPIRIC ACQUISITIONS LIMITED is currently Dissolved. It was registered on 28/05/2015 and dissolved on 18/05/2025.

Where is EMPIRIC ACQUISITIONS LIMITED located?

toggle

EMPIRIC ACQUISITIONS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does EMPIRIC ACQUISITIONS LIMITED do?

toggle

EMPIRIC ACQUISITIONS 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 EMPIRIC ACQUISITIONS LIMITED?

toggle

The latest filing was on 18/05/2025: Final Gazette dissolved following liquidation.