EMERALD 2 LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/11/2330 November 2023 Appointment of Mr Carl Isaac as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Claudio Bertora as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Steve Maaseide as a director on 2023-11-30

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Satisfaction of charge 075517990004 in full

View Document

09/06/239 June 2023 Appointment of Mrs Angela Jane Elisabeth Mullany as a secretary on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31

View Document

04/04/234 April 2023 Cessation of Erm Emilion Limited as a person with significant control on 2023-03-24

View Document

04/04/234 April 2023 Notification of Nature Bidco Limited as a person with significant control on 2023-03-24

View Document

16/03/2316 March 2023 Director's details changed for Mr Claudio Bertora on 2023-03-16

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

26/10/2226 October 2022 Appointment of Mr Claudio Bertora as a director on 2022-10-26

View Document

14/10/2214 October 2022 Termination of appointment of Simon Paul Crowe as a director on 2022-10-03

View Document

05/04/225 April 2022 Termination of appointment of Mark Robert Pearson as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Ms Sabine Hoefnagel as a director on 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

02/01/222 January 2022 Termination of appointment of Keryn Lee James as a director on 2021-12-31

View Document

23/12/2123 December 2021 Appointment of Mr David James Mcarthur as a director on 2021-12-17

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KERYN LEE JAMES / 01/01/2020

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707913.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707920.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707919.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707918.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707916.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707914.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707917.502

View Document

08/11/198 November 2019 03/10/19 STATEMENT OF CAPITAL USD 165707915.502

View Document

07/11/197 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 12/07/19 STATEMENT OF CAPITAL USD 165707912.502

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075517990002

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075517990004

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075517990003

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR SIMON PAUL CROWE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVERBECK

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS KERYN LEE JAMES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 04/03/15 FOR FORM AR01

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 04/03/16 FOR FORM AR01

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 20/08/2015

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075517990002

View Document

28/03/1428 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR ROY ANTONY BURROWS

View Document

23/03/1223 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 ADOPT ARTICLES 02/11/2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED JOHN GEORGE ALEXANDER

View Document

11/08/1111 August 2011 25/07/11 STATEMENT OF CAPITAL USD 693820.502

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MARK ROBERT PEARSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SIMPSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ETROY

View Document

05/08/115 August 2011 SUBDIVISION 21/07/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW

View Document

05/08/115 August 2011 SUB-DIVISION 21/07/11

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ANDREW DAVID SILVERBECK

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED DMWSL 667 LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED STEPHANE ROLAND ETROY

View Document

24/05/1124 May 2011 13/05/11 STATEMENT OF CAPITAL USD 1

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR STUART DOUGLAS SIMPSON

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company