EMSO ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Cessation of Mark Richard Franklin as a person with significant control on 2025-01-01

View Document

04/03/254 March 2025 Notification of Gregory John Coffey as a person with significant control on 2025-01-01

View Document

28/02/2528 February 2025 Appointment of Mr Matthew Press as a director on 2025-02-12

View Document

26/02/2526 February 2025 Termination of appointment of Raul Rhodes Mcgregor as a director on 2025-02-11

View Document

26/02/2526 February 2025 Appointment of Mr Joseph Scott Mauro as a director on 2025-02-12

View Document

26/02/2526 February 2025 Appointment of Mr Michiel Jansen as a director on 2025-02-12

View Document

26/02/2526 February 2025 Appointment of Mr Stuart James Atkinson as a director on 2025-02-12

View Document

26/02/2526 February 2025 Termination of appointment of Paul Carl Schorr Iv as a director on 2025-02-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Satisfaction of charge 049161450004 in full

View Document

27/11/2327 November 2023 Director's details changed for Raul Rhodes Mcgregor on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Mark Richard Franklin as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from Iron Trades House 21 Grosvenor Place London SW1X 7HN England to Lower Ground Floor 110 Park Street London W1K 6NX on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Mark Richard Franklin on 2023-11-27

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/10/233 October 2023 Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to C/O Oakford Advisors Ltd, the Bee House 140 Eastern Avenue Park Drive, Milton Park Oxford OX14 4SB

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

28/10/2128 October 2021 Change of details for Mr Mark Richard Franklin as a person with significant control on 2016-04-06

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARL SCHORR IV / 06/09/2015

View Document

30/10/1830 October 2018 SECOND FILING OF AP01 FOR P C SCHORR IV

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAUL RHODES MCGREGOR / 01/10/2009

View Document

21/09/1821 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM IRON TRADES HOUSE 21-24 GROSVENOR PLACE LONDON SW1X 7HN

View Document

21/07/1721 July 2017 Registered office address changed from , Iron Trades House 21-24 Grosvenor Place, London, SW1X 7HN to Lower Ground Floor 110 Park Street London W1K 6NX on 2017-07-21

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049161450002

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 COMPANY NAME CHANGED EMSO PARTNERS LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

25/11/1525 November 2015 COMPANY DOCS/ CONFLICTT OF INTEREST 30/09/2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM IRON TRADES HOUSE 21-24 GROSVENOR PLACE LONDON SW1X 7HF

View Document

23/10/1523 October 2015 Registered office address changed from , Iron Trades House 21-24 Grosvenor Place, London, SW1X 7HF to Lower Ground Floor 110 Park Street London W1K 6NX on 2015-10-23

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049161450001

View Document

06/05/156 May 2015 DIRECTOR APPOINTED PAUL CARL SCHORR IV

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAUL RHODES MCGREGOR / 01/10/2013

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

18/11/1318 November 2013 SAIL ADDRESS CREATED

View Document

15/11/1315 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM, 43-45 PORTMAN SQUARE, LONDON, W1H 6LY

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY SIMON CUMMING

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O BRIEN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DORFMAN

View Document

19/11/1219 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

23/05/1223 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1217 May 2012 ADOPT ARTICLES 14/05/2012

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL O BRIEN / 05/01/2012

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM, 41 BERKELEY SQUARE, LONDON, W1J 5AN

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ADOPT ARTICLES 05/05/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED SIMON JAMES CUMMING

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW GAULTER

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: BERKELEY SQUARE HOUSE, 9TH FLOOR, 4-19 BERKELEY SQUARE, LONDON W1J 6DD

View Document

18/08/0418 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

08/04/048 April 2004 £ NC 1000/1000000 19/03/04

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 S386 DISP APP AUDS 19/03/04

View Document

26/03/0426 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED RIVERTITAN LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information