EMERGENT LATAM HOLDCO LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-14

View Document

20/06/2520 June 2025 Registered office address changed from 12 Gough Square London EC4A 3DW England to 5th Floor, 12 Gough Square London EC4A 3DW on 2025-06-20

View Document

16/06/2516 June 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-03

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-30

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-13

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-13

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-14

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

06/06/236 June 2023 Full accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

16/09/2216 September 2022 Change of details for Emergent Uk 3 Ltd as a person with significant control on 2021-08-26

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

12/05/2212 May 2022 Registration of charge 114968800001, created on 2022-04-22

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/07/203 July 2020 15/06/20 STATEMENT OF CAPITAL GBP 104

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / EMERGENT UK 3 LTD / 30/03/2020

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 8 SACKVILLE STREET LONDON W1S 3DG ENGLAND

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCCLENDON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL RIDER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY CRESTBRIDGE UK LIMITED

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR JASON EUGENE BURNETT

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RALPH KITTLE

View Document

18/02/2018 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/07/193 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

08/06/198 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 3.00

View Document

10/12/1810 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 2

View Document

05/12/185 December 2018 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM

View Document

02/08/182 August 2018 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