EMERGENT LATAM HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
24/06/2524 June 2025 | Statement of capital following an allotment of shares on 2025-06-14 |
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 |
16/06/2516 June 2025 | Second filing of a statement of capital following an allotment of shares on 2024-12-03 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-12-18 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-12-03 |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-01 with updates |
31/07/2431 July 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-30 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-21 |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2023-12-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-13 |
08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-05-13 |
08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-09-14 |
08/12/238 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-30 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-01 with updates |
06/06/236 June 2023 | Full accounts made up to 2021-12-31 |
09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-09-14 |
16/09/2216 September 2022 | Change of details for Emergent Uk 3 Ltd as a person with significant control on 2021-08-26 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-13 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-05-13 |
12/05/2212 May 2022 | Registration of charge 114968800001, created on 2022-04-22 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
03/07/203 July 2020 | 15/06/20 STATEMENT OF CAPITAL GBP 104 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / EMERGENT UK 3 LTD / 30/03/2020 |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 8 SACKVILLE STREET LONDON W1S 3DG ENGLAND |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR MICHAEL JOSEPH MCCLENDON |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NEAL RIDER |
09/04/209 April 2020 | APPOINTMENT TERMINATED, SECRETARY CRESTBRIDGE UK LIMITED |
09/04/209 April 2020 | DIRECTOR APPOINTED MR JASON EUGENE BURNETT |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RALPH KITTLE |
18/02/2018 February 2020 | 29/01/20 STATEMENT OF CAPITAL GBP 4 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
03/07/193 July 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
08/06/198 June 2019 | 10/05/19 STATEMENT OF CAPITAL GBP 3.00 |
10/12/1810 December 2018 | 16/11/18 STATEMENT OF CAPITAL GBP 2 |
05/12/185 December 2018 | CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM |
02/08/182 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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