EMPSON INTERNATIONAL BRANDS LIMITED (Company Number 07096891) Trading Name: Empson International Brands Limited Registered office: Charle..., London Gazette, 12 September 2022
Company Number: 07096891 Name of Company: EMPSON INTERNATIONAL BRANDS LIMITED Nature of Business: Management consultancy activities other..., London Gazette, 26 September 2022
EMPSON INTERNATIONAL BRANDS LIMITED (Company Number 07096891) Registered office: Charles Cottages High Street, Childrey, Wantage, OX12 9U..., London Gazette, 26 September 2022
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | Mr Empson David controls ![]() |
Share Ownership | details | |
2016-04-06 | Mrs Suzanne Marie Empson controls ![]() |
Share Ownership | historic | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-10-13 | Notice of statement of affairs | Statement of affairs | details | |
2022-10-10 | Change of registered office address | Registered office address changed from Charles Cottages High Street Childrey Wantage OX12 9UD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2022-10-10 | details | |
2022-10-03 | Filing dated 3 October 2022 | Resolutions | details | |
2022-10-03 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2022-09-02 | Give notice ceasing to be an individual person with significant control | Cessation of Suzanne Marie Empson as a person with significant control on 2022-03-01 | details | |
2022-04-26 | Termination of appointment of director | Termination of appointment of Suzanne Marie Empson as a director on 2022-04-14 | details | |
2021-12-10 | Confirmation Statement | Confirmation statement made on 2021-12-09 with no updates | details | |
2021-09-27 | Annual Accounts | Unaudited abridged accounts made up to 2020-12-31 | details | |
2020-12-09 | Confirmation Statement | Confirmation statement made on 2020-12-09 with no updates | details | |
2020-04-28 | Termination of appointment of director | Termination of appointment of Hugo Richard James Empson as a director on 2020-04-28 | details | |
2020-02-17 | Annual Accounts | Unaudited abridged accounts made up to 2019-12-31 | details | |
2019-12-21 | Confirmation Statement | Confirmation statement made on 2019-12-21 with no updates | details | |
2019-12-09 | Confirmation Statement | Confirmation statement made on 2019-12-07 with no updates | details | |
2019-09-19 | Appointment of director | Appointment of Mr Hugo Richard James Empson as a director on 2019-07-28 | details | |
2019-09-19 | Annual Accounts | Unaudited abridged accounts made up to 2018-12-31 | details | |
2018-12-10 | Confirmation Statement | Confirmation statement made on 2018-12-07 with no updates | details | |
2018-09-17 | Annual Accounts | Unaudited abridged accounts made up to 2017-12-31 | details | |
2017-12-18 | Give notice of change of details for person with significant control | Change of details for Mrs Suzanne Marie Empson as a person with significant control on 2017-12-08 | details | |
2017-12-18 | Confirmation Statement | Confirmation statement made on 2017-12-07 with no updates | details | |
2017-12-18 | Change of registered office address | Registered office address changed from Evingar North End Newbury RG20 0AX to Charles Cottages High Street Childrey Wantage OX12 9UD on 2017-12-18 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
70.22/9 | Management consultancy activities (other than financial management) | UK SIC Classification 2007 | details |