Company NameEmperor Holdings Limited
Company StatusDissolved
Company Number01981508
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(26 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(26 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 03 April 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Reginald Pollard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrome Hall Frome Hall Lane
Stroud
Gloucestershire
GL5 3JH
Wales
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressNorthfield
147a Wroslyn Road
Freeland Whitney
Oxfordshire
OX8 8HR
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameClive Richard Dobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2000)
RoleBank Official
Correspondence AddressThe Rowans Gravel Pits Close
Bredon
Tewkesbury
Gloucestershire
GL20 7QL
Wales
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2002)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2002)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed30 September 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2008)
RoleAssistant Company Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameCarolyn Jean Whittaker
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2002)
RoleCompany Director
Correspondence Address13 Clare Cottages
Bletchingley
Redhill
Surrey
RH1 4RE
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed31 January 2003(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed25 November 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(24 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed19 September 2011(25 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Royscot Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
20 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
14 October 2010Termination of appointment of Gary Stewart as a director (1 page)
14 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
14 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
26 March 2008Director appointed mr neil clark macarthur (1 page)
26 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
25 March 2008Appointment terminated director angela cunningham (1 page)
25 March 2008Appointment terminated director derek lewis (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 February 2007Return made up to 01/02/07; full list of members (2 pages)
17 July 2006Secretary's particulars changed (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 March 2006Return made up to 01/02/06; full list of members (5 pages)
27 January 2006Company name changed the royal bank of scotland comme rcial services (holdings) limite d\certificate issued on 27/01/06 (2 pages)
3 January 2006Company name changed rbs invoice finance (holdings) l imited\certificate issued on 03/01/06 (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
17 November 2005Company name changed lombard holdings LIMITED\certificate issued on 17/11/05 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 February 2005Return made up to 01/02/05; full list of members (5 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 March 2004Return made up to 01/02/04; full list of members; amend (5 pages)
25 February 2004Return made up to 01/02/04; full list of members (5 pages)
27 February 2003Return made up to 01/02/03; full list of members (5 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 February 2002Return made up to 01/02/02; full list of members (5 pages)
15 February 2002Company name changed promenade nominees LIMITED\certificate issued on 15/02/02 (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2002New director appointed (2 pages)
26 November 2001Director's particulars changed (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
1 December 2000Director's particulars changed (1 page)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (4 pages)
10 July 2000New director appointed (4 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
20 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
17 February 2000Return made up to 01/02/00; no change of members (6 pages)
23 February 1999Return made up to 01/02/99; no change of members (6 pages)
20 November 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
16 February 1998Return made up to 01/02/98; full list of members (7 pages)
26 January 1998Director's particulars changed (1 page)
16 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
17 February 1997Return made up to 01/02/97; full list of members (7 pages)
28 November 1996Accounts for a dormant company made up to 30 September 1996 (7 pages)
15 February 1996Return made up to 01/02/96; no change of members (6 pages)
30 November 1995Accounts for a dormant company made up to 30 September 1995 (7 pages)
8 February 1988Full accounts made up to 30 September 1987 (5 pages)
13 January 1987Full accounts made up to 30 September 1986 (4 pages)