London
EC3A 8AA
Secretary Name | Mr John Patrick Brennan |
---|---|
Status | Current |
Appointed | 20 November 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | First Floor 63 St. Mary Axe London EC3A 8AA |
Director Name | Mr Eric John Urbani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 51 Faraday Road London W10 5SF |
Secretary Name | Mr Alexander Charles Benedict De Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Hasker Street London SW3 2LQ |
Director Name | Mr Jonathan Richard Elkington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oxford Gardens London W10 5UJ |
Director Name | Mr Giles Edward Hayward |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albert Place London W8 5PD |
Secretary Name | Head Of Legal & Compliance Chrissie Kendall-Jones |
---|---|
Status | Resigned |
Appointed | 15 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Vincent William Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 22 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Adam Simon Ward |
---|---|
Status | Resigned |
Appointed | 25 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Vincent William Nicholls |
---|---|
Status | Resigned |
Appointed | 31 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr David John Phillips |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr Tony Cowling |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | The Black Emerald Group (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 7th Floor Dudley House 169 Piccadilly London W1J 9EH |
Secretary Name | Incorporated Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2008) |
Correspondence Address | 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL |
Website | blackemeraldsecurities.com |
---|
Registered Address | First Floor 63 St. Mary Axe London EC3A 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
65.1k at £1 | Highstone Investment Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,684 |
Cash | £46 |
Current Liabilities | £3,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
---|---|
12 July 2022 | Audited abridged accounts made up to 31 December 2021 (8 pages) |
29 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to First Floor 63 st. Mary Axe London EC3A 8AA on 29 December 2021 (1 page) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 April 2021 | Audited abridged accounts made up to 31 December 2020 (8 pages) |
22 December 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
22 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Tony Cowling as a director on 23 April 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Trevor David Coote on 18 February 2020 (2 pages) |
16 January 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 October 2018 | Audited abridged accounts made up to 31 December 2017 (6 pages) |
5 September 2018 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5LY England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 5 September 2018 (1 page) |
9 July 2018 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to Fountain House 130 Fenchurch Street London EC3M 5LY on 9 July 2018 (1 page) |
5 December 2017 | Termination of appointment of David John Phillips as a director on 28 November 2017 (1 page) |
5 December 2017 | Termination of appointment of David John Phillips as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Vincent William Nicholls as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Vincent William Nicholls as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Appointment of Mr John Patrick Brennan as a secretary on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Patrick Brennan as a secretary on 20 November 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
7 January 2017 | Statement of capital following an allotment of shares on 31 December 2015
|
7 January 2017 | Statement of capital following an allotment of shares on 31 December 2015
|
29 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 October 2016 | Appointment of Mr David John Phillips as a director on 1 January 2016 (2 pages) |
17 October 2016 | Appointment of Mr David John Phillips as a director on 1 January 2016 (2 pages) |
14 October 2016 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY to 6 Lloyd's Avenue London EC3N 3AX on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY to 6 Lloyd's Avenue London EC3N 3AX on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Tony Cowling as a director on 1 January 2016 (2 pages) |
14 October 2016 | Appointment of Mr Tony Cowling as a director on 1 January 2016 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 April 2016 | Full accounts made up to 31 December 2014 (16 pages) |
22 April 2016 | Full accounts made up to 31 December 2014 (16 pages) |
4 March 2016 | Appointment of Mr Vincent William Nicholls as a secretary on 31 December 2015 (2 pages) |
4 March 2016 | Appointment of Mr Vincent William Nicholls as a secretary on 31 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Adam Simon Ward as a secretary on 31 December 2015 (1 page) |
1 March 2016 | Termination of appointment of Adam Simon Ward as a secretary on 31 December 2015 (1 page) |
1 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 May 2015 | Company name changed templeton corporate finance LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed templeton trading LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed templeton corporate finance LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed templeton trading LIMITED\certificate issued on 01/05/15
|
30 April 2015 | Termination of appointment of Vincent William Nicholls as a director on 22 January 2015 (1 page) |
30 April 2015 | Termination of appointment of Vincent William Nicholls as a director on 22 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Chrissie Kendall-Jones as a secretary on 25 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Adam Simon Ward as a secretary on 25 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Adam Simon Ward as a secretary on 25 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Chrissie Kendall-Jones as a secretary on 25 March 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
7 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 July 2014 | Company name changed black emerald capital LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed black emerald capital LIMITED\certificate issued on 02/07/14
|
15 May 2014 | Termination of appointment of Eric Urbani as a director (1 page) |
15 May 2014 | Termination of appointment of Eric Urbani as a director (1 page) |
14 May 2014 | Registered office address changed from 30 Percy Street London W1T 2DB on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Vincent William Nicholls as a director (2 pages) |
14 May 2014 | Appointment of Mr Vincent William Nicholls as a director (2 pages) |
14 May 2014 | Appointment of Mr Trevor David Coote as a director (2 pages) |
14 May 2014 | Registered office address changed from 30 Percy Street London W1T 2DB on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Trevor David Coote as a director (2 pages) |
9 May 2014 | Appointment of Head of Legal & Compliance Chrissie Kendall-Jones as a secretary (2 pages) |
9 May 2014 | Appointment of Head of Legal & Compliance Chrissie Kendall-Jones as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Giles Hayward as a director (1 page) |
15 January 2014 | Termination of appointment of Giles Hayward as a director (1 page) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Mr Giles Edward Hayward as a director (2 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Mr Giles Edward Hayward as a director (2 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
28 September 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Termination of appointment of Jonathan Elkington as a director (1 page) |
8 April 2011 | Termination of appointment of Jonathan Elkington as a director (1 page) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 April 2010 | Termination of appointment of Alexander De Meyer as a secretary (1 page) |
15 April 2010 | Termination of appointment of Alexander De Meyer as a secretary (1 page) |
8 October 2009 | Director's details changed for Mr Jonathan Elkington on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Eric John Urbani on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Elkington on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Elkington on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Eric John Urbani on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Eric John Urbani on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Gbp nc 1000/50000\30/12/08 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 30/12/08\gbp si 32500@1=32500\gbp ic 1000/33500\ (2 pages) |
16 June 2009 | Gbp nc 1000/50000\30/12/08 (1 page) |
16 June 2009 | Ad 30/12/08\gbp si 32500@1=32500\gbp ic 1000/33500\ (2 pages) |
16 June 2009 | Resolutions
|
8 June 2009 | Director appointed mr jonathan richard elkington (1 page) |
8 June 2009 | Director appointed mr jonathan richard elkington (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 4-5 park place london SW1A 1LP (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 4-5 park place london SW1A 1LP (1 page) |
28 December 2008 | Return made up to 07/10/08; full list of members; amend (5 pages) |
28 December 2008 | Return made up to 07/10/08; full list of members; amend (5 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 51 faraday road london W10 5SF (1 page) |
28 October 2008 | Secretary appointed alexander charles de meyer (1 page) |
28 October 2008 | Secretary appointed alexander charles de meyer (1 page) |
28 October 2008 | Appointment terminated secretary incorporated company secretaries LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary incorporated company secretaries LIMITED (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 51 faraday road london W10 5SF (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
29 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 51 faraday road london W10 5SF (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 51 faraday road london W10 5SF (1 page) |
26 October 2006 | Return made up to 07/10/06; full list of members
|
26 October 2006 | Return made up to 07/10/06; full list of members
|
6 July 2006 | Registered office changed on 06/07/06 from: 7TH floor dudley house 169 piccadilly london W1J 9EH (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 7TH floor dudley house 169 piccadilly london W1J 9EH (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 January 2006 | Ad 17/01/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 January 2006 | Ad 07/10/03--------- £ si 99@1 (2 pages) |
23 January 2006 | Ad 07/10/03--------- £ si 99@1 (2 pages) |
23 January 2006 | Ad 17/01/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 December 2005 | Return made up to 07/10/05; full list of members
|
6 December 2005 | Return made up to 07/10/05; full list of members
|
25 October 2005 | Company name changed black emerald capital advisors ( uk) LTD.\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Company name changed black emerald capital advisors ( uk) LTD.\certificate issued on 25/10/05 (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 December 2004 | Return made up to 07/10/04; full list of members
|
21 December 2004 | Return made up to 07/10/04; full list of members
|
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | New secretary appointed (1 page) |
19 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 25 torridon house randolph gardens london NW6 5HP (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 25 torridon house randolph gardens london NW6 5HP (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (17 pages) |
7 October 2003 | Incorporation (17 pages) |
7 October 2003 | Secretary resigned (1 page) |