Company NameStar Emerald Ltd
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number07279236
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Luca Gregoric
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2014(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 June 2017Notification of Vajra Trust Care of Asia Trust New Zealand Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Vajra Trust Care of Asia Trust New Zealand Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 June 2017Notification of Vajra Trust Care of Asia Trust New Zealand Ltd as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
25 July 2016Second filing of the annual return made up to 9 June 2016 (16 pages)
25 July 2016Second filing of the annual return made up to 9 June 2016 (16 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2016
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2016
(5 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 January 2016Termination of appointment of Luca Gregoric as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Luca Gregoric as a director on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Soobaschand Seebaluck as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Soobaschand Seebaluck as a director on 1 December 2015 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
14 January 2015Termination of appointment of Soobaschand Seebaluck as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Finsbury Secretaries Limited as a secretary on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Soobaschand Seebaluck as a director on 31 December 2014 (1 page)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 January 2015Termination of appointment of Finsbury Secretaries Limited as a secretary on 31 December 2014 (1 page)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
24 June 2014Appointment of Mr. Luca Gregoric as a director (2 pages)
24 June 2014Appointment of Mr. Luca Gregoric as a director (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 August 2013Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
9 August 2013Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
19 June 2013Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
19 June 2013Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
19 June 2013Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
11 June 2012Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)