Company NameEmerald Investment Partners Ltd
DirectorNick Peter Ledbetter
Company StatusActive
Company Number08539148
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nick Peter Ledbetter
Date of BirthMay 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2013(5 months, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr Mark Joseph Obrien
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion - Office 308 96 Kensington High Stree
London
W8 4SG
Secretary NameMrs Nadene Metcalfe
StatusResigned
Appointed01 April 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressThe Pavilion - Office 308 96 Kensington High Stree
London
W8 4SG
Director NameMr Daniel Rossen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2019(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD

Contact

Websiteemeraldinvestment.co.uk
Telephone020 34053042
Telephone regionLondon

Location

Registered AddressMichelin House - Office 104
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Mark Joseph Obrien
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,205
Cash£25,530
Current Liabilities£62,735

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2020Confirmation statement made on 20 December 2020 with updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (14 pages)
17 February 2020Termination of appointment of Daniel Rossen as a director on 16 December 2019 (1 page)
26 December 2019Appointment of Mr Daniel Rossen as a director on 16 December 2019 (2 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 March 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (12 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
6 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 January 2018Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 (1 page)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
29 November 2016Termination of appointment of Nadene Metcalfe as a secretary on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Joseph Obrien as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Joseph Obrien as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Nadene Metcalfe as a secretary on 29 November 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
18 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
17 July 2015Registered office address changed from 4 Cambridge Avenue New Malden Surrey KT3 4JZ England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 4 Cambridge Avenue New Malden Surrey KT3 4JZ England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
27 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
27 April 2015Change of name notice (2 pages)
27 April 2015Change of name notice (2 pages)
1 April 2015Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Nadene Metcalfe as a secretary on 1 April 2015 (2 pages)
23 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
23 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
25 February 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to 4 Cambridge Avenue New Malden Surrey KT3 4JZ on 25 February 2015 (1 page)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
29 October 2013Appointment of Mr Nick Ledbetter as a director (2 pages)
29 October 2013Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW10 9SB England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW10 9SB England on 29 October 2013 (1 page)
29 October 2013Director's details changed for Mr Mark Joseph Obrien on 29 October 2013 (2 pages)
29 October 2013Appointment of Mr Nick Ledbetter as a director (2 pages)
29 October 2013Director's details changed for Mr Mark Joseph Obrien on 29 October 2013 (2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)