Company NameEmpiric Investments (TWO) Limited
DirectorsDuncan Garrood and Donald Aaron Grant
Company StatusActive
Company Number09212619
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(6 years after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Timothy Laurence Attlee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMr Paul Nicholas Hadaway
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address6-8 James Street
London
W1U 1ED
Director NameMs Lynne Fennah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Director NameMr Mark Andrew Pain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Hop Yard Studios, 72 Borough High Street
London
SE1 1XF
Secretary NameFIM Capital Limited (Corporation)
StatusResigned
Appointed30 September 2014(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
Correspondence Address25 Bedford Square
London
WC1B 3HH

Location

Registered Address1st Floor Hop Yard Studios
72 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

29 February 2016Delivered on: 7 March 2016
Persons entitled: Canada Life Limited (A Limited Liability Company Registered in England & Wales with Company Number 973271)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 February 2016Delivered on: 7 March 2016
Persons entitled: Canada Life Limited (A Limited Liability Company Registered in England & Wales with Company Number 973271)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 May 2015Delivered on: 16 May 2015
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 16 May 2015
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2020Group of companies' accounts made up to 31 December 2019 (47 pages)
1 October 2020Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page)
21 April 2020Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
14 December 2017Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page)
14 December 2017Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
27 January 2017Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page)
27 January 2017Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page)
11 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 November 2016Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 March 2016Registration of charge 092126190003, created on 29 February 2016 (43 pages)
7 March 2016Registration of charge 092126190004, created on 29 February 2016 (56 pages)
7 March 2016Registration of charge 092126190004, created on 29 February 2016 (56 pages)
7 March 2016Registration of charge 092126190003, created on 29 February 2016 (43 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
2 January 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
14 September 2015Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages)
14 September 2015Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages)
14 September 2015Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages)
14 September 2015Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page)
14 September 2015Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages)
14 September 2015Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages)
20 May 2015Memorandum and Articles of Association (21 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 05/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 05/05/2015
(2 pages)
20 May 2015Memorandum and Articles of Association (21 pages)
16 May 2015Registration of charge 092126190002, created on 14 May 2015 (54 pages)
16 May 2015Registration of charge 092126190001, created on 14 May 2015 (35 pages)
16 May 2015Registration of charge 092126190002, created on 14 May 2015 (54 pages)
16 May 2015Registration of charge 092126190001, created on 14 May 2015 (35 pages)
8 October 2014Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages)
8 October 2014Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page)
8 October 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
8 October 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page)
8 October 2014Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)