Company NameEmpati Financial Limited
DirectorsRobert Marc Suss and Stewart Michael Dodd
Company StatusActive
Company Number09341903
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Previous NameEntriman Consulting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Marc Suss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Darren Craig Orbart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Maple Avenue
Bishop's Stortford
Hertfordshire
CM23 2RR
Director NameMrs Carol Joan Orbart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 12 Maple Avenue
Bishops Stortford
Herts
CM23 2RR

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £0.5Carol Orbart
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 March 2020Termination of appointment of Carol Joan Orbart as a director on 26 February 2020 (1 page)
10 March 2020Registered office address changed from 12 Maple Avenue Bishop's Stortford Hertfordshire CM23 2RR to 505 Butlers Wharf Shad Thames London SE1 2YE on 10 March 2020 (1 page)
10 March 2020Cessation of Carol Joan Orbart as a person with significant control on 27 September 2019 (1 page)
10 March 2020Appointment of Mr Robert Marc Suss as a director on 26 February 2020 (2 pages)
10 March 2020Cessation of Darren Craig Orbart as a person with significant control on 27 September 2019 (1 page)
10 March 2020Appointment of Mr Stewart Michael Dodd as a director on 26 February 2020 (2 pages)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
10 March 2020Notification of Empati Limited as a person with significant control on 27 September 2019 (2 pages)
15 January 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Notification of Darren Craig Orbart as a person with significant control on 1 December 2017 (2 pages)
15 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
29 July 2015Appointment of Mrs Carol Joan Orbart as a director on 1 July 2015 (2 pages)
29 July 2015Termination of appointment of Darren Craig Orbart as a director on 1 July 2015 (1 page)
29 July 2015Appointment of Mrs Carol Joan Orbart as a director on 1 July 2015 (2 pages)
29 July 2015Termination of appointment of Darren Craig Orbart as a director on 1 July 2015 (1 page)
29 July 2015Appointment of Mrs Carol Joan Orbart as a director on 1 July 2015 (2 pages)
29 July 2015Termination of appointment of Darren Craig Orbart as a director on 1 July 2015 (1 page)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)