Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPEROR AMPERSAND NOMINEE LIMITED
Company Information for

EMPEROR AMPERSAND NOMINEE LIMITED

46 ALDGATE HIGH STREET, LONDON, EC3N 1AL,
Company Registration Number
06517970
Private Limited Company
Active

Company Overview

About Emperor Ampersand Nominee Ltd
EMPEROR AMPERSAND NOMINEE LIMITED was founded on 2008-02-28 and has its registered office in London. The organisation's status is listed as "Active". Emperor Ampersand Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMPEROR AMPERSAND NOMINEE LIMITED
 
Legal Registered Office
46 ALDGATE HIGH STREET
LONDON
EC3N 1AL
Other companies in EC3N
 
Previous Names
PETERSON AMPERSAND NOMINEE LIMITED16/06/2017
RESOLUTION QUADRANGLE NOMINEE LIMITED14/05/2013
Filing Information
Company Number 06517970
Company ID Number 06517970
Date formed 2008-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPEROR AMPERSAND NOMINEE LIMITED
The accountancy firm based at this address is MATTHEW DOMINIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPEROR AMPERSAND NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
PING KEUNG CHEUNG
Director 2017-06-14
VANESSA MAN SEUNG FAN
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAI HONG YEUNG
Director 2013-04-08 2017-06-14
TONY SIU TUNG YEUNG
Director 2013-04-08 2017-06-14
MATTHEW DOMINIC LIMITED
Company Secretary 2013-04-08 2013-09-20
CITCO JERSEY LIMITED
Company Secretary 2012-06-18 2013-04-08
MARIA RENAULT
Director 2012-06-18 2013-04-08
JAMES WISEMAN
Director 2012-06-18 2013-04-08
ORANGEFIELD SERVICES (UK) LIMITED
Company Secretary 2011-04-30 2012-06-18
NICOLA PATRICIA FOLEY
Director 2012-05-21 2012-06-18
LAURA LYNNE REDMAN
Director 2011-11-14 2012-06-18
RASHED MUSTAFA
Director 2011-04-30 2011-11-14
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2008-02-28 2011-04-30
MARLE (UK) LIMITED
Director 2008-02-28 2011-04-30
SHAFIA ZAHOOR
Director 2010-04-01 2011-04-30
PETER MARTIJN BOGAARD
Director 2008-12-03 2010-04-01
ROBERT LESTER FORD
Director 2008-09-30 2008-12-03
CITCO MANAGEMENT (UK) LIMITED
Director 2008-02-28 2008-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-08DIRECTOR APPOINTED MR ALAN WENG KEI CHOI
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PING KEUNG CHEUNG
2023-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WENG KEI CHOI
2023-09-08CESSATION OF PING KEUNG CHEUNG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MAN SEUNG FAN
2017-08-17PSC07CESSATION OF SAI HONG YEUNG AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17PSC02Notification of Emperor Ampersand General Partner S.a R.L as a person with significant control on 2017-06-14
2017-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065179700003
2017-06-16RES15CHANGE OF COMPANY NAME 16/06/17
2017-06-16CERTNMCOMPANY NAME CHANGED PETERSON AMPERSAND NOMINEE LIMITED CERTIFICATE ISSUED ON 16/06/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY YEUNG
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SAI YEUNG
2017-06-15AP01DIRECTOR APPOINTED MS VANESSA MAN SEUNG FAN
2017-06-15AP01DIRECTOR APPOINTED MR PING KEUNG CHEUNG
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065179700004
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0129/02/16 ANNUAL RETURN FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065179700003
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-20AR0110/04/13 FULL LIST
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW DOMINIC LIMITED
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-14RES15CHANGE OF NAME 23/04/2013
2013-05-14CERTNMCOMPANY NAME CHANGED RESOLUTION QUADRANGLE NOMINEE LIMITED CERTIFICATE ISSUED ON 14/05/13
2013-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RENAULT
2013-04-24AP01DIRECTOR APPOINTED MR TONY SIU TUNG YEUNG
2013-04-24AP01DIRECTOR APPOINTED MR SAI HONG YEUNG
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY CITCO JERSEY LIMITED
2013-04-23AP04CORPORATE SECRETARY APPOINTED MATTHEW DOMINIC LIMITED
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 31 BRUTON PLACE LONDON W1J 6NN UNITED KINGDOM
2013-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065179700002
2013-03-26AR0128/02/13 FULL LIST
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY ORANGEFIELD SERVICES (UK) LIMITED
2013-03-12AP04CORPORATE SECRETARY APPOINTED ORANGEFIELD SERVICES (UK) LIMITED
2013-03-12AP04CORPORATE SECRETARY APPOINTED ORANGEFIELD SERVICES (UK) LIMITED
2013-02-18AP04CORPORATE SECRETARY APPOINTED CITCO JERSEY LIMITED
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY
2012-07-10AR0129/02/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MS MARIA RENAULT
2012-07-09AP01DIRECTOR APPOINTED MR JAMES WISEMAN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA REDMAN
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM
2012-05-22AP01DIRECTOR APPOINTED NICOLA PATRICIA FOLEY
2011-11-15AP01DIRECTOR APPOINTED MISS LAURA LYNNE REDMAN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RASHED MUSTAFA
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY CITCO MANAGEMENT (UK) LIMITED
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARLE (UK) LIMITED
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR
2011-05-26AP01DIRECTOR APPOINTED MR RASHED MUSTAFA
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2011-03-08AR0128/02/11 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOGAARD
2010-04-08AP01DIRECTOR APPOINTED SHAFIA ZAHOOR
2010-03-08AR0128/02/10 FULL LIST
2010-03-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARLE (UK) LIMITED / 28/02/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 28/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIJN BOGAARD / 15/02/2010
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BOGAARD / 14/01/2009
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FORD
2008-12-08288aDIRECTOR APPOINTED PETER MARTIJN BOGAARD
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 42 BRUTON PLACE LONDON W1J 6PA
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR CITCO MANAGEMENT (UK) LIMITED
2008-10-20288aDIRECTOR APPOINTED ROBERT LESTER FORD
2008-06-27225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-07RES01ALTER ARTICLES 20/03/2008
2008-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPEROR AMPERSAND NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPEROR AMPERSAND NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding DBS BANK LTD
2013-04-10 Outstanding RESOLUTION LONDON W1 S.A R.L.
DEBENTURE 2008-03-31 Satisfied EUROHYPO AG LONDON BRANCH
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPEROR AMPERSAND NOMINEE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMPEROR AMPERSAND NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPEROR AMPERSAND NOMINEE LIMITED
Trademarks
We have not found any records of EMPEROR AMPERSAND NOMINEE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RESOLUTION QUADRANGLE RESIDENTIAL LIMITED 2013-04-16 Outstanding

We have found 1 mortgage charges which are owed to EMPEROR AMPERSAND NOMINEE LIMITED

Income
Government Income
We have not found government income sources for EMPEROR AMPERSAND NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMPEROR AMPERSAND NOMINEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMPEROR AMPERSAND NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPEROR AMPERSAND NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPEROR AMPERSAND NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1