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

EMERALD TOPCO LIMITED

ST PETERS HOUSE, CHURCH YARD, TRING, BUCKINGHAMSHIRE, HP23 5AE,
Company Registration Number
09019417
Private Limited Company
Active

Company Overview

About Emerald Topco Ltd
EMERALD TOPCO LIMITED was founded on 2014-04-30 and has its registered office in Tring. The organisation's status is listed as "Active". Emerald Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMERALD TOPCO LIMITED
 
Legal Registered Office
ST PETERS HOUSE
CHURCH YARD
TRING
BUCKINGHAMSHIRE
HP23 5AE
Other companies in HP7
 
Previous Names
DE FACTO 2110 LIMITED03/07/2014
Filing Information
Company Number 09019417
Company ID Number 09019417
Date formed 2014-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:40:59
Primary Source:Companies House
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.
Companies with same name EMERALD TOPCO LIMITED
The following companies were found which have the same name as EMERALD TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERALD TOPCO INC Delaware Unknown

Company Officers of EMERALD TOPCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES RIEGEL
Director 2015-04-13
KAREN JANE ROY
Director 2014-07-11
JACQUELINE SUSAN VENESS
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA MARY DONOGHUE
Director 2014-07-11 2016-12-09
STEVE JAMES KENT
Director 2014-07-11 2016-12-09
MATTHEW JAMES LEGG
Director 2014-08-08 2016-12-09
PETER JAMES MCNANEY
Director 2014-07-11 2016-12-09
KEVIN PAUL REYNOLDS
Director 2015-11-19 2016-12-09
ALAN DOUGLAS PAYNE
Director 2014-07-03 2015-12-18
STEPHEN BONNARD
Director 2014-07-11 2014-08-08
MATTHEW JAMES LEGG
Director 2014-07-03 2014-07-11
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-04-30 2014-07-03
IHOR SHERSHUNOVYCH
Director 2014-04-30 2014-07-03
TRAVERS SMITH LIMITED
Director 2014-04-30 2014-07-03
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-04-30 2014-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES RIEGEL OVERTURE MIDCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL OVERTURE BIDCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL OVERTURE MIDCO II LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL NET SOLUTIONS EUROPE LIMITED Director 2016-12-09 CURRENT 1996-05-24 Active
RICHARD JAMES RIEGEL EMERALD MIDCO 1 LIMITED Director 2016-12-09 CURRENT 2014-04-30 Active
RICHARD JAMES RIEGEL EMERALD MIDCO 2 LIMITED Director 2016-12-09 CURRENT 2014-04-30 Active
RICHARD JAMES RIEGEL EMERALD BIDCO LIMITED Director 2016-12-09 CURRENT 2014-06-12 Active
RICHARD JAMES RIEGEL OVERTURE TOPCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL PHLEXGLOBAL LIMITED Director 2015-04-13 CURRENT 1998-04-14 Active
KAREN JANE ROY OVERTURE TOPCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
KAREN JANE ROY EMERALD MIDCO 1 LIMITED Director 2014-07-11 CURRENT 2014-04-30 Active
KAREN JANE ROY EMERALD MIDCO 2 LIMITED Director 2014-07-11 CURRENT 2014-04-30 Active
KAREN JANE ROY EMERALD BIDCO LIMITED Director 2014-07-11 CURRENT 2014-06-12 Active
KAREN JANE ROY PHLEXGLOBAL GROUP LIMITED Director 2011-03-25 CURRENT 2010-12-10 Dissolved 2017-02-14
KAREN JANE ROY PHLEXGLOBAL HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-01-24 Dissolved 2017-02-28
KAREN JANE ROY PHLEXGLOBAL LIMITED Director 2008-04-18 CURRENT 1998-04-14 Active

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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Chesham House Deansway Chesham HP5 2FW England
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-20Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-13DIRECTOR APPOINTED MR LAURENT MAURICE ROBERT COUSTON
2023-07-13DIRECTOR APPOINTED MR CHRISTOPHER GAUGLITZ
2023-07-13APPOINTMENT TERMINATED, DIRECTOR THOMAS STEFAN DOBMEYER
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MONIKA ISABELL RESE
2023-06-20CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090194170003
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090194170004
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 090194170004
2022-10-20PSC05Change of details for Overture Bidco Limited as a person with significant control on 2016-12-09
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID JOHNSON
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ
2022-03-24RES13Resolutions passed:
  • Co business 22/02/2022
  • ALTER ARTICLES
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 090194170003
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR KAREN JANE ROY
2022-02-15DIRECTOR APPOINTED THOMAS STEFAN DOBMEYER
2022-02-15DIRECTOR APPOINTED MONIKA ISABELL RESE
2022-02-15DIRECTOR APPOINTED MR JONATHAN WILLIAM SMITHSON JEFFERY
2022-02-15AP01DIRECTOR APPOINTED THOMAS STEFAN DOBMEYER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090194170001
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090194170002
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090194170002
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 090194170002
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-17SH0107/01/20 STATEMENT OF CAPITAL USD 57039.9543
2020-01-14AP01DIRECTOR APPOINTED MR ANTHONY DAVID JOHNSON
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN VENESS
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05AP01DIRECTOR APPOINTED MR JOHN MCNEILL
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES RIEGEL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;USD 57039.9417
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-13RES01ADOPT ARTICLES 13/02/17
2017-02-11RES12Resolution of varying share rights or name
2017-02-10SH10Particulars of variation of rights attached to shares
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090194170001
2017-01-13RES12VARYING SHARE RIGHTS AND NAMES
2017-01-13RES13Resolutions passed:
  • Sole member 09/12/2016
  • Resolution of varying share rights or name
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;USD 57039.9417
2017-01-10SH14Capital statement. Redenomination of shares
  • USD 57,039.9417 on
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEGG
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STELLA DONOGHUE
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCNANEY
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KENT
2016-12-20SH0109/12/16 STATEMENT OF CAPITAL GBP 45269.796
2016-10-27RP04AR01Second filing of the annual return made up to 2016-04-30
2016-10-27ANNOTATIONClarification
2016-10-24AP01DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS
2016-10-14RP04SH01Second filing of capital allotment of shares GBP45,269.795
2016-10-14ANNOTATIONClarification
2016-09-15RP04SH01Second filing of capital allotment of shares GBP45,269.796
2016-06-28SH0127/01/16 STATEMENT OF CAPITAL GBP 45664.796
2016-05-16AR0130/04/16 FULL LIST
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2015-12-03AP01DIRECTOR APPOINTED MR KEVIN PAUL REYNOLDS
2015-11-25SH0108/10/15 STATEMENT OF CAPITAL GBP 44869.79
2015-06-10SH0112/04/15 STATEMENT OF CAPITAL GBP 44519.79
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 39521.795
2015-05-25AR0130/04/15 FULL LIST
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-17AP01DIRECTOR APPOINTED MR RICHARD RIEGEL
2015-03-19ANNOTATIONClarification
2015-03-19RP04SECOND FILING FOR FORM SH01
2014-09-10AP01DIRECTOR APPOINTED STEVEN KENT
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONNARD
2014-08-30AP01DIRECTOR APPOINTED MATTHEW LEGG
2014-08-18SH0111/07/14 STATEMENT OF CAPITAL GBP 32195.00
2014-08-14AP01DIRECTOR APPOINTED STEPHEN BONNARD
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 95 WIGMORE STREET LONDON W1U 1FB UNITED KINGDOM
2014-07-29AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEGG
2014-07-29AP01DIRECTOR APPOINTED PETER MCNANEY
2014-07-29AP01DIRECTOR APPOINTED KAREN ROY
2014-07-29AP01DIRECTOR APPOINTED STELLA MARY DONOGHUE
2014-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29SH02SUB-DIVISION 11/07/14
2014-07-29RES13INCREASE SHARE CAPITAL 11/07/2014
2014-07-29RES01ADOPT ARTICLES 11/07/2014
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, 95 WIGMORE STREET, LONDON, W1U 1FB, UNITED KINGDOM
2014-07-15AP01DIRECTOR APPOINTED ALAN DOUGLAS PAYNE
2014-07-15AP01DIRECTOR APPOINTED MATTHEW LEGG
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 95 WIGMORE STREET LONDON W1U 1FB ENGLAND
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, 95 WIGMORE STREET, LONDON, W1U 1FB, ENGLAND
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, 10 SNOW HILL LONDON, EC1A 2AL, ENGLAND
2014-07-03RES15CHANGE OF NAME 03/07/2014
2014-07-03CERTNMCOMPANY NAME CHANGED DE FACTO 2110 LIMITED CERTIFICATE ISSUED ON 03/07/14
2014-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMERALD TOPCO 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 EMERALD TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EMERALD TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EMERALD TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERALD TOPCO LIMITED
Trademarks
We have not found any records of EMERALD TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERALD TOPCO 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 (70100 - Activities of head offices) as EMERALD TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMERALD TOPCO 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 EMERALD TOPCO 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 EMERALD TOPCO 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.