Company NameEmperador UK Limited
Company StatusActive
Company NumberSC476923
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor, Saint Vincent Plaza 319 St. Vincent Str
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Saint Vincent Plaza 319 St. Vincent Str
Glasgow
G2 5RG
Scotland
Director NameMr Michael Robert William Sloan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address4th Floor, St Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Andrew Chong Buan Lim Tan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFilipino
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleChairman
Country of ResidencePhilippines
Correspondence Address7th Floor 1880 Eastwood Avenue, 188 E. Rodriguez A
Bagumbayan, Quezon City
Philippines
Director NameMrs Katherine Lim Tan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFilipino
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address7th Floor 1880 Eastwood Avenue, 188 E. Rodriguez A
Bagumbayan, Quezon City
Philippines
Director NameMs Valerie May McMurtrie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2018)
RoleHR Director
Country of ResidenceScotland
Correspondence Address4th Floor, Saint Vincent Plaza 319 St. Vincent Str
Glasgow
G2 5RG
Scotland

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

142m at £1Emperador Holdings (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,314
Cash£11,613
Current Liabilities£866

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

29 September 2020Full accounts made up to 31 December 2019 (16 pages)
20 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
19 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2020Solvency Statement dated 12/03/20 (2 pages)
19 March 2020Statement of capital on 19 March 2020
  • GBP 1,250
(5 pages)
19 March 2020Statement by Directors (2 pages)
13 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,250
(4 pages)
26 September 2019Full accounts made up to 31 December 2018 (16 pages)
20 September 2019Statement of capital on 20 September 2019
  • GBP 1,000
(3 pages)
17 September 2019Statement by Directors (1 page)
17 September 2019Solvency Statement dated 05/09/19 (1 page)
17 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 September 2018Appointment of Mr Michael Robert William Sloan as a director on 19 September 2018 (2 pages)
27 September 2018Termination of appointment of Valerie May Mcmurtrie as a director on 19 September 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 December 2017Director's details changed for Ms Valerie May Mcmurtrie on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Winston Sy Co on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Ms Valerie May Mcmurtrie on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Winston Sy Co on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Bryan Harold Donaghey on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Bryan Harold Donaghey on 1 December 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 142,000,001
(5 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 142,000,001
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 142,000,001
(5 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 142,000,001
(5 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 142,000,001
(5 pages)
5 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 January 2015Termination of appointment of Katherine Lim Tan as a director on 1 December 2014 (1 page)
19 January 2015Appointment of Ms Valerie May Mcmurtrie as a director on 1 December 2014 (2 pages)
19 January 2015Termination of appointment of Andrew Chong Buan Lim Tan as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Andrew Chong Buan Lim Tan as a director on 1 December 2014 (1 page)
19 January 2015Appointment of Mr Bryan Harold Donaghey as a director on 1 December 2014 (2 pages)
19 January 2015Termination of appointment of Andrew Chong Buan Lim Tan as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Katherine Lim Tan as a director on 1 December 2014 (1 page)
19 January 2015Appointment of Ms Valerie May Mcmurtrie as a director on 1 December 2014 (2 pages)
19 January 2015Termination of appointment of Katherine Lim Tan as a director on 1 December 2014 (1 page)
19 January 2015Appointment of Mr Bryan Harold Donaghey as a director on 1 December 2014 (2 pages)
19 January 2015Appointment of Ms Valerie May Mcmurtrie as a director on 1 December 2014 (2 pages)
19 January 2015Appointment of Mr Bryan Harold Donaghey as a director on 1 December 2014 (2 pages)
18 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 142,000,001
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 142,000,001
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(22 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(22 pages)