EMBEROCK HOLDINGS (UK) LIMITED

EMBEROCK HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMBEROCK HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06176482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBEROCK HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EMBEROCK HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Hx1 16th Floor
    Harbour Exchange Square
    E14 9GE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBEROCK HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERGEN HOLDINGS (UK) LIMITEDMar 21, 2007Mar 21, 2007

    What are the latest accounts for EMBEROCK HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMBEROCK HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for EMBEROCK HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Director's details changed for Mr. David Brandejs on May 14, 2025

    2 pagesCH01

    Appointment of Mr. David Brandejs as a director on Apr 18, 2025

    2 pagesAP01

    Termination of appointment of Petr Slechta as a director on Apr 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 21, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Share premium account reduced, promote success of company 12/12/2024
    RES13

    Memorandum and Articles of Association

    24 pagesMA

    Statement of capital on Dec 12, 2024

    • Capital: GBP 1,177,470.49
    • Capital: USD 46
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium 12/12/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Director's details changed for Mr Tian Zheng on Oct 17, 2023

    2 pagesCH01

    Confirmation statement made on Mar 21, 2024 with updates

    4 pagesCS01

    Registered office address changed from 30 Crown Place Earl Street London EC2A 4ES United Kingdom to Hx1 16th Floor Harbour Exchange Square London E14 9GE on Nov 13, 2023

    1 pagesAD01

    Appointment of Jtc (Uk) Limited as a secretary on Nov 10, 2023

    2 pagesAP04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 17/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Certificate of change of name

    Company name changed intergen holdings (uk) LIMITED\certificate issued on 25/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2023

    RES15

    Appointment of Mr Petr Slechta as a director on Oct 17, 2023

    2 pagesAP01

    Appointment of Mr Tian Zheng as a director on Oct 17, 2023

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 21, 2023 with updates

    5 pagesCS01

    Termination of appointment of Paul Sansom as a director on Feb 07, 2023

    1 pagesTM01

    Who are the officers of EMBEROCK HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    BRANDEJS, David, Mr.
    V Celnici
    110 00 Praha
    1031/4
    Czech Republic
    Director
    V Celnici
    110 00 Praha
    1031/4
    Czech Republic
    Czech RepublicCzech335183150003
    TIAN, Zheng
    Fuxingmen Neidajie
    Xicheng District
    No. 6
    Beijing
    China
    Director
    Fuxingmen Neidajie
    Xicheng District
    No. 6
    Beijing
    China
    ChinaChinese315082620002
    COUNSELL, Simon Thomas
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Secretary
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    British86900360001
    BLUMFIELD, Andrew Paul
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Director
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    EnglandBritish98314840001
    COUNSELL, Simon Thomas
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Director
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    British86900360001
    GONZALEZ, Susan Elizabeth
    Corporate Drive
    Suite 400
    01803 Burlington
    30
    Massachusetts
    United States
    Director
    Corporate Drive
    Suite 400
    01803 Burlington
    30
    Massachusetts
    United States
    United StatesAmerican119251620001
    LIGHTFOOT, James Timothy
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    United KingdomBritish259732290001
    MENZIE, Timothy John
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    United StatesAmerican189741570001
    MENZIE, Timothy John
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Director
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    United StatesAmerican189741570001
    MENZIE, Timothy John
    20 Great King Street
    EH3 6QH Edinburgh
    Director
    20 Great King Street
    EH3 6QH Edinburgh
    United States119801310001
    NOVELLI, Michael Jon
    c/o Intergen
    2nd Floor
    EH2 3ES Edinburgh
    81 George Street
    United Kingdom
    Director
    c/o Intergen
    2nd Floor
    EH2 3ES Edinburgh
    81 George Street
    United Kingdom
    United StatesAmerican202372130001
    PRATT, Gregory Andrew
    Corporate Drive
    Suite 400
    01803 Burlington
    30
    Massachusetts
    United States
    Director
    Corporate Drive
    Suite 400
    01803 Burlington
    30
    Massachusetts
    United States
    United StatesAmerican226799840001
    SANSOM, Paul
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    United KingdomBritish153181860001
    SLECHTA, Petr
    110 00
    Prague
    V Celnici 1031/4
    Czech Republic
    Director
    110 00
    Prague
    V Celnici 1031/4
    Czech Republic
    Czech RepublicCzech315082810001
    SOMERSET, David Mark
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    Director
    3rd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen
    United Kingdom
    United KingdomBritish118153630001
    TAYLOR, Andy, Mr.
    c/o C/O Intergen
    George Street
    3rd Floor
    EH1 3ES Edinburgh
    81
    Scotland
    Director
    c/o C/O Intergen
    George Street
    3rd Floor
    EH1 3ES Edinburgh
    81
    Scotland
    ScotlandBritish161510190001
    TEAGUE, Paul
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    Director
    2nd Floor
    81 George Street
    EH2 3ES Edinburgh
    C/O Intergen (Uk) Ltd
    United Kingdom
    ScotlandBritish213722530001

    What are the latest statements on persons with significant control for EMBEROCK HOLDINGS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0