EMBEROCK HOLDINGS (UK) LIMITED
Overview
| Company Name | EMBEROCK HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06176482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMBEROCK HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERGEN HOLDINGS (UK) LIMITED | Mar 21, 2007 | Mar 21, 2007 |
What are the latest accounts for EMBEROCK HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMBEROCK HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for EMBEROCK HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||||||
Director's details changed for Mr. David Brandejs on May 14, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr. David Brandejs as a director on Apr 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Petr Slechta as a director on Apr 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of capital on Dec 12, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||||||
Director's details changed for Mr Tian Zheng on Oct 17, 2023 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Mar 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Nov 10, 2023 | 2 pages | AP04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Certificate of change of name Company name changed intergen holdings (uk) LIMITED\certificate issued on 25/10/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Petr Slechta as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Tian Zheng as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Paul Sansom as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of EMBEROCK HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England |
| 83237780001 | ||||||||||
| BRANDEJS, David, Mr. | Director | V Celnici 110 00 Praha 1031/4 Czech Republic | Czech Republic | Czech | 335183150003 | |||||||||
| TIAN, Zheng | Director | Fuxingmen Neidajie Xicheng District No. 6 Beijing China | China | Chinese | 315082620002 | |||||||||
| COUNSELL, Simon Thomas | Secretary | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | British | 86900360001 | ||||||||||
| BLUMFIELD, Andrew Paul | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | England | British | 98314840001 | |||||||||
| COUNSELL, Simon Thomas | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | British | 86900360001 | ||||||||||
| GONZALEZ, Susan Elizabeth | Director | Corporate Drive Suite 400 01803 Burlington 30 Massachusetts United States | United States | American | 119251620001 | |||||||||
| LIGHTFOOT, James Timothy | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 259732290001 | |||||||||
| MENZIE, Timothy John | Director | 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United States | American | 189741570001 | |||||||||
| MENZIE, Timothy John | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United States | American | 189741570001 | |||||||||
| MENZIE, Timothy John | Director | 20 Great King Street EH3 6QH Edinburgh | United States | 119801310001 | ||||||||||
| NOVELLI, Michael Jon | Director | c/o Intergen 2nd Floor EH2 3ES Edinburgh 81 George Street United Kingdom | United States | American | 202372130001 | |||||||||
| PRATT, Gregory Andrew | Director | Corporate Drive Suite 400 01803 Burlington 30 Massachusetts United States | United States | American | 226799840001 | |||||||||
| SANSOM, Paul | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | United Kingdom | British | 153181860001 | |||||||||
| SLECHTA, Petr | Director | 110 00 Prague V Celnici 1031/4 Czech Republic | Czech Republic | Czech | 315082810001 | |||||||||
| SOMERSET, David Mark | Director | 3rd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen United Kingdom | United Kingdom | British | 118153630001 | |||||||||
| TAYLOR, Andy, Mr. | Director | c/o C/O Intergen George Street 3rd Floor EH1 3ES Edinburgh 81 Scotland | Scotland | British | 161510190001 | |||||||||
| TEAGUE, Paul | Director | 2nd Floor 81 George Street EH2 3ES Edinburgh C/O Intergen (Uk) Ltd United Kingdom | Scotland | British | 213722530001 |
What are the latest statements on persons with significant control for EMBEROCK HOLDINGS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 2017 | The 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