About

Registered Number: 05533824
Date of Incorporation: 11/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O BERLEY CHARTERED ACCOUNTANTS, 76 New Cavendish Street, London, W1G 9TB

 

Empiric Solutions Ltd was registered on 11 August 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOURTON, Paul Mark 01 January 2019 - 1
PICARDI, Giuseppe 01 July 2019 - 1
ORTON, Ryan 12 August 2018 31 August 2019 1
RIDGEWELL, Dean Bradley 01 October 2012 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Steven Peter 18 June 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP03 - Appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 04 October 2018
PSC07 - N/A 08 August 2018
PSC02 - N/A 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
MR01 - N/A 03 July 2018
TM02 - Termination of appointment of secretary 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
MR04 - N/A 14 June 2018
MR04 - N/A 04 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 05 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH03 - Change of particulars for secretary 04 July 2017
AP01 - Appointment of director 10 May 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 September 2015
AA01 - Change of accounting reference date 06 November 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 05 June 2014
MR04 - N/A 19 March 2014
MR01 - N/A 02 December 2013
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 02 May 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 06 March 2009
287 - Change in situation or address of Registered Office 12 December 2008
RESOLUTIONS - N/A 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
395 - Particulars of a mortgage or charge 03 April 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 05 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 07 October 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

Debenture deed 02 April 2013 Fully Satisfied

N/A

All assets debenture 31 March 2008 Fully Satisfied

N/A

Fixed charge over book debts & floating charge on all other assets 28 February 2006 Fully Satisfied

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.