About

Registered Number: 08886906
Date of Incorporation: 11/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Swan House, 17-19 Stratford Place, London, W1C 1BQ,

 

Established in 2014, Empiric Student Property Plc have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fim Capital Limited, Beevor, Stuart Robert Hartley, Garrood, Duncan, Hadaway, Paul Nicholas, Alston, Charles Stephen Withycombe, Mackesy, Alexandra Jane. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVOR, Stuart Robert Hartley 01 January 2016 - 1
GARROOD, Duncan 28 September 2020 - 1
ALSTON, Charles Stephen Withycombe 28 May 2014 31 March 2019 1
MACKESY, Alexandra Jane 28 May 2014 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
FIM CAPITAL LIMITED 28 May 2014 - 1
HADAWAY, Paul Nicholas 11 February 2014 28 May 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 09 June 2020
RESOLUTIONS - N/A 18 May 2020
CS01 - N/A 10 February 2020
SH01 - Return of Allotment of shares 08 October 2019
SH19 - Statement of capital 06 June 2019
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 06 June 2019
OC138 - Order of Court 06 June 2019
RESOLUTIONS - N/A 23 May 2019
AA - Annual Accounts 10 May 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 14 March 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 04 September 2018
RESOLUTIONS - N/A 03 May 2018
MA - Memorandum and Articles 03 May 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 13 December 2017
SH01 - Return of Allotment of shares 16 October 2017
SH01 - Return of Allotment of shares 14 September 2017
RESOLUTIONS - N/A 01 August 2017
SH01 - Return of Allotment of shares 26 July 2017
AP01 - Appointment of director 26 June 2017
RESOLUTIONS - N/A 07 June 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 15 February 2017
CH04 - Change of particulars for corporate secretary 27 January 2017
AD01 - Change of registered office address 22 November 2016
RESOLUTIONS - N/A 11 November 2016
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 26 October 2016
SH01 - Return of Allotment of shares 13 May 2016
CH01 - Change of particulars for director 19 April 2016
RESOLUTIONS - N/A 31 March 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH04 - Change of particulars for corporate secretary 16 February 2016
AP01 - Appointment of director 04 January 2016
RESOLUTIONS - N/A 23 November 2015
SH01 - Return of Allotment of shares 29 October 2015
AA - Annual Accounts 26 October 2015
SH01 - Return of Allotment of shares 28 July 2015
OC - Order of Court 25 June 2015
SH01 - Return of Allotment of shares 28 April 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
SH19 - Statement of capital 04 February 2015
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 04 February 2015
OC138 - Order of Court 04 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2015
AA - Annual Accounts 04 December 2014
SH01 - Return of Allotment of shares 26 November 2014
RESOLUTIONS - N/A 24 November 2014
SH01 - Return of Allotment of shares 15 August 2014
AD01 - Change of registered office address 30 July 2014
SH19 - Statement of capital 30 July 2014
OC138 - Order of Court 30 July 2014
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 30 July 2014
AD01 - Change of registered office address 30 July 2014
AD01 - Change of registered office address 28 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2014
RESOLUTIONS - N/A 19 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AP04 - Appointment of corporate secretary 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
SH01 - Return of Allotment of shares 13 May 2014
RESOLUTIONS - N/A 06 May 2014
CERT8A - N/A 30 April 2014
SH50 - Application for trading certificate for a public company 30 April 2014
IC01 - N/A 01 April 2014
AP01 - Appointment of director 27 March 2014
CERTNM - Change of name certificate 21 March 2014
CONNOT - N/A 21 March 2014
AA01 - Change of accounting reference date 18 February 2014
NEWINC - New incorporation documents 11 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.