About

Registered Number: 09233425
Date of Incorporation: 24/09/2014 (10 years and 6 months ago)
Company Status: Active
Registered Address: Doppel New Wing Somerset House, Victoria Embankment, London, WC2R 1LA,

 

Empathic Technologies Ltd was founded on 24 September 2014 and has its registered office in London, it has a status of "Active". There are 4 directors listed as Hooper, Jack, Markopoulou Kalamara, Fotini, Bennett, Eleanor, Bilicki, Andreas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Jack 24 September 2014 - 1
MARKOPOULOU KALAMARA, Fotini 24 September 2014 - 1
BENNETT, Eleanor 24 September 2014 17 April 2018 1
BILICKI, Andreas 24 September 2014 17 April 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 July 2020
MR04 - N/A 15 June 2020
RESOLUTIONS - N/A 01 June 2020
SH01 - Return of Allotment of shares 22 May 2020
AA - Annual Accounts 27 March 2020
SH01 - Return of Allotment of shares 09 January 2020
SH01 - Return of Allotment of shares 09 January 2020
CS01 - N/A 09 January 2020
RESOLUTIONS - N/A 18 December 2019
CS01 - N/A 09 October 2019
SH01 - Return of Allotment of shares 07 October 2019
AD01 - Change of registered office address 08 June 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 18 May 2019
SH01 - Return of Allotment of shares 13 May 2019
AA01 - Change of accounting reference date 28 December 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 02 October 2018
SH01 - Return of Allotment of shares 04 July 2018
SH01 - Return of Allotment of shares 05 June 2018
RESOLUTIONS - N/A 26 April 2018
SH01 - Return of Allotment of shares 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 26 October 2017
AD01 - Change of registered office address 21 October 2017
RESOLUTIONS - N/A 02 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 08 November 2016
MR01 - N/A 08 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
SH01 - Return of Allotment of shares 02 November 2016
SH01 - Return of Allotment of shares 04 May 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 29 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2016
AR01 - Annual Return 15 October 2015
AA01 - Change of accounting reference date 04 August 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 23 January 2015
NEWINC - New incorporation documents 24 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.