About

Registered Number: 09233425
Date of Incorporation: 24/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Doppel New Wing Somerset House, Victoria Embankment, London, WC2R 1LA,

 

Founded in 2014, Empathic Technologies Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Hooper, Jack, Markopoulou Kalamara, Fotini, Bennett, Eleanor, Bilicki, Andreas.

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.