Company NameEmerald UK Holdco Limited
Company StatusActive
Company Number14128050
CategoryPrivate Limited Company
Incorporation Date24 May 2022(1 year, 11 months ago)
Previous NameEmerald Purchaser Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House Wagon Lane
Bingley
BD16 1WA
Director NameMr Robert Granader
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2022(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address6116 Executive Blvd #550
Rockville
Maryland
United States
Director NamePankaj Sharma
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2022(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address888 7th Avenue
17th Floor
New York
Ny 10019
Director NameMr Andrew Miles Snyder
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2022(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address888 7th Avenue
17th Floor
New York
Ny 10019
Director NameMs Victoria Caroline Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House Wagon Lane
Bingley
BD16 1WA
Secretary NameEmma Jane Tregenza
StatusCurrent
Appointed14 July 2022(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFloor 5, Northspring 21-23 Wellington Street
Leeds
LS1 4DL
Director NameMs Emma Jane Tregenza
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Matthew Brehm
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2022(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Larisa Avner Trainor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2022(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed24 May 2022(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressFloor 5, Northspring
21-23 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

8 June 2022Delivered on: 16 June 2022
Persons entitled: Owl Rock Core Income Corp. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

26 August 2023Satisfaction of charge 141280500001 in full (4 pages)
4 August 2023Registration of charge 141280500002, created on 2 August 2023 (53 pages)
31 July 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
26 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 July 2023Statement of capital on 26 July 2023
  • GBP 101
(5 pages)
26 July 2023Statement by Directors (15 pages)
26 July 2023Solvency Statement dated 24/07/23 (7 pages)
4 July 2023Registered office address changed from Howard House Wagon Lane Bingley West Yorkshire BD16 1WA England to Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL on 4 July 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 9 June 2022
  • GBP 101
(4 pages)
20 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2023Memorandum and Articles of Association (26 pages)
20 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2023Statement of capital following an allotment of shares on 9 June 2022
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2023
(4 pages)
6 January 2023Appointment of Ms Emma Jane Tregenza as a director on 6 January 2023 (2 pages)
2 September 2022Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
2 September 2022Company name changed emerald purchaser LIMITED\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
14 July 2022Termination of appointment of Elemental Company Secretary Limited as a secretary on 14 July 2022 (1 page)
14 July 2022Appointment of Emma Jane Tregenza as a secretary on 14 July 2022 (2 pages)
11 July 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 11 July 2022 (1 page)
30 June 2022Second filing for the appointment of Pankaj Sharma as a director (3 pages)
16 June 2022Registration of charge 141280500001, created on 8 June 2022 (53 pages)
10 June 2022Appointment of Mr Simon Guy Cox as a director on 9 June 2022 (2 pages)
10 June 2022Appointment of Mr Robert Granader as a director on 9 June 2022 (2 pages)
10 June 2022Termination of appointment of Larisa Avner Trainor as a director on 9 June 2022 (1 page)
10 June 2022Appointment of Pankaj Sharma as a director on 9 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2022.
(3 pages)
10 June 2022Appointment of Ms Victoria Caroline Williams as a director on 9 June 2022 (2 pages)
10 June 2022Appointment of Mr Andrew Miles Snyder as a director on 9 June 2022 (2 pages)
10 June 2022Termination of appointment of Matthew Brehm as a director on 9 June 2022 (1 page)
24 May 2022Incorporation
Statement of capital on 2022-05-24
  • GBP 100
(37 pages)