Background WavePink WaveYellow Wave

EMPIRE INVEST GLOBAL LIMITED (09083927)

EMPIRE INVEST GLOBAL LIMITED (09083927) is an active UK company. incorporated on 12 June 2014. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EMPIRE INVEST GLOBAL LIMITED has been registered for 11 years. Current directors include HOWARD, Stuart Nicholas.

Company Number
09083927
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOWARD, Stuart Nicholas
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE INVEST GLOBAL LIMITED

EMPIRE INVEST GLOBAL LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EMPIRE INVEST GLOBAL LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09083927

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ASCOT UK PROPERTY INVESTMENTS LIMITED
From: 12 June 2014To: 18 March 2022
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

122 South Road Waterloo Liverpool Merseyside L22 0nd
From: 12 June 2014To: 20 September 2018
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Owner Exit
Apr 21
Owner Exit
Oct 21
Director Left
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOWARD, Stuart Nicholas

Active
CardiffCF14 8LH
Born November 1988
Director
Appointed 08 Jul 2014

RILEY, Terence Patrick Michael

Resigned
Waterloo, LiverpoolL22 0ND
Born March 1969
Director
Appointed 12 Jun 2014
Resigned 10 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 27 Apr 2021
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021

Mr Stuart Nicholas Howard

Ceased
LondonN1 7GU
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
19 December 2024
RP09RP09
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Incorporation Company
12 June 2014
NEWINCIncorporation