Background WavePink WaveYellow Wave

EMPERADOR HOLDINGS (GB) LTD (09094033)

EMPERADOR HOLDINGS (GB) LTD (09094033) is an active UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMPERADOR HOLDINGS (GB) LTD has been registered for 11 years. Current directors include SLOAN, Michael Robert William, TAN, Andrew Chongbuan.

Company Number
09094033
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SLOAN, Michael Robert William, TAN, Andrew Chongbuan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPERADOR HOLDINGS (GB) LTD

EMPERADOR HOLDINGS (GB) LTD is an active company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMPERADOR HOLDINGS (GB) LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09094033

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 9 October 2017To: 1 March 2023
Suite 1, 3rd Floor, 11-12 st. James's Square, Lond Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
From: 30 June 2017To: 9 October 2017
20-22 Bedford Row London WC1R 4JS
From: 19 June 2014To: 30 June 2017
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SLOAN, Michael Robert William

Active
319 St. Vincent Street, GlasgowG2 5RG
Born September 1978
Director
Appointed 19 Sept 2018

TAN, Andrew Chongbuan

Active
319 St. Vincent Street, GlasgowG2 5RG
Born August 1949
Director
Appointed 19 Jun 2014

DONAGHEY, Bryan Harold

Resigned
319 St Vincent Street, GlasgowG2 5RG
Born April 1961
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2025

MCMURTRIE, Valerie May

Resigned
319 St. Vincent Street, GlasgowG2 5RG
Born March 1963
Director
Appointed 01 Dec 2014
Resigned 19 Sept 2018

TAN, Katherine Lim

Resigned
188 E. Rodriguez Ave., Quezon City
Born August 1951
Director
Appointed 19 Jun 2014
Resigned 01 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Dr Andrew Chong Buan Lim Tan

Active
50 Broadway, LondonSW1H 0BL
Born August 1949

Nature of Control

Significant influence or control
Notified 05 Jul 2022
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Incorporation Company
19 June 2014
NEWINCIncorporation