Background WavePink WaveYellow Wave

EMPIRIC (BUCCLEUCH STREET) LIMITED (09106741)

EMPIRIC (BUCCLEUCH STREET) LIMITED (09106741) is an active UK company. incorporated on 30 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPIRIC (BUCCLEUCH STREET) LIMITED has been registered for 11 years. Current directors include BURT, Michael James, LISTER, Joseph Julian.

Company Number
09106741
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
1st Floor Hop Yard Studios,, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRIC (BUCCLEUCH STREET) LIMITED

EMPIRIC (BUCCLEUCH STREET) LIMITED is an active company incorporated on 30 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPIRIC (BUCCLEUCH STREET) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09106741

LTD Company

Age

11 Years

Incorporated 30 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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1st Floor Hop Yard Studios, 72 Borough High Street London, SE1 1XF,

Previous Addresses

6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England
From: 22 November 2016To: 18 August 2021
Level 2 6-8 James Street London W1U 1ED
From: 31 July 2014To: 22 November 2016
15 Stratton Street London W1J 8LQ United Kingdom
From: 30 June 2014To: 31 July 2014
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Sept 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURT, Michael James

Active
72 Borough High Street, LondonSE1 1XF
Born March 1983
Director
Appointed 28 Jan 2026

LISTER, Joseph Julian

Active
72 Borough High Street, LondonSE1 1XF
Born December 1971
Director
Appointed 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
Stratton Street, LondonW1J 8LQ
Secretary
Appointed 30 Jun 2014
Resigned 22 Sept 2014

FIM CAPITAL LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 22 Sept 2014
Resigned 31 Dec 2021

ATTLEE, Timothy Laurence

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born May 1961
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2020

FENNAH, Lynne

Resigned
72 Borough High Street, LondonSE1 1XF
Born July 1963
Director
Appointed 11 Dec 2017
Resigned 31 Oct 2022

GARROOD, Duncan

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1958
Director
Appointed 28 Sept 2020
Resigned 28 Jan 2026

GRANT, Donald Aaron

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1973
Director
Appointed 31 Oct 2022
Resigned 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born June 1960
Director
Appointed 30 Jun 2014
Resigned 11 Dec 2017

PAIN, Mark Andrew

Resigned
72 Borough High Street, LondonSE1 1XF
Born June 1968
Director
Appointed 17 Apr 2020
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
72 Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
James Street, LondonW1U 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Accounts With Made Up Date
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
5 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Memorandum Articles
16 November 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Incorporation Company
30 June 2014
NEWINCIncorporation