Background WavePink WaveYellow Wave

EMPIRIC (CLAREMONT NEWCASTLE) LIMITED (09405535)

EMPIRIC (CLAREMONT NEWCASTLE) LIMITED (09405535) is an active UK company. incorporated on 26 January 2015. 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 (CLAREMONT NEWCASTLE) LIMITED has been registered for 11 years. Current directors include BURT, Michael James, LISTER, Joseph Julian.

Company Number
09405535
Status
active
Type
ltd
Incorporated
26 January 2015
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 (CLAREMONT NEWCASTLE) LIMITED

EMPIRIC (CLAREMONT NEWCASTLE) LIMITED is an active company incorporated on 26 January 2015 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 (CLAREMONT NEWCASTLE) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09405535

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 11 September 2025 (6 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
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
6-8 James Street London W1U 1ED
From: 26 January 2015To: 22 November 2016
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 20
Director Left
Jun 20
Loan Secured
Aug 20
Director Joined
Sept 20
Loan Secured
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Jun 25
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
James Street, LondonW1U 1ED
Secretary
Appointed 26 Jan 2015
Resigned 02 Feb 2015

FIM CAPITAL LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 02 Feb 2015
Resigned 31 Dec 2021

ATTLEE, Timothy Laurence

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born May 1961
Director
Appointed 26 Jan 2015
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 26 Jan 2015
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 14 Nov 2017
17-19 Stratford Place, LondonW1C 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

65

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
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 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
2 February 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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
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
Memorandum Articles
28 November 2017
MAMA
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
18 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
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 January 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Incorporation Company
26 January 2015
NEWINCIncorporation