Background WavePink WaveYellow Wave

EMPIRIC INVESTMENTS (THREE) LIMITED (09519530)

EMPIRIC INVESTMENTS (THREE) LIMITED (09519530) is an active UK company. incorporated on 31 March 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 INVESTMENTS (THREE) LIMITED has been registered for 10 years.

Company Number
09519530
Status
active
Type
ltd
Incorporated
31 March 2015
Age
10 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRIC INVESTMENTS (THREE) LIMITED

EMPIRIC INVESTMENTS (THREE) LIMITED is an active company incorporated on 31 March 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 INVESTMENTS (THREE) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09519530

LTD Company

Age

10 Years

Incorporated 31 March 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 19 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

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 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: 23 November 2016To: 19 August 2021
6-8 James Street London W1U 1ED United Kingdom
From: 31 March 2015To: 23 November 2016
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Funding Round
Jun 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
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
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 Group
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
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
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Memorandum Articles
28 November 2017
MAMA
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
23 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Incorporation Company
31 March 2015
NEWINCIncorporation