Background WavePink WaveYellow Wave

EMERALD CAPITAL MANAGEMENT LTD (11345768)

EMERALD CAPITAL MANAGEMENT LTD (11345768) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. EMERALD CAPITAL MANAGEMENT LTD has been registered for 8 years. Current directors include SCHMITZ, Michael.

Company Number
11345768
Status
active
Type
ltd
Incorporated
4 May 2018
Age
8 years
Address
36 Grantbridge Street Grantbridge Street, London, N1 8JN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
SCHMITZ, Michael
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD CAPITAL MANAGEMENT LTD

EMERALD CAPITAL MANAGEMENT LTD is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. EMERALD CAPITAL MANAGEMENT LTD was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11345768

LTD Company

Age

8 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 24 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 May 2026 (Just now)
Submitted on 6 May 2026 (Just now)

Next Due

Due by 17 May 2027
For period ending 3 May 2027
Contact
Address

36 Grantbridge Street Grantbridge Street London, N1 8JN,

Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Director Left
Oct 20
Owner Exit
Oct 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHMITZ, Michael

Active
Grantbridge Street, LondonN1 8JN
Secretary
Appointed 04 May 2018

SCHMITZ, Michael

Active
Grantbridge Street, LondonN1 8JN
Born December 1974
Director
Appointed 04 May 2018

DE SALAZAR, Massimiliano

Resigned
Via Renato Fucini, Rome
Born December 1964
Director
Appointed 04 May 2018
Resigned 27 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Massimiliano De Salazar

Ceased
Via Renato Fucini 47, Rome
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Ceased 27 Jan 2020

Mr Michael Schmitz

Active
Grantbridge Street, LondonN1 8JN
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 May 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Incorporation Company
4 May 2018
NEWINCIncorporation