Background WavePink WaveYellow Wave

EMPERADOR UK LIMITED (SC476923)

EMPERADOR UK LIMITED (SC476923) is an active UK company. incorporated on 6 May 2014. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMPERADOR UK LIMITED has been registered for 11 years. Current directors include CO, Winston Sy, SLOAN, Michael Robert William.

Company Number
SC476923
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
4th Floor St. Vincent Plaza, Glasgow, G2 5RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CO, Winston Sy, SLOAN, Michael Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPERADOR UK LIMITED

EMPERADOR UK LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMPERADOR UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC476923

LTD Company

Age

11 Years

Incorporated 6 May 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 2 October 2025 (5 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 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RG,

Previous Addresses

No. 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA
From: 6 May 2014To: 12 October 2022
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Funding Round
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 18
Director Left
Sept 18
Capital Update
Sept 19
Funding Round
Jan 20
Capital Update
Mar 20
Director Left
Jan 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CO, Winston Sy

Active
319 St. Vincent Street, GlasgowG2 5RG
Born January 1958
Director
Appointed 06 May 2014

SLOAN, Michael Robert William

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

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, Andrew Chong Buan Lim

Resigned
1880 Eastwood Avenue, 188 E. Rodriguez Avenue, Bagumbayan, Quezon City
Born August 1949
Director
Appointed 06 May 2014
Resigned 01 Dec 2014

TAN, Katherine Lim

Resigned
1880 Eastwood Avenue, 188 E. Rodriguez Avenue, Bagumbayan, Quezon City
Born August 1951
Director
Appointed 06 May 2014
Resigned 01 Dec 2014

Persons with significant control

1

11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 March 2020
SH19Statement of Capital
Legacy
19 March 2020
SH20SH20
Legacy
19 March 2020
CAP-SSCAP-SS
Resolution
19 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2019
SH19Statement of Capital
Legacy
17 September 2019
SH20SH20
Legacy
17 September 2019
CAP-SSCAP-SS
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 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
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 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
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
18 August 2014
SH01Allotment of Shares
Incorporation Company
6 May 2014
NEWINCIncorporation