-
-
EMPOWERED BRANDS LIMITED - Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, United Kingdom
Company Information
- Company registration number
- 12658664
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aurora House, Deltic Avenue
- Rooksley
- Milton Keynes
- MK13 8LW
- England Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England UK
Management
- Managing Directors
- CRONEY, Peter James
- NICHOLLS, Pietro
- PINNER, Mark
- PETERSON, Sumayya Tahera
- PIERCE, Jose-Carlos Rawdon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2020-06-10
- Age Of Company 2020-06-10 5 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Rm Secured Direct Lending Plc
Jurisdiction Particularities
- Additional Status Details
- Active
- -
- -
- Previous Names
- ESPRIT HOLDCO LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2025-02-02
- Last Date: 2024-01-19
-
EMPOWERED BRANDS LIMITED Company Description
- Aurora House, Deltic Avenue .
Get EMPOWERED BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Empowered Brands Limited - Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, United Kingdom
- 2020-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMPOWERED BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-04-09) - AP01
-
appoint-person-director-company-with-name-date (2024-04-15) - AP01
-
confirmation-statement-with-no-updates (2024-02-05) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-02-01) - CS01
-
termination-director-company-with-name-termination-date (2023-05-15) - TM01
-
appoint-person-director-company-with-name-date (2023-05-15) - AP01
-
accounts-with-accounts-type-group (2023-06-27) - AA
-
termination-director-company-with-name-termination-date (2023-10-27) - TM01
-
termination-secretary-company-with-name-termination-date (2023-10-30) - TM02
-
termination-director-company-with-name-termination-date (2023-10-30) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-29) - AD01
-
appoint-person-director-company-with-name-date (2022-06-09) - AP01
-
accounts-with-accounts-type-group (2022-06-17) - AA
-
termination-director-company-with-name-termination-date (2022-07-08) - TM01
-
termination-director-company-with-name-termination-date (2022-07-19) - TM01
-
resolution (2022-10-17) - RESOLUTIONS
-
memorandum-articles (2022-10-17) - MA
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-01-18) - SH01
-
confirmation-statement-with-updates (2021-01-19) - CS01
-
resolution (2021-03-31) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-06-25) - TM01
keyboard_arrow_right 2020
-
memorandum-articles (2020-07-16) - MA
-
resolution (2020-07-16) - RESOLUTIONS
-
incorporation-company (2020-06-10) - NEWINC
-
change-account-reference-date-company-current-extended (2020-06-22) - AA01
-
appoint-person-director-company-with-name-date (2020-06-26) - AP01
-
appoint-person-secretary-company-with-name-date (2020-06-26) - AP03
-
change-to-a-person-with-significant-control (2020-07-01) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-02) - MR01