Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPORIKI GROUP FINANCE PLC
Company Information for

EMPORIKI GROUP FINANCE PLC

150 ALDERSGATE STREET, LONDON, EC1A 4AB,
Company Registration Number
05052675
Public Limited Company
Liquidation

Company Overview

About Emporiki Group Finance Plc
EMPORIKI GROUP FINANCE PLC was founded on 2004-02-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Emporiki Group Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMPORIKI GROUP FINANCE PLC
 
Legal Registered Office
150 ALDERSGATE STREET
LONDON
EC1A 4AB
Other companies in EC4N
 
Filing Information
Company Number 05052675
Company ID Number 05052675
Date formed 2004-02-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 00:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPORIKI GROUP FINANCE PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPORIKI GROUP FINANCE PLC

Current Directors
Officer Role Date Appointed
BROOKE CHARLOTTE MORLEY
Company Secretary 2017-02-27
GRAHAM STEWART BALLANTYNE
Director 2015-04-23
WILLIAM LINDSAY MACKAY
Director 2015-10-22
STEPHEN IAN TRYNER
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE RANDELL
Director 2016-11-03 2018-08-03
JOHN COXON
Director 2014-09-05 2017-06-12
RICARDO YACOOB
Company Secretary 2014-09-25 2017-02-27
MONIKA AHMED
Director 2014-09-05 2016-11-03
MARTIN JOHN WAGHORN
Director 2014-09-05 2016-06-22
ALEXANDER GIBB
Director 2013-03-04 2015-04-24
CAPITA TRUST CORPORATE LIMITED
Company Secretary 2014-01-17 2014-09-25
CAPITA TRUST CORPORATE LIMITED
Director 2011-12-13 2014-09-05
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2011-12-13 2014-09-05
KATERINA MARMARA
Director 2013-03-04 2014-09-05
APOSTOLOS SKAFIDAS
Director 2004-03-17 2014-09-05
NIKOLAOS ZAGORISIOS
Director 2013-03-04 2014-09-05
CAPITA TRUST SECRETARIES LIMITED
Company Secretary 2011-12-20 2014-01-17
VINCENT JULITA
Director 2009-11-25 2013-03-04
ANNA KARANIKA
Director 2011-10-05 2013-03-04
DEMETRIOS MOSCHOS
Director 2004-07-08 2013-03-04
SIMON PHILIP NEWBURY
Director 2005-07-20 2012-05-15
SIMON PHILIP NEWBURY
Company Secretary 2004-03-17 2011-12-20
IOANNIS SOPASAKIS
Director 2005-07-20 2008-06-17
LEONIDAS CALOGIROS
Director 2004-07-08 2005-07-20
RAYMOND JOHN FITCH
Director 2004-03-17 2005-03-29
GEORGE CHRISTOPOULOS
Director 2004-03-17 2004-07-08
PHILIP JAMES HOWLETT
Director 2004-03-17 2004-07-08
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-02-23 2004-03-17
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-02-23 2004-03-17
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-02-23 2004-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEWART BALLANTYNE ALPHA CREDIT GROUP PLC Director 2015-04-23 CURRENT 1999-04-01 Liquidation
GRAHAM STEWART BALLANTYNE ALPHA BANK LONDON NOMINEES LIMITED Director 2015-04-20 CURRENT 1936-09-28 Active
GRAHAM STEWART BALLANTYNE FLAGBRIGHT LIMITED Director 2015-04-20 CURRENT 1983-11-23 Active
GRAHAM STEWART BALLANTYNE ALPHA BANK LIMITED Director 2015-04-20 CURRENT 2007-09-12 Active
GRAHAM STEWART BALLANTYNE COMMERCIAL BANK OF LONDON LIMITED Director 2015-04-20 CURRENT 1994-10-31 Active
GRAHAM STEWART BALLANTYNE ABL INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2015-04-20 CURRENT 1998-10-15 Active
WILLIAM LINDSAY MACKAY FLAGBRIGHT LIMITED Director 2015-12-03 CURRENT 1983-11-23 Active
WILLIAM LINDSAY MACKAY ALPHA BANK LIMITED Director 2015-12-03 CURRENT 2007-09-12 Active
WILLIAM LINDSAY MACKAY COMMERCIAL BANK OF LONDON LIMITED Director 2015-12-03 CURRENT 1994-10-31 Active
WILLIAM LINDSAY MACKAY ABL INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2015-12-03 CURRENT 1998-10-15 Active
WILLIAM LINDSAY MACKAY ALPHA CREDIT GROUP PLC Director 2015-10-22 CURRENT 1999-04-01 Liquidation
WILLIAM LINDSAY MACKAY ALPHA BANK LONDON LIMITED Director 2015-10-21 CURRENT 1922-10-17 Active
STEPHEN IAN TRYNER ALPHA CREDIT GROUP PLC Director 2017-06-12 CURRENT 1999-04-01 Liquidation
STEPHEN IAN TRYNER ALDAM SHELLEY LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
STEPHEN IAN TRYNER OCTOPUS SERVICES LIMITED Director 2000-10-05 CURRENT 2000-10-05 Dissolved 2014-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA RANDELL
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 66 CANNON STREET LONDON EC4N 6EP ENGLAND
2017-06-13AP01DIRECTOR APPOINTED MR STEPHEN IAN TRYNER
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COXON
2017-06-07AUDAUDITOR'S RESIGNATION
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 12500
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-02AP03SECRETARY APPOINTED MISS BROOKE CHARLOTTE MORLEY
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY RICARDO YACOOB
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY MACKAY / 27/01/2017
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA AHMED
2016-11-04AP01DIRECTOR APPOINTED MRS NICOLA JANE RANDELL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WAGHORN
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 12500
2016-03-21AR0123/02/16 FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WAGHORN / 31/12/2015
2015-10-23AP01DIRECTOR APPOINTED MR WILLIAM LINDSAY MACKAY
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O RICARDO YACOOB (SECRETARY) 66 CANNON STREET LONDON EC4N 6EP
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MR GRAHAM STEWART BALLANTYNE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBB
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 12500
2015-03-17AR0123/02/15 FULL LIST
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST CORPORATE LIMITED
2014-09-25AP03SECRETARY APPOINTED MR RICARDO YACOOB
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WAGHORN / 05/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COXON / 05/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONIKA AHMED / 05/09/2014
2014-09-09AP01DIRECTOR APPOINTED MR MARTIN JOHN WAGHORN
2014-09-08AP01DIRECTOR APPOINTED MS MONIKA AHMED
2014-09-08AP01DIRECTOR APPOINTED MR JOHN COXON
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS ZAGORISIOS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS SKAFIDAS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KATERINA MARMARA
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS MOSCHOS
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 12500
2014-03-25AR0123/02/14 FULL LIST
2014-01-23AP04CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED
2013-12-24MISCSECTION 519
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AP01DIRECTOR APPOINTED MS KATERINA MARMARA
2013-06-04AP01DIRECTOR APPOINTED MR NIKOLAOS ZAGORISIOS
2013-06-04AP01DIRECTOR APPOINTED MR ALEX GIBB
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KARANIKA
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JULITA
2013-03-06AR0123/02/13 FULL LIST
2012-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWBURY
2012-03-22AR0123/02/12 FULL LIST
2012-01-18RES01ADOPT ARTICLES 19/12/2011
2012-01-17AP02CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE SERVICES LIMITED
2012-01-17AP04CORPORATE SECRETARY APPOINTED CAPITA TRUST SECRETARIES LIMITED
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 4TH FLOOR 4 LONDON WALL BUILDING BLOMFIELD STREET LONDON EC2M 5NT
2012-01-17AP02CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON NEWBURY
2011-10-27AP01DIRECTOR APPOINTED MRS ANNA KARANIKA
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0123/02/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0123/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / APOSTOLOS SKAFIDAS / 23/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP NEWBURY / 23/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS MOSCHOS / 23/02/2010
2009-11-25AP01DIRECTOR APPOINTED MR VINCENT JULITA
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR IOANNIS SOPASAKIS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 6TH FLOOR PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1JB
2006-03-24363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EMPORIKI GROUP FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-15
Appointmen2018-08-15
Resolution2018-08-15
Fines / Sanctions
No fines or sanctions have been issued against EMPORIKI GROUP FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPORIKI GROUP FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPORIKI GROUP FINANCE PLC

Intangible Assets
Patents
We have not found any records of EMPORIKI GROUP FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EMPORIKI GROUP FINANCE PLC
Trademarks
We have not found any records of EMPORIKI GROUP FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPORIKI GROUP FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EMPORIKI GROUP FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EMPORIKI GROUP FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEMPORIKI GROUP FINANCE PLCEvent Date2018-08-15
 
Initiating party Event TypeAppointmen
Defending partyEMPORIKI GROUP FINANCE PLCEvent Date2018-08-15
Name of Company: EMPORIKI GROUP FINANCE PLC Company Number: 05052675 Nature of Business: Financial intermediation not elsewhere classified Registered office: Capital House, 85 King William Street, Lon…
 
Initiating party Event TypeResolution
Defending partyEMPORIKI GROUP FINANCE PLCEvent Date2018-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPORIKI GROUP FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPORIKI GROUP FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.