Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERALD 3 LIMITED
Company Information for

EMERALD 3 LIMITED

2nd Floor Exchequer Court 33 St Mary Axe, ST MARY AXE, London, EC3A 8AA,
Company Registration Number
07479235
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emerald 3 Ltd
EMERALD 3 LIMITED was founded on 2010-12-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Emerald 3 Limited is a Private 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
EMERALD 3 LIMITED
 
Legal Registered Office
2nd Floor Exchequer Court 33 St Mary Axe
ST MARY AXE
London
EC3A 8AA
Other companies in EC3A
 
Previous Names
DMWSL 665 LIMITED12/07/2011
Filing Information
Company Number 07479235
Company ID Number 07479235
Date formed 2010-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2021-12-29
Return next due 2023-01-12
Type of accounts FULL
Last Datalog update: 2023-02-06 13:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERALD 3 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.
Companies with same name EMERALD 3 LIMITED
The following companies were found which have the same name as EMERALD 3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERALD 3 LLC 201 E FIFTH ST #2500 - CINCINNATI OH 45202 Active Company formed on the 1998-01-28
EMERALD 3 DISTRIBUTION, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2007-03-12
EMERALD 30 PTY LTD QLD 4880 Active Company formed on the 1994-03-31
EMERALD 300 INC Idaho Unknown
Emerald 303 Holdings Inc. Unknown
EMERALD 3346 LLC P.O. BOX 300384 Orange BROOKLYN NY 11230 Active Company formed on the 2015-01-23
EMERALD 3315 LLC 1530 MCDONALD AVENUE SUITE D BROOKLYN NY 11230 Active Company formed on the 2016-04-05
EMERALD 33 LLC 3530 Mystic Pointe Drive Aventura FL 33180 Inactive Company formed on the 2015-02-23
EMERALD 34 WEST MAIN LLC 777 CHESTNUT RIDGE RD SUITE 301 SPRING VALLEY NY 10977 Active Company formed on the 2015-12-17
EMERALD 34, LLC 75 VALENCIA AVENUE SUITE 703 CORAL GABLES FL 33134 Active Company formed on the 2013-09-06
EMERALD 360 LIMITED 4 ROPERS ROW PARK ROAD COMBS STOWMARKET SUFFOLK IP14 2JP Active - Proposal to Strike off Company formed on the 2012-05-25
EMERALD 360 HOMES LTD 278 NORTHFIELD AVENUE EALING LONDON W5 4UB Active Company formed on the 2020-10-02
EMERALD 360 EVENTS LLC 5806 NE 3RD ST RENTON WA 980595133 Active Company formed on the 2022-09-30
EMERALD 3D RENDERINGS CANADA INC British Columbia Active Company formed on the 2021-09-08

Company Officers of EMERALD 3 LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTONY BURROWS
Company Secretary 2012-05-28
SIMON PAUL CROWE
Director 2018-03-28
KERYN LEE JAMES
Director 2017-04-01
MARK ROBERT PEARSON
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SILVERBECK
Director 2011-07-13 2018-03-28
JOHN GEORGE ALEXANDER
Director 2011-07-25 2017-04-01
STEPHANE ROLAND ETROY
Director 2011-05-13 2011-07-25
STUART DOUGLAS SIMPSON
Director 2011-05-13 2011-07-25
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2010-12-29 2011-05-13
MARTIN JAMES MCNAIR
Director 2010-12-29 2011-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CROWE ERM-EUROPE,LTD Director 2018-03-28 CURRENT 1987-06-03 Active
SIMON PAUL CROWE EAGLE 4 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE ERM GROUP LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 3 LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active - Proposal to Strike off
SIMON PAUL CROWE ERM GROUP HOLDINGS LIMITED Director 2018-03-28 CURRENT 2005-10-14 Active
SIMON PAUL CROWE EAGLE 5 LIMITED Director 2018-03-28 CURRENT 2005-12-05 Active
SIMON PAUL CROWE EMERALD 2 LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM WORLDWIDE LIMITED Director 2018-03-28 CURRENT 2011-03-04 Active
SIMON PAUL CROWE ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2018-03-28 CURRENT 1995-06-12 Active
SIMON PAUL CROWE ERM LIMITED Director 2018-03-28 CURRENT 1995-11-20 Active
SIMON PAUL CROWE ERM (OVERSEAS HOLDINGS) LIMITED Director 2018-03-28 CURRENT 1999-01-15 Active
SIMON PAUL CROWE ERM HOLDINGS LIMITED Director 2018-03-28 CURRENT 2000-09-08 Active
SIMON PAUL CROWE ENGINEERING SAFETY CONSULTANTS LTD Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE ERM WORLDWIDE GROUP LIMITED Director 2018-03-28 CURRENT 2015-06-10 Active
SIMON PAUL CROWE 78 LEXHAM GARDENS MANAGEMENT CO LIMITED Director 2011-06-14 CURRENT 2000-08-09 Active
KERYN LEE JAMES ERM-EUROPE,LTD Director 2017-11-01 CURRENT 1987-06-03 Active
KERYN LEE JAMES EAGLE 4 LIMITED Director 2017-04-01 CURRENT 2005-10-14 Active
KERYN LEE JAMES EMERALD 2 LIMITED Director 2017-04-01 CURRENT 2011-03-04 Active
KERYN LEE JAMES ERM WORLDWIDE LIMITED Director 2017-04-01 CURRENT 2011-03-04 Active
KERYN LEE JAMES ENGINEERING SAFETY CONSULTANTS LTD Director 2017-04-01 CURRENT 2015-06-10 Active
KERYN LEE JAMES ERM WORLDWIDE GROUP LIMITED Director 2015-07-31 CURRENT 2015-06-10 Active
MARK ROBERT PEARSON ERM WORLDWIDE LIMITED Director 2015-07-31 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON EMERALD 2 LIMITED Director 2011-07-28 CURRENT 2011-03-04 Active
MARK ROBERT PEARSON ERM GROUP HOLDINGS LIMITED Director 2011-07-20 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM-EUROPE,LTD Director 2006-11-20 CURRENT 1987-06-03 Active
MARK ROBERT PEARSON ERM (OVERSEAS HOLDINGS) LIMITED Director 2006-11-20 CURRENT 1999-01-15 Active
MARK ROBERT PEARSON ERM-ASIA PACIFIC HOLDINGS, LIMITED Director 2006-02-22 CURRENT 1995-06-12 Active
MARK ROBERT PEARSON ERM LIMITED Director 2006-02-22 CURRENT 1995-11-20 Active
MARK ROBERT PEARSON ERM HOLDINGS LIMITED Director 2006-02-22 CURRENT 2000-09-08 Active
MARK ROBERT PEARSON EAGLE 4 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON ERM GROUP LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
MARK ROBERT PEARSON EAGLE 3 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK ROBERT PEARSON EAGLE 5 LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active

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
2023-02-28SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-01DS01Application to strike the company off the register
2022-11-23SH19Statement of capital on 2022-11-23 USD 1
2022-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-23SH20Statement by Directors
2022-11-23CAP-SSSolvency Statement dated 23/11/22
2022-11-23RES13Resolutions passed:
  • Cancel share prem a/c 23/11/2022
  • Resolution of reduction in issued share capital
2022-11-22SH0122/11/22 STATEMENT OF CAPITAL USD 85852882.843
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074792350008
2022-10-26AP01DIRECTOR APPOINTED MR CLAUDIO BERTORA
2022-10-14APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CROWE
2022-07-28PSC05Change of details for Emerald 2 Limited as a person with significant control on 2018-04-04
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT PEARSON
2022-04-04CH01Director's details changed for Ms Sabine Hoefnagel on 2022-03-31
2022-04-04AP01DIRECTOR APPOINTED MS SABINE HOEFNAGEL
2022-01-03APPOINTMENT TERMINATED, DIRECTOR KERYN LEE JAMES
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KERYN LEE JAMES
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-23DIRECTOR APPOINTED MR DAVID JAMES MCARTHUR
2021-12-23AP01DIRECTOR APPOINTED MR DAVID JAMES MCARTHUR
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-23CH01Director's details changed for Ms Keryn Lee James on 2020-01-01
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-29SH0104/10/19 STATEMENT OF CAPITAL USD 1299655.343
2019-10-28SH0104/10/19 STATEMENT OF CAPITAL USD 1299652.343
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074792350004
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074792350003
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074792350008
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074792350005
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09MR05
2018-04-06AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05AP01DIRECTOR APPOINTED MS KERYN LEE JAMES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE ALEXANDER
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;USD 1299651.343
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-04CH01Director's details changed for Andrew David Silverbeck on 2017-01-03
2016-11-22RP04AR01Second filing of the annual return made up to 2015-12-29
2016-11-22ANNOTATIONClarification
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1299651.343
2016-01-04AR0129/12/15 FULL LIST
2016-01-04LATEST SOC22/11/16 STATEMENT OF CAPITAL;USD 1299651.343
2016-01-04AR0129/12/15 STATEMENT OF CAPITAL USD 1299651.3430
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02CH01Director's details changed for Mark Robert Pearson on 2015-08-20
2015-03-19SH20Statement by Directors
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;USD 1299651.34
2015-03-19SH19Statement of capital on 2015-03-19 USD 1,299,651.34
2015-03-19CAP-SSSolvency Statement dated 02/03/15
2015-03-19RES13Resolutions passed:<ul><li>Reduce share prem a/c 02/03/2015<li>Reduce share prem a/c 02/03/2015</ul>
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074792350004
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074792350003
2014-01-27AR0129/12/13 FULL LIST
2014-01-10SH0131/12/13 STATEMENT OF CAPITAL GBP 606524661.502
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0129/12/12 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-06-18AP03SECRETARY APPOINTED MR ROY ANTONY BURROWS
2012-02-07AR0129/12/11 FULL LIST
2011-11-07RES13SECT 175 CONFLICT OF INTEREST 02/01/1011
2011-11-07RES01ADOPT ARTICLES 02/01/1011
2011-08-31MEM/ARTSARTICLES OF ASSOCIATION
2011-08-31RES13COMPANY BUSINESS 14/07/2011
2011-08-31RES01ALTER ARTICLES 14/07/2011
2011-08-24AP01DIRECTOR APPOINTED JOHN GEORGE ALEXANDER
2011-08-11AP01DIRECTOR APPOINTED MARK ROBERT PEARSON
2011-08-11SH0125/07/11 STATEMENT OF CAPITAL USD 693820.502
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIMPSON
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2011-08-05RES13SUBDIVISION 21/07/2011
2011-08-05SH02SUB-DIVISION 21/07/11
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE ETROY
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20AP01DIRECTOR APPOINTED ANDREW DAVID SILVERBECK
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-07-12CERTNMCOMPANY NAME CHANGED DMWSL 665 LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2011-05-24AP01DIRECTOR APPOINTED STEPHANE ROLAND ETROY
2011-05-24AP01DIRECTOR APPOINTED MR STUART DOUGLAS SIMPSON
2011-05-24SH0113/05/11 STATEMENT OF CAPITAL USD 1
2010-12-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMERALD 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERALD 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
2014-06-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
DEBENTURE 2011-07-22 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SHARE MORTGAGE 2011-07-22 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 EMERALD 3 LIMITED

Intangible Assets
Patents
We have not found any records of EMERALD 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERALD 3 LIMITED
Trademarks
We have not found any records of EMERALD 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERALD 3 LIMITED. 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 (70100 - Activities of head offices) as EMERALD 3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EMERALD 3 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERALD 3 LIMITED 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 EMERALD 3 LIMITED 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.