EMPIRIC SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9TB

Company number 05533824
Status Active
Incorporation Date 11 August 2005
Company Type Private Limited Company
Address C/O BERLEY CHARTERED ACCOUNTANTS, 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Director's details changed for Mr Sam Kamyar on 11 August 2016. The most likely internet sites of EMPIRIC SOLUTIONS LIMITED are www.empiricsolutions.co.uk, and www.empiric-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Empiric Solutions Limited is a Private Limited Company. The company registration number is 05533824. Empiric Solutions Limited has been working since 11 August 2005. The present status of the company is Active. The registered address of Empiric Solutions Limited is C O Berley Chartered Accountants 76 New Cavendish Street London W1g 9tb. . WILLIAMS, Stephan John is a Secretary of the company. BROWN, Steven Peter is a Director of the company. KAMYAR, Sam is a Director of the company. RIDGEWELL, Dean Bradley is a Director of the company. WILLIAMS, Stephan John is a Director of the company. Secretary NOVAKOVIC, Momcilo has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAMYAR, Jean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WILLIAMS, Stephan John
Appointed Date: 04 December 2007

Director
BROWN, Steven Peter
Appointed Date: 01 October 2010
43 years old

Director
KAMYAR, Sam
Appointed Date: 10 November 2006
47 years old

Director
RIDGEWELL, Dean Bradley
Appointed Date: 01 October 2012
53 years old

Director
WILLIAMS, Stephan John
Appointed Date: 10 November 2006
44 years old

Resigned Directors

Secretary
NOVAKOVIC, Momcilo
Resigned: 04 December 2007
Appointed Date: 11 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 August 2005
Appointed Date: 11 August 2005

Director
KAMYAR, Jean
Resigned: 04 December 2007
Appointed Date: 11 August 2005
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 August 2005
Appointed Date: 11 August 2005

Persons With Significant Control

Tourstan Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMPIRIC SOLUTIONS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 11 August 2016 with updates
05 Oct 2016
Director's details changed for Mr Sam Kamyar on 11 August 2016
14 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000

...
... and 47 more events
25 Aug 2005
Ad 11/08/05--------- £ si 1@1=1 £ ic 1/2
25 Aug 2005
New secretary appointed
22 Aug 2005
Secretary resigned
22 Aug 2005
Director resigned
11 Aug 2005
Incorporation

EMPIRIC SOLUTIONS LIMITED Charges

2 December 2013
Charge code 0553 3824 0005
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
2 April 2013
Debenture deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
All assets debenture
Delivered: 3 April 2008
Status: Satisfied on 19 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Fixed charge over book debts & floating charge on all other assets
Delivered: 9 March 2006
Status: Satisfied on 12 June 2008
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
30 September 2005
Debenture
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…