Company NameElysian Fund Management Limited
Company StatusDissolved
Company Number03408432
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NamesButlers Investment Management Limited and Dawnay, Day Butlers Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 02 March 2010)
RoleInvestment Banker
Country of ResidenceBritish
Correspondence AddressFryerning House
Ingatestone
Essex
CM4 0PF
Secretary NameVincenzo Chiarello
NationalityItalian
StatusClosed
Appointed01 November 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 02 March 2010)
RoleEmployee
Correspondence Address118 Victoria Road
London
NW6 6QB
Director NameVincenzo Chiarello
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed11 March 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 March 2010)
RoleEquity Analyst
Correspondence Address118 Victoria Road
London
NW6 6QB
Director NamePaul Charles Hopkins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleInvestment Manager
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1998(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed30 April 1998(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameLou Nyen Hopkins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2004)
RoleMarketing Executive
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Secretary NameSimon Rupert Miller
NationalityBritish
StatusResigned
Appointed16 May 2001(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressTrident
Royce Way
West Wittering
Sussex
PO20 8LN
Secretary NameAneil Bhatt
NationalityBritish
StatusResigned
Appointed12 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address508a Hornsey Road
London
N19 3QW
Secretary NamePaul Charles Hopkins
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameMotiontime Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressGarretts 180 Strand
London
WC2R 2NN
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£157,900
Net Worth£61,275
Cash£32,982
Current Liabilities£7,463

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Appointment Terminated Director paul hopkins (1 page)
5 January 2009Return made up to 03/10/08; no change of members (10 pages)
5 January 2009Return made up to 03/10/08; no change of members (10 pages)
5 January 2009Appointment terminated director paul hopkins (1 page)
20 October 2008Full accounts made up to 30 April 2008 (16 pages)
20 October 2008Full accounts made up to 30 April 2008 (16 pages)
17 March 2008Director appointed vincenzo chiarello (1 page)
17 March 2008Registered office changed on 17/03/2008 from carrington house 130 regent street london W1B 5SE (1 page)
17 March 2008Director appointed vincenzo chiarello (1 page)
17 March 2008Registered office changed on 17/03/2008 from carrington house 130 regent street london W1B 5SE (1 page)
9 November 2007Return made up to 24/07/07; change of members (7 pages)
9 November 2007Return made up to 24/07/07; change of members (7 pages)
22 October 2007New secretary appointed (3 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (3 pages)
22 October 2007Secretary resigned (1 page)
5 September 2007Full accounts made up to 30 April 2007 (17 pages)
5 September 2007Full accounts made up to 30 April 2007 (17 pages)
21 September 2006Return made up to 24/07/06; full list of members (5 pages)
21 September 2006Return made up to 24/07/06; full list of members (5 pages)
30 August 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
30 August 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
2 September 2005Full accounts made up to 30 April 2005 (17 pages)
2 September 2005Full accounts made up to 30 April 2005 (17 pages)
1 September 2005Registered office changed on 01/09/05 from: 2ND floor 130 regent street london W1B 5SE (1 page)
1 September 2005Return made up to 24/07/05; full list of members (5 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Registered office changed on 01/09/05 from: 2ND floor 130 regent street london W1B 5SE (1 page)
1 September 2005Return made up to 24/07/05; full list of members (5 pages)
1 March 2005Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/03/05
(10 pages)
1 March 2005Return made up to 24/07/04; full list of members (10 pages)
3 September 2004Full accounts made up to 30 April 2004 (17 pages)
3 September 2004Full accounts made up to 30 April 2004 (17 pages)
20 January 2004Return made up to 24/07/03; full list of members (10 pages)
20 January 2004Return made up to 24/07/03; full list of members (10 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
20 September 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
20 September 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
28 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 August 2002Return made up to 24/07/02; full list of members (8 pages)
1 August 2002Secretary's particulars changed (1 page)
1 August 2002Secretary's particulars changed (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
13 November 2001Registered office changed on 13/11/01 from: 15 grosvenor gardens london SW1W 0BD (1 page)
13 November 2001Registered office changed on 13/11/01 from: 15 grosvenor gardens london SW1W 0BD (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
18 September 2001Return made up to 24/07/01; full list of members (7 pages)
18 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Group of companies' accounts made up to 30 April 2001 (16 pages)
6 September 2001Group of companies' accounts made up to 30 April 2001 (16 pages)
26 July 2001Ad 19/07/01--------- £ si 12000@1=12000 £ ic 698000/710000 (2 pages)
26 July 2001Ad 19/07/01--------- £ si 6000@1=6000 £ ic 689000/695000 (2 pages)
26 July 2001Ad 19/07/01--------- £ si 12000@1=12000 £ ic 698000/710000 (2 pages)
26 July 2001Ad 19/07/01--------- £ si 6000@1=6000 £ ic 689000/695000 (2 pages)
26 July 2001Ad 19/07/01--------- £ si 3000@1=3000 £ ic 695000/698000 (2 pages)
26 July 2001Ad 19/07/01--------- £ si 3000@1=3000 £ ic 695000/698000 (2 pages)
13 June 2001Ad 16/05/01--------- £ si 14000@1=14000 £ ic 675000/689000 (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2001Company name changed dawnay, day butlers investment m anagement LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed dawnay, day butlers investment m anagement LIMITED\certificate issued on 23/05/01 (2 pages)
28 March 2001Full accounts made up to 30 April 2000 (11 pages)
28 March 2001Full accounts made up to 30 April 2000 (11 pages)
24 November 2000Ad 17/11/00--------- £ si 100000@1=100000 £ ic 575000/675000 (2 pages)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000£ nc 850000/950000 17/11/00 (1 page)
24 November 2000Ad 17/11/00--------- £ si 100000@1=100000 £ ic 575000/675000 (2 pages)
24 November 2000£ nc 850000/950000 17/11/00 (1 page)
5 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 September 2000Ad 30/08/00--------- £ si 50000@1=50000 £ ic 525000/575000 (2 pages)
5 September 2000£ nc 650000/850000 30/08/00 (1 page)
5 September 2000Ad 30/08/00--------- £ si 50000@1=50000 £ ic 525000/575000 (2 pages)
5 September 2000£ nc 650000/850000 30/08/00 (1 page)
5 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2000Return made up to 24/07/00; full list of members (7 pages)
6 April 2000Memorandum and Articles of Association (21 pages)
6 April 2000Memorandum and Articles of Association (21 pages)
24 March 2000Ad 02/03/00--------- £ si 75000@1=75000 £ ic 450000/525000 (2 pages)
24 March 2000Ad 02/03/00--------- £ si 75000@1=75000 £ ic 450000/525000 (2 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
29 September 1999Full accounts made up to 30 April 1999 (14 pages)
29 September 1999Full accounts made up to 30 April 1999 (14 pages)
27 July 1999Return made up to 24/07/99; no change of members (11 pages)
27 July 1999Return made up to 24/07/99; no change of members (11 pages)
24 May 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 May 1999Accounts made up to 30 April 1998 (2 pages)
10 May 1999Ad 29/04/99--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
10 May 1999Ad 29/04/99--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
26 July 1998Return made up to 24/07/98; full list of members (10 pages)
26 July 1998Return made up to 24/07/98; full list of members (10 pages)
10 June 1998Ad 30/04/98--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages)
14 May 1998Memorandum and Articles of Association (19 pages)
14 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1998£ nc 50000/650000 30/04/98 (1 page)
11 May 1998Company name changed butlers investment management li mited\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed butlers investment management li mited\certificate issued on 12/05/98 (2 pages)
6 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 1998Ad 02/02/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 February 1998Ad 02/02/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 February 1998Nc inc already adjusted 02/02/98 (1 page)
6 February 1998Nc inc already adjusted 02/02/98 (1 page)
6 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 August 1997Registered office changed on 26/08/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
26 August 1997Registered office changed on 26/08/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
26 August 1997Secretary resigned (2 pages)
26 August 1997Secretary resigned (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
24 July 1997Incorporation (15 pages)