London
EC3A 6AP
Director Name | Ms Jemma Cornick |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 February 2019) |
Role | Manager |
Country of Residence | Jersey |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Employee Benefit Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 February 2019) |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Stephen Langan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ogier House The Esplanade St Helier Jersey JE4 9WG |
Director Name | Mr Simon William Mackenzie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Director Name | Mrs Stephanie Ann Michelle Rose |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | Jersey Uk |
Correspondence Address | Ogier House The Esplanade St Helier Jersey JE4 9WG |
Director Name | Mr David Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Andrew Ian Wignall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Richard Charles Germain |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr William Jardine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Elian Employee Benefit Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,880,058 |
Cash | £44,192 |
Current Liabilities | £862,207 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2018 | Application to strike the company off the register (3 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 January 2018 | Appointment of Ms Jemma Cornick as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of William Jardine as a director on 1 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017 (2 pages) |
30 October 2017 | Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
30 October 2017 | Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017 (1 page) |
30 October 2017 | Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017 (1 page) |
12 April 2017 | Secretary's details changed for Elian Employee Benefit Services Limited on 9 December 2016 (1 page) |
12 April 2017 | Secretary's details changed for Elian Employee Benefit Services Limited on 9 December 2016 (1 page) |
23 March 2017 | Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page) |
23 March 2017 | Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page) |
23 March 2017 | Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Hall as a director on 31 December 2016 (1 page) |
19 January 2017 | Appointment of Mr Richard Charles Germain as a director on 31 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Andrew Ian Wignall as a director on 31 January 2016 (1 page) |
19 January 2017 | Termination of appointment of Andrew Ian Wignall as a director on 31 January 2016 (1 page) |
19 January 2017 | Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of David Hall as a director on 31 December 2016 (1 page) |
19 January 2017 | Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Richard Charles Germain as a director on 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (10 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (10 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 July 2015 | Full accounts made up to 31 October 2014 (10 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (10 pages) |
19 May 2015 | Termination of appointment of Simon William Mackenzie as a director on 19 January 2015 (1 page) |
19 May 2015 | Termination of appointment of Simon William Mackenzie as a director on 19 January 2015 (1 page) |
16 October 2014 | Director's details changed for Mr Simon William Mackenzie on 29 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Simon William Mackenzie on 29 September 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Ogier Employee Benefit Services Limited on 29 September 2014 (1 page) |
16 October 2014 | Secretary's details changed for Ogier Employee Benefit Services Limited on 29 September 2014 (1 page) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
27 February 2014 | Full accounts made up to 31 October 2013 (10 pages) |
27 February 2014 | Full accounts made up to 31 October 2013 (10 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 July 2013 | Full accounts made up to 31 October 2012 (10 pages) |
10 July 2013 | Full accounts made up to 31 October 2012 (10 pages) |
27 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (10 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (10 pages) |
20 December 2011 | Appointment of Mr David Hall as a director (2 pages) |
20 December 2011 | Appointment of Mr David Hall as a director (2 pages) |
20 December 2011 | Termination of appointment of Stephanie Rose as a director (1 page) |
20 December 2011 | Termination of appointment of Stephanie Rose as a director (1 page) |
20 December 2011 | Appointment of Mr Andrew Ian Wignall as a director (2 pages) |
20 December 2011 | Termination of appointment of Stephen Langan as a director (1 page) |
20 December 2011 | Termination of appointment of Stephen Langan as a director (1 page) |
20 December 2011 | Appointment of Mr Andrew Ian Wignall as a director (2 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Registered office address changed from 41 Lothbury London EC2R 7HF on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 41 Lothbury London EC2R 7HF on 31 October 2011 (1 page) |
29 June 2011 | Full accounts made up to 31 October 2010 (10 pages) |
29 June 2011 | Full accounts made up to 31 October 2010 (10 pages) |
25 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
25 January 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
3 November 2010 | Secretary's details changed for Ogier Employee Benefit Services Ltd on 16 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Mr Simon William Mackenzie on 16 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Stepharie Ann Rose on 16 September 2010 (3 pages) |
3 November 2010 | Director's details changed for Mr Simon William Mackenzie on 16 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Stephen Langan on 16 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Stepharie Ann Rose on 16 September 2010 (3 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Stephen Langan on 16 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Ogier Employee Benefit Services Ltd on 16 September 2010 (2 pages) |
21 May 2010 | Appointment of Stepharie Ann Rose as a director (3 pages) |
21 May 2010 | Appointment of Stepharie Ann Rose as a director (3 pages) |
12 May 2010 | Registered office address changed from 3Rd Floor Equitable House 47 King William Street London EC4R 9JD on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 3Rd Floor Equitable House 47 King William Street London EC4R 9JD on 12 May 2010 (2 pages) |
21 December 2009 | Appointment of Mr Simon William Mackenzie as a director (3 pages) |
21 December 2009 | Appointment of Mr Simon William Mackenzie as a director (3 pages) |
21 December 2009 | Appointment of Stephen Langan as a director (3 pages) |
21 December 2009 | Appointment of Stephen Langan as a director (3 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
9 December 2009 | Appointment of Ogier Employee Benefit Services Ltd as a secretary (3 pages) |
9 December 2009 | Appointment of Ogier Employee Benefit Services Ltd as a secretary (3 pages) |
3 December 2009 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of Craig Morris as a director (2 pages) |
3 December 2009 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of Craig Morris as a director (2 pages) |
2 December 2009 | Memorandum and Articles of Association (13 pages) |
2 December 2009 | Memorandum and Articles of Association (13 pages) |
28 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
28 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
27 November 2009 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2009 (1 page) |
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Company name changed alnery no. 2881 LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed alnery no. 2881 LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Change of name notice (2 pages) |
15 October 2009 | Incorporation (21 pages) |
15 October 2009 | Incorporation (21 pages) |