London
EC2N 2AX
Director Name | Mrs Paivi Helena Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 31 August 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Elian Corporate Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
21 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023 (2 pages) |
2 September 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
23 March 2020 | Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages) |
23 March 2020 | Change of details for Intertrust Corporate Services (Uk) Limited as a person with significant control on 16 March 2020 (2 pages) |
23 March 2020 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 16 March 2020 (1 page) |
12 September 2019 | Director's details changed for Ms Helena Paivi Whitaker on 12 September 2019 (2 pages) |
23 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
6 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
6 September 2018 | Appointment of Ms Helena Paivi Whitaker as a director on 31 August 2018 (2 pages) |
16 April 2018 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
12 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 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) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2015 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2015 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2015 (16 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
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) |
18 July 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
18 July 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
2 July 2013 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
2 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
2 July 2013 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
24 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Ltd on 24 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Ltd on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|