London
EC3A 6AP
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 31 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Tania Bearryman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Timothy James George |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Caroline Jane Hoare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
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 | 08 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 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(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Melissa McConnell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Ms Michelle O'Flaherty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
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 |
5k at £1 | Elian Corporate Trustee (Jersey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,073,956 |
Net Worth | £31,954 |
Cash | £4,925 |
Current Liabilities | £24,697 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Termination of appointment of Michelle O'flaherty as a director on 13 October 2020 (1 page) |
7 May 2020 | Application to strike the company off the register (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
28 December 2018 | Termination of appointment of Melissa Mcconnell as a director on 17 December 2018 (1 page) |
28 December 2018 | Appointment of Mrs Michelle O'flaherty as a director on 17 December 2018 (2 pages) |
7 September 2018 | Appointment of Melissa Mcconnell as a director on 31 August 2018 (2 pages) |
7 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of William Jardine as a director on 31 March 2018 (1 page) |
19 April 2018 | Appointment of Ms Helena Paivi Whitaker as a director on 31 March 2018 (2 pages) |
19 April 2018 | Appointment of Mr Neil David Townson as a director on 31 March 2018 (2 pages) |
19 April 2018 | Termination of appointment of Caroline Jane Hoare as a director on 31 March 2018 (1 page) |
19 April 2018 | Termination of appointment of Timothy James George as a director on 31 March 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
13 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
13 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 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) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 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) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services 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 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 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
20 August 2014 | Appointment of Mr Richard Charles Germain as a director on 8 October 2013 (2 pages) |
20 August 2014 | Termination of appointment of Tania Bearryman as a director on 8 October 2013 (1 page) |
20 August 2014 | Appointment of Mr Richard Charles Germain as a director on 8 October 2013 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Termination of appointment of Tania Bearryman as a director on 8 October 2013 (1 page) |
20 August 2014 | Termination of appointment of Tania Bearryman as a director on 8 October 2013 (1 page) |
20 August 2014 | Appointment of Mr Richard Charles Germain as a director on 8 October 2013 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
29 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|