London
EC3A 7AW
Director Name | Mr Thomas McDonald |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Wayne Marc Godfrey |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Cleveland Street London W1T 6NW |
Director Name | Mrs Gemma Claire Godfrey |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Ms Alexandra Carol Hunt |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2018) |
Role | Company Director/ Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Cleveland Street London W1T 6NW |
Director Name | Mr Christophe Gilbert Daniel Reech |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Mr Benoit Hudon |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2020) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Anthony John Wood |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2020) |
Role | Senior Executive - Consulting Firm |
Country of Residence | England |
Correspondence Address | 39 St Stephens Gardens, Twickenham London Tw1 2lt |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2018) |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | www.elmsystems.co.uk |
---|---|
Telephone | 07 376876866 |
Telephone region | Mobile |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 May 2023 (3 months from now) |
6 December 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
---|---|
3 December 2021 | Resolutions
|
15 September 2021 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 1 Tower Place West Tower Place London EC3R 5BU on 15 September 2021 (1 page) |
21 August 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
7 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
15 February 2021 | Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages) |
21 January 2021 | Amended accounts for a small company made up to 31 December 2019 (21 pages) |
27 October 2020 | Appointment of Mr Thomas Mcdonald as a director on 27 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Benoit Hudon as a director on 14 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Anthony John Wood as a director on 14 October 2020 (1 page) |
20 August 2020 | Memorandum and Articles of Association (19 pages) |
20 August 2020 | Resolutions
|
27 May 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
19 May 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
13 December 2019 | Amended full accounts made up to 31 December 2018 (16 pages) |
10 December 2019 | Cessation of Gemma Claire Godfrey as a person with significant control on 6 September 2018 (1 page) |
10 December 2019 | Notification of Jlt Eb Holdings Limited as a person with significant control on 6 September 2018 (2 pages) |
3 December 2019 | Termination of appointment of Gemma Claire Godfrey as a director on 21 November 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 August 2019 | Appointment of Mr Anthony John Wood as a director on 29 July 2019 (2 pages) |
13 August 2019 | Appointment of Mr Benoit Hudon as a director on 19 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with updates (6 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
24 January 2019 | Appointment of Mr Tony O'dwyer as a director on 20 December 2018 (2 pages) |
22 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 November 2018 | Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to The St Botolph Building 138 Houndsditch London EC3A 7AW on 22 November 2018 (1 page) |
11 October 2018 | Termination of appointment of Christophe Gilbert Daniel Reech as a director on 7 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Cc Secretaries Limited as a secretary on 7 September 2018 (1 page) |
10 October 2018 | Appointment of Jlt Secretaries Limited as a secretary on 7 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Alexandra Carol Hunt as a director on 7 September 2018 (1 page) |
18 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
7 June 2018 | Director's details changed for Mr Christophe Gilbert Daniel Reech on 7 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
6 December 2017 | Resolutions
|
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
27 April 2017 | Appointment of Mr Christophe Gilbert Daniel Reech as a director on 19 August 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
27 April 2017 | Appointment of Mr Christophe Gilbert Daniel Reech as a director on 19 August 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 November 2016 | Change of share class name or designation (2 pages) |
15 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Second filing of a statement of capital following an allotment of shares on 19 August 2016
|
8 November 2016 | Second filing of a statement of capital following an allotment of shares on 19 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
7 September 2016 | Change of share class name or designation (2 pages) |
7 September 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Registered office address changed from 94 Cleveland Street London W1T 6NW United Kingdom to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 94 Cleveland Street London W1T 6NW United Kingdom to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 28 June 2016 (1 page) |
20 May 2016 | Appointment of Alexandra Carol Hunt as a director on 18 May 2016 (2 pages) |
20 May 2016 | Appointment of Alexandra Carol Hunt as a director on 18 May 2016 (2 pages) |
19 May 2016 | Director's details changed (2 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed (2 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Register inspection address has been changed to 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks TN13 1LZ (1 page) |
18 May 2016 | Register inspection address has been changed to 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks TN13 1LZ (1 page) |
17 May 2016 | Appointment of Cc Secretaries Limited as a secretary on 8 January 2016 (2 pages) |
17 May 2016 | Appointment of Cc Secretaries Limited as a secretary on 8 January 2016 (2 pages) |
8 May 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
8 May 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
6 October 2015 | Termination of appointment of Wayne Marc Godfrey as a director on 2 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Wayne Marc Godfrey as a director on 2 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Wayne Marc Godfrey as a director on 2 September 2015 (2 pages) |
11 September 2015 | Sub-division of shares on 28 August 2015 (5 pages) |
11 September 2015 | Memorandum and Articles of Association (34 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Sub-division of shares on 28 August 2015 (5 pages) |
11 September 2015 | Memorandum and Articles of Association (34 pages) |
11 September 2015 | Resolutions
|
2 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
1 September 2015 | Appointment of Mrs Gemma Claire Godfrey as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Gemma Claire Godfrey as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Gemma Claire Godfrey as a director on 1 September 2015 (2 pages) |
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|