Company NameElixium Holdings Limited
Company StatusDissolved
Company Number09816312
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)
Previous NameDBVX Holdings UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed08 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed08 October 2015(same day as company formation)
RoleGroup Counsel
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusClosed
Appointed31 March 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2021)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Stephen Alan Umpelby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Peter Weston
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2021Application to strike the company off the register (5 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Termination of appointment of Peter Weston as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
31 January 2020Change of details for Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
14 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 July 2018Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
(3 pages)
10 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
10 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
(28 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
(28 pages)