Company NameElogbooks Holdings Ltd
Company StatusActive
Company Number10234354
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(4 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMrs Beatriz Francos Shorrock
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Colin Anthony Wills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSi1 Parsons Green
St Ives
Cambs
PE27 4AA
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusResigned
Appointed30 June 2020(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (3 months from now)

Filing History

28 January 2021Appointment of Mr Philip Edwin Greenwood as a director on 28 January 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (10 pages)
16 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
15 July 2020Registered office address changed from Si1 Parsons Green St Ives Cambs PE27 4AA England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 July 2020 (1 page)
15 July 2020Appointment of Mr Alexander Peter Dacre as a director on 30 June 2020 (2 pages)
15 July 2020Cessation of Colin Anthony Wills as a person with significant control on 30 June 2020 (1 page)
15 July 2020Termination of appointment of Colin Anthony Wills as a director on 30 June 2020 (1 page)
15 July 2020Notification of Cirrus Holdco Limited as a person with significant control on 30 June 2020 (2 pages)
15 July 2020Appointment of Mr Mark Andrew Adams as a director on 30 June 2020 (2 pages)
15 July 2020Appointment of Mr Matthew James Allen as a secretary on 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
5 October 2018Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
24 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
6 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 100
(3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
14 August 2017Notification of Colin Anthony Wills as a person with significant control on 30 June 2016 (2 pages)
14 August 2017Notification of Colin Anthony Wills as a person with significant control on 30 June 2016 (2 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)