Company NameElysium Healthcare Lc Limited
Company StatusActive
Company Number10492029
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)
Previous NameGrenadier Groupco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameIdriss Alexandre Soumare
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Matthew David Tooth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr James Andrew Rivers
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Secretary NameMs Sarah Juliette Livingston
StatusResigned
Appointed01 December 2016(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(4 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN

Location

Registered Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

14 June 2018Delivered on: 19 June 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Bnp Paribas, London Branch (The 'Security Agent')

Classification: A registered charge
Outstanding

Filing History

27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
31 January 2022Satisfaction of charge 104920290002 in full (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
16 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
19 June 2018Registration of charge 104920290002, created on 14 June 2018 (50 pages)
17 April 2018Satisfaction of charge 104920290001 in full (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 September 2017Previous accounting period shortened from 30 November 2017 to 31 December 2016 (1 page)
12 September 2017Previous accounting period shortened from 30 November 2017 to 31 December 2016 (1 page)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
28 June 2017Change of details for Dmwsl 839 Limited as a person with significant control on 1 December 2016 (2 pages)
28 June 2017Change of details for Dmwsl 839 Limited as a person with significant control on 1 December 2016 (2 pages)
31 May 2017Solvency Statement dated 31/05/17 (1 page)
31 May 2017Statement of capital on 31 May 2017
  • GBP 2
(3 pages)
31 May 2017Statement by Directors (1 page)
31 May 2017Solvency Statement dated 31/05/17 (1 page)
31 May 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 31/05/2017
(1 page)
31 May 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 31/05/2017
(1 page)
31 May 2017Statement by Directors (1 page)
31 May 2017Statement of capital on 31 May 2017
  • GBP 2
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2.00
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2.00
(4 pages)
13 December 2016Termination of appointment of James Andrew Rivers as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of James Andrew Rivers as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Matthew David Tooth as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Sarah Juliette Livingston as a secretary (3 pages)
13 December 2016Appointment of Lesley Joy Chamberlain as a director (3 pages)
13 December 2016Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Lesley Joy Chamberlain as a director (3 pages)
13 December 2016Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Matthew David Tooth as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Dr Quazi Shams Mahfooz Haque as a director (3 pages)
13 December 2016Appointment of Dr Quazi Shams Mahfooz Haque as a director (3 pages)
13 December 2016Appointment of Sarah Juliette Livingston as a secretary (3 pages)
12 December 2016Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of James Andrew Rivers as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of James Andrew Rivers as a director on 1 December 2016 (1 page)
12 December 2016Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Matthew David Tooth as a director on 1 December 2016 (1 page)
12 December 2016Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Matthew David Tooth as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016 (1 page)
12 December 2016Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages)
12 December 2016Registered office address changed from Level 13, Broadgate Tower Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Level 13, Broadgate Tower Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 12 December 2016 (1 page)
1 December 2016Company name changed grenadier groupco LIMITED\certificate issued on 01/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2016Registration of charge 104920290001, created on 29 November 2016 (57 pages)
1 December 2016Registration of charge 104920290001, created on 29 November 2016 (57 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
(43 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
(43 pages)