Company NameElixium Holdings (Europe) Limited
Company StatusDissolved
Company Number10632131
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed22 February 2017(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
Appointed22 February 2017(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
Appointed22 February 2017(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(3 years, 1 month 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
Appointed22 February 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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
Appointed22 February 2017(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
Appointed22 February 2017(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

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
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)
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)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 July 2019Cessation of Compagnie Financial Tradition Sa as a person with significant control on 22 July 2017 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
25 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)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
(31 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
(31 pages)