ELDERSTREET INVESTMENTS LIMITED

ELDERSTREET INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELDERSTREET INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01825358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELDERSTREET INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ELDERSTREET INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Molten Ventures Plc
    20 Garrick Street
    WC2E 9BT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELDERSTREET INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELDERSTREET DRKC LIMITEDApr 30, 2001Apr 30, 2001
    ELDERSTREET INVESTMENTS LIMITED Aug 08, 1990Aug 08, 1990
    GUIDEHOUSE INVESTMENT SERVICES LIMITEDSep 20, 1984Sep 20, 1984
    GREYFRIARS EXPANSION MANAGEMENT LIMITEDJun 18, 1984Jun 18, 1984

    What are the latest accounts for ELDERSTREET INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELDERSTREET INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for ELDERSTREET INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin David Wilkinson on Dec 23, 2024

    2 pagesCH01

    Appointment of Mr Benjamin David Wilkinson as a director on Dec 19, 2024

    2 pagesAP01

    Appointment of Mr Andrew Zimmermann as a director on Dec 17, 2024

    2 pagesAP01

    Director's details changed for Mr William Horlick on Nov 27, 2024

    2 pagesCH01

    Appointment of Mr William Horlick as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Martin Michael Arthur Davis as a director on Oct 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Termination of appointment of Benjamin David Wilkinson as a director on May 04, 2023

    1 pagesTM01

    Confirmation statement made on May 10, 2023 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Consolidation and sub-division of shares on Mar 23, 2023

    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Cancelling share premium account / creation of new share class 23/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesSH20

    Statement of capital on Mar 27, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Cancelletion of share premium account/amount CRE4DITED to a reserve/ creation of new class of shares/ subdivision of shares 23/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Molten Ventures Plc as a person with significant control on Feb 09, 2021

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of ELDERSTREET INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORLICK, William
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    United KingdomBritish304270300001
    MARSH, John Richard, Dr
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    United KingdomBritish175583260001
    WILKINSON, Benjamin David
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    United KingdomBritish330511690001
    ZIMMERMANN, Andrew, Mr
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    EnglandBritish330455380001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    HORTON, Michael John
    40 Kingswood Road
    SW19 3NE Wimbledon
    Secretary
    40 Kingswood Road
    SW19 3NE Wimbledon
    British98795150001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    LOWE, David Andrew
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    Secretary
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    British124720480001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    TERRY, Barnaby Bruce Landen
    5 Saint Peters Square
    W6 9AB London
    Secretary
    5 Saint Peters Square
    W6 9AB London
    British66972490003
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    COWLEY, Andrew Christian
    21 Sutherland Street
    SW1V 4JU London
    Director
    21 Sutherland Street
    SW1V 4JU London
    United KingdomBritish71336420002
    DAVIS, Martin Michael Arthur
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    EnglandBritish309949690001
    DEAN, Barry Malcolm
    Sandpit Cottage 4 High Street
    BN6 8TA Ditchling
    Sussex
    Director
    Sandpit Cottage 4 High Street
    BN6 8TA Ditchling
    Sussex
    United KingdomBritish18034130001
    FREW, Paul Matthew Linkstone
    Fermesham House
    Hindhead Road
    GU27 3PJ Haslemere
    Surrey
    Director
    Fermesham House
    Hindhead Road
    GU27 3PJ Haslemere
    Surrey
    United KingdomBritish49855720002
    GOODGER, John Alan Charles
    The Old Vicarage
    Wendens Ambo
    CB11 4JY Saffron Walden
    Essex
    Director
    The Old Vicarage
    Wendens Ambo
    CB11 4JY Saffron Walden
    Essex
    EnglandBritish6908490001
    HUGHES, Emyr Tonlas
    Danesbury 50 Byng Drive
    EN6 1UF Potters Bar
    Hertfordshire
    Director
    Danesbury 50 Byng Drive
    EN6 1UF Potters Bar
    Hertfordshire
    British40119990001
    JACKSON, Michael Edward Wilson
    Garrick Street
    WC2E 9BT London
    20
    United Kingdom
    Director
    Garrick Street
    WC2E 9BT London
    20
    United Kingdom
    EnglandBritish40521530018
    KAY, Christopher Paul
    Autumn House
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Autumn House
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    EnglandBritish44331900003
    LOWE, David Andrew
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    Director
    Flat 3
    14 Queens Gate Gardens
    SW7 5LY London
    EnglandBritish124720480001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PORTER, Richard William
    8 Grazeley Court
    SE19 1QR London
    Director
    8 Grazeley Court
    SE19 1QR London
    British25363280001
    TAYLOR, David John
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritish91573380001
    TERRY, Barnaby Bruce Landen
    5 Saint Peters Square
    W6 9AB London
    Director
    5 Saint Peters Square
    W6 9AB London
    United KingdomBritish66972490003
    WILKINSON, Benjamin David
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    Director
    20 Garrick Street
    WC2E 9BT London
    C/O Molten Ventures Plc
    England
    EnglandBritish289154690001
    WRIGHT, Christopher
    139 Main Street
    06490 Southport
    Connecticut
    Usa
    Director
    139 Main Street
    06490 Southport
    Connecticut
    Usa
    United StatesBritish28392630002

    Who are the persons with significant control of ELDERSTREET INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Molten Ventures Plc
    Garrick Street
    WC2E 9BT London
    20
    England
    Feb 09, 2021
    Garrick Street
    WC2E 9BT London
    20
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09799594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Garrick Street
    WC2E 9BT London
    20
    United Kingdom
    Apr 06, 2016
    Garrick Street
    WC2E 9BT London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06365059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0