ELLERMAN INVESTMENTS LIMITED

ELLERMAN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELLERMAN INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01848089
    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 ELLERMAN INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELLERMAN INVESTMENTS LIMITED located?

    Registered Office Address
    111 Buckingham Palace Road
    SW1W 0DT London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLERMAN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAYS HOTELS GROUP LIMITEDFeb 05, 1985Feb 05, 1985
    CANDAME LIMITEDSep 13, 1984Sep 13, 1984

    What are the latest accounts for ELLERMAN INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for ELLERMAN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 05, 2025 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Director's details changed for Mr Stephen Hamilton Welch on Mar 24, 2025

    2 pagesCH01

    Director's details changed for Mr Boudewijn Clemens Wentink on Mar 24, 2025

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Moses as a director on Dec 04, 2023

    1 pagesTM01

    Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 111 Buckingham Palace Road London England SW1W 0DT on Nov 14, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Maurice Moses as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Mr Dominic Cosmas Samsom Young as a director on Jun 21, 2023

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Philip Leslie Peters as a director on Jun 07, 2023

    1 pagesTM01

    Termination of appointment of Howard Myles Barclay as a director on Jun 07, 2023

    1 pagesTM01

    Termination of appointment of Aidan Stuart Barclay as a director on Jun 07, 2023

    1 pagesTM01

    Appointment of Stephen Hamilton Welch as a director on May 15, 2023

    2 pagesAP01

    Appointment of Mr Boudewijn Clemens Wentink as a director on May 15, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of ELLERMAN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Stephen Hamilton
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    Director
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    EnglandAustralian310173530001
    WENTINK, Boudewijn Clemens
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    Director
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    United KingdomDutch228799970001
    YOUNG, Dominic Cosmas Samson
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    Director
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    United KingdomBritish271975450001
    BROOMFIELD SECRETARIAL SERVICES LIMITED
    Abbey House
    342 Regents Park Road
    N3 2LL London
    Secretary
    Abbey House
    342 Regents Park Road
    N3 2LL London
    5333670001
    BARCLAY, Aidan Stuart
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish7355000005
    BARCLAY, Douglas Victor
    6 Queen Annes Gardens
    W4 1TU London
    Director
    6 Queen Annes Gardens
    W4 1TU London
    British7361470001
    BARCLAY, Howard Myles
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish98347040003
    BRUMMER, Stuart Woolf
    14 Powys Lane
    Southgate
    N14 7JG London
    Director
    14 Powys Lane
    Southgate
    N14 7JG London
    British5333690001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    FABER, Richard Julian Robert
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    United KingdomBritish156502490001
    HOPPER, Nicholas John
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    United KingdomBritish8695510002
    MOSES, Maurice
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    Director
    Buckingham Palace Road
    SW1W 0DT London
    111
    England
    England
    EnglandBritish147652540001
    MOWATT, Rigel Kent
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish7922730001
    PETERS, Philip Leslie
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish125281170003
    SEAL, Michael
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish4991060012

    What are the latest statements on persons with significant control for ELLERMAN INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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