ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED
Overview
Company Name | ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03827385 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED located?
Registered Office Address | Flat 5 40 Cadogan Square SW1X 0JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
SEARCHALPHA LIMITED | Aug 18, 1999 | Aug 18, 1999 |
What are the latest accounts for ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Michael Jackson Holdings Limited as a person with significant control on Feb 09, 2021 | 4 pages | PSC02 | ||||||||||
Registered office address changed from 20 Garrick Street London WC2E 9BT United Kingdom to Flat 5 40 Cadogan Square London SW1X 0JL on Feb 15, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Michael Edward Wilson Jackson on May 10, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Edward Wilson Jackson on May 10, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 20 Garrick Street London WC2E 9BT on Feb 08, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Barnaby Bruce Landen Terry as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Matthew Linkstone Frew on Jul 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 32 Bedford Row London WC1R 4HE* on Oct 08, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FREW, Paul Matthew Linkstone | Director | Cubitt Terrace SW4 6AU London 57 United Kingdom | United Kingdom | British | Financier | 49855720005 | ||||
JACKSON, Michael Edward Wilson | Director | 40 Cadogan Square SW1X 0JL London Flat 5 United Kingdom | England | British | Director | 40521530018 | ||||
TERRY, Barnaby Bruce Landen | Director | 5 Saint Peters Square W6 9AB London | United Kingdom | British | Financier | 66972490003 | ||||
AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
HORTON, Michael John | Secretary | 40 Kingswood Road SW19 3NE Wimbledon | British | 98795150001 | ||||||
TERRY, Barnaby Bruce Landen | Secretary | 5 Saint Peters Square W6 9AB London | British | Director | 66972490003 | |||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Jackson Holdings Limited | Feb 09, 2021 | 40 Cadogan Square SW1X 0JL London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elderstreet Investments Ltd | Apr 06, 2016 | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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