ELLAS NO3 LIMITED

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

    Company NameELLAS NO3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06917154
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ELLAS NO3 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ELLAS NO3 LIMITED located?

    Registered Office Address
    Challenge House International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELLAS NO3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ELLAS NO3 LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueNo

    What are the latest filings for ELLAS NO3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024

    2 pagesAP03

    Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024

    1 pagesTM02

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Louise Botfield as a director on May 02, 2023

    1 pagesTM01

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

    22 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Philippa Dawn Robinson as a director on Jan 11, 2022

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Jan 11, 2022

    1 pagesTM01

    Appointment of Mr Jamie Russell Andrews as a director on Dec 21, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Nov 08, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Appointment of Mrs Georgina Claire Brown as a secretary on Sep 03, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021

    1 pagesTM02

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamie Russell Andrews on Oct 21, 2019

    2 pagesCH01

    Termination of appointment of Paul Edward Brand as a director on Oct 23, 2019

    1 pagesTM01

    Who are the officers of ELLAS NO3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    328139260001
    ANDREWS, Paul Simon
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishCommercial Director119057120007
    RAE, Neil, Mr.
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishDirector119437600003
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritishDirector148701690002
    WATERS, Simon Christopher
    Skipton House
    SE1 6LH London
    Skipton House
    England
    Director
    Skipton House
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishRegional Director168120580001
    BEVAN, Daniel Peter
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    253131710001
    BROWN, Georgina Claire
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    286923490001
    DAVIES, Roger Andrew
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    BritishChartered Secretary100083490001
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    280350310001
    PHILLIPS, Judith Carlyon
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    179412480001
    POLLARD, Carolyn Jane
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    202450790001
    ANDREWS, Jamie Russell
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishDirector188836350001
    ANDREWS, Jamie Russell
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishInvestment Director188836350036
    ANDREWS, Jamie Russell
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishCompany Secretary188836350001
    BLACK, Henry
    Alderney Building, Mile End Hospital
    Bancroft Road
    E1 4DG London
    Finance Department, 2nd Floor
    England
    Director
    Alderney Building, Mile End Hospital
    Bancroft Road
    E1 4DG London
    Finance Department, 2nd Floor
    England
    EnglandBritishChief Finance Officer238564510001
    BOTFIELD, Carolyn Louise
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishDirector218602980002
    BRAND, Paul Edward
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishDirector162266090001
    BUTCHER, David Martin
    2 Hollybush Close
    Snaresbrook
    E11 1PZ London
    Director
    2 Hollybush Close
    Snaresbrook
    E11 1PZ London
    EnglandBritishDirector91116680001
    CRESSWELL, Richard Tom
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    United KingdomBritishDirector21952540002
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director157915270001
    ELLIOTT, Christopher
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    EnglandBritishAlternate Director64082070001
    EVERINGTON, Anthony, Dr
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    EnglandBritishGp180522140001
    FROST, Giles James
    London Bridge
    SE1 9RA London
    2
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    2
    United Kingdom
    United KingdomBritishAlternate Director81910810001
    HARTSHORNE, David John Morice
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    EnglandBritishDirector87382740001
    JONES, David Richard
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritishAlternate Director173331970001
    MORRIS, William Edward
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishAsset Manager289326600001
    RAVI KUMAR, Balasingham
    Floor Broad Quay House
    Broad Quay
    BS1 4DJ Bristol
    3rd
    England
    Director
    Floor Broad Quay House
    Broad Quay
    BS1 4DJ Bristol
    3rd
    England
    United KingdomBritishAlternate Director138392160001
    ROBINSON, Philippa Dawn
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomNew ZealanderRegional Director121165420003
    SPENCE, Graham Michael
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    United KingdomBritishDirector155741260001
    TAYLOR, Alison Gail
    Langstone Ley
    AL7 1FR Welwyn Garden City
    33
    Hertfordshire
    Director
    Langstone Ley
    AL7 1FR Welwyn Garden City
    33
    Hertfordshire
    United KingdomBritishAlternate Director128962020001
    TAYLOR, Robert John
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    EnglandBritishAlternate Director89340650001
    THERON, Nicola Ann
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishChartered Surveyor90388470001

    Who are the persons with significant control of ELLAS NO3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    May 28, 2017
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06917055
    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.

    Does ELLAS NO3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 10, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)

    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