ELWA HOLDINGS LIMITED
Overview
| Company Name | ELWA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07389613 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELWA HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELWA HOLDINGS LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELWA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELWA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for ELWA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Joseph Mark Linney on Mar 10, 2026 | 2 pages | CH01 | ||
Termination of appointment of Roy Kyle as a director on Feb 11, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||
Appointment of Liam Oliver Milan as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Mason Topham as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on Sep 17, 2024 | 2 pages | PSC05 | ||
Change of details for Renewi Uk Services Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Change of details for Renewi Uk Services Limited as a person with significant control on Oct 15, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Martin Breedyk as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roy Kyle as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Termination of appointment of Christopher James Tanner as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Change of details for Renewi Uk Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 8 White Oak Square London Road Swanley Kent BR8 7AG on Nov 08, 2022 | 1 pages | AD01 | ||
Appointment of Vercity Management Services Limited as a secretary on Oct 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Philip Bernard Griffin-Smith as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of ELWA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | London Road BR8 7AG Swanley 8 White Oak Square England |
| 183851690004 | ||||||||||
| BROOKES, Alistair Daniel | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | England | British | 196460830001 | |||||||||
| LINNEY, Joseph Mark | Director | 32 London Bridge Street SE1 9SG London Foresight Group Llp The Shard London England | Scotland | British | 63161960003 | |||||||||
| MILAN, Liam Oliver | Director | Cressex HP12 3TZ High Wycombe Coronation Road United Kingdom | United Kingdom | British | 329337050001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 32 London Bridge Street SE1 9SG London Foresight Group Llp The Shard London England | United Kingdom | British | 292696530001 | |||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | 154439270001 | |||||||||||
| BREEDYK, Martin | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | Wales | British | 282891610002 | |||||||||
| CARTWRIGHT, Robert Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 73331440001 | |||||||||
| EGLINTON, Peter Damian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | United Kingdom | British | 137660810001 | |||||||||
| GOODFELLOW, Ian Frederick | Director | Aukland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | England | British | 28725450004 | |||||||||
| GRIFFITHS, Joanna | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 176450190001 | |||||||||
| HARDY, David Michael | Director | Kingsway WC2B 6AN London 1 England | England | British | 106339430006 | |||||||||
| HARDY, David Michael | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | England | British | 106339430006 | |||||||||
| HARMER, Andrew Keith | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | United Kingdom | British | 129905330002 | |||||||||
| HEEMELAAR, Johannes Petrus | Director | Kingsway WC2B 6AN London 1 England | Netherlands | Dutch | 239430740001 | |||||||||
| KYLE, Roy | Director | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | England | British | 277257900001 | |||||||||
| MULLIGAN, David Kevin | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | 74215210003 | |||||||||
| PEARSON, Andrew Stephen | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 91780000001 | |||||||||
| RICHFORD, Adam Nathaniel | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 126705600001 | |||||||||
| SAUNDERS, Mark Ian | Director | Aukland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | England | British | 139588670003 | |||||||||
| SIMPSON, Jeremy John Cobbett | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | United Kingdom | British | 162166120001 | |||||||||
| TANNER, Christopher James | Director | 32 London Bridge Street SE1 9SG London Foresight Group Llp The Shard London | England | British | 134603140001 | |||||||||
| TOPHAM, Michael Robert Mason | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 181930560001 | |||||||||
| WAPLES, Christopher Brian | Director | 150 Victoria Street SW1E 5LB London Allington House United Kingdom | United Kingdom | British | 41387640003 |
Who are the persons with significant control of ELWA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foresight Environmental Infrastructure (Uk) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Foresight Group Llp The Shard London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Biffa Treatment Services Limited | Apr 06, 2016 | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Cressex Business Park 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