ELYSIAN HAMPSTEAD LIMITED
Overview
Company Name | ELYSIAN HAMPSTEAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09836065 |
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 ELYSIAN HAMPSTEAD LIMITED?
- Development of building projects (41100) / Construction
Where is ELYSIAN HAMPSTEAD LIMITED located?
Registered Office Address | 8th Floor, Berkeley Square House Berkeley Square W1J 6DB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELYSIAN HAMPSTEAD LIMITED?
Company Name | From | Until |
---|---|---|
UKI ELYSIAN HAMPSTEAD LIMITED | Apr 10, 2018 | Apr 10, 2018 |
UKI HAMPSTEAD LIMITED | Oct 21, 2015 | Oct 21, 2015 |
What are the latest accounts for ELYSIAN HAMPSTEAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELYSIAN HAMPSTEAD LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for ELYSIAN HAMPSTEAD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Tristan Capital Partners Llp as a person with significant control on Nov 09, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Episo 5 Eden Holding S.À R.L as a person with significant control on Nov 09, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2022
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 098360650001, created on May 17, 2022 | 59 pages | MR01 | ||||||||||
Appointment of Mr James Charles Brodie as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Peter Tyler as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Notification of Episo 5 Eden Holding S.À R.L as a person with significant control on Dec 21, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Blue Coast Capital Properties Limited as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed uki elysian hampstead LIMITED\certificate issued on 23/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Seymour Mews House 26-37 Seymour Mews London W1H 6BN United Kingdom to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on Dec 22, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cavendish Square Secretariat as a secretary on Dec 21, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Henry Rosehill as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Alexander Lewis as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Robert Lewis as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barnaby James Kelham as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Peter Tyler as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ELYSIAN HAMPSTEAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLANGY, Jean-Philippe Jean-Jacques | Director | Berkeley Square W1J 6DB London 8th Floor, Berkeley Square House England | United Kingdom | French | Senior Partner - Head Of Asset Management | 266505820001 | ||||||||
BRODIE, James Charles | Director | Berkeley Square W1J 6DB London Berkeley Square House (8th Floor) England | United Kingdom | British | Managing Director - Portfolio And Asset Management | 295042300001 | ||||||||
CAVENDISH SQUARE SECRETARIAT | Secretary | 26-37 Seymour Mews W1H 6BN London Seymour Mews House United Kingdom |
| 3041680001 | ||||||||||
KELHAM, Barnaby James | Director | W5 1DR London Chelsea House West Gate United Kingdom | United Kingdom | British | Director | 190305590001 | ||||||||
LEWIS, Clive Robert | Director | 26-37 Seymour Mews W1H 6BN London Seymour Mews House United Kingdom | England | British | Director | 35071700007 | ||||||||
LEWIS, Joseph Alexander | Director | West Gate W5 1DR Ealing Chelsea House London United Kingdom | United Kingdom | British | Director | 161259890001 | ||||||||
ROSEHILL, Michael Henry | Director | 26-37 Seymour Mews W1H 6BN London Seymour Mews House United Kingdom | United Kingdom | Irish, | Chartered Accountant | 159070770001 | ||||||||
TYLER, Graham Peter | Director | Berkeley Square W1J 6DB London 8th Floor, Berkeley Square House England | United Kingdom | British | Property Professional | 290811050001 |
Who are the persons with significant control of ELYSIAN HAMPSTEAD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tristan Capital Partners Llp | Nov 09, 2023 | Berkeley Square W1J 6DB London 8th Floor Berkeley Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Episo 5 Eden Holding S.À R.L | Dec 21, 2021 | 1, Allée Scheffer L-2520 L-2520 Luxembourg 1, Allée Scheffer Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blue Coast Capital Properties Limited | Apr 11, 2016 | 26-37 Seymour Mews W1H 6BN London Seymour Mews House United Kingdom | Yes | ||||||||||
| |||||||||||||
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