ELEPHANT CENTRAL MANAGEMENT LIMITED
Overview
| Company Name | ELEPHANT CENTRAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10238166 |
| 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 ELEPHANT CENTRAL MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELEPHANT CENTRAL MANAGEMENT LIMITED located?
| Registered Office Address | 1 East Park Walk E20 1JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELEPHANT CENTRAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELEPHANT CENTRAL MANAGEMENT COMPANY LIMITED | Jun 17, 2016 | Jun 17, 2016 |
What are the latest accounts for ELEPHANT CENTRAL MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELEPHANT CENTRAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for ELEPHANT CENTRAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Change of details for Get Living Plc as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on Jul 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Notification of Get Living Plc as a person with significant control on Nov 07, 2018 | 2 pages | PSC02 | ||
Cessation of Tribeca Square Llp as a person with significant control on Nov 07, 2018 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Termination of appointment of Ian Gibbs as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Mark Greenslade as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Parr as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ian Gibbs as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Emma Parr as a director on Jul 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Rick De Blaby on Aug 21, 2020 | 2 pages | CH01 | ||
Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mashood Ashraf as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Who are the officers of ELEPHANT CENTRAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE BLABY, Rick | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | 216828360001 | |||||||||||||
| GREENSLADE, Daniel Mark | Director | Celebration Avenue E20 1DB London 5 England | England | British | 295167490001 | |||||||||||||
| AL-AJAIL, Abdulla | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | Qatar | Qatari | 247379890001 | |||||||||||||
| AL-THANI, Sheikh Jassim Hamad | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | State Of Qatar | Qatari | 182534760001 | |||||||||||||
| ASHRAF, Mashood | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | United Kingdom | British | 253438640001 | |||||||||||||
| GIBBS, Ian Peter | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | United Kingdom | British | 292082670001 | |||||||||||||
| HODGETTS, Ann Mary | Director | The Leadenhall 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | England | British | 255155100001 | |||||||||||||
| HOLMES, Jeremy Martin | Director | Grosvenor Street W1K 3JR London 77 United Kingdom | United Kingdom | British | 76132850002 | |||||||||||||
| HYATT, Gregory John | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | 61663230001 | |||||||||||||
| PARR, Emma | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | England | British | 204594210001 | |||||||||||||
| SMART, Gawain Sydney Edward | Director | The Leadenhall Building, 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | United Kingdom | Canadian | 249138640001 | |||||||||||||
| TAN, Mabel | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | 254720580001 | |||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 261121180001 | ||||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town Craigmuir Chambers Tortola United Kingdom |
| 209177670001 |
Who are the persons with significant control of ELEPHANT CENTRAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Get Living Plc | Nov 07, 2018 | East Park Walk E20 1JL London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tribeca Square Llp | Jun 17, 2016 | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | 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