ELVET MORTGAGES 2018-1 HOLDCO LIMITED
Overview
Company Name | ELVET MORTGAGES 2018-1 HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11478978 |
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 ELVET MORTGAGES 2018-1 HOLDCO LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ELVET MORTGAGES 2018-1 HOLDCO LIMITED located?
Registered Office Address | 8th Floor 100 Bishopsgate EC2N 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELVET MORTGAGES 2018-1 HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
WOOD STREET LONDON HOLDCO LIMITED | Jul 23, 2018 | Jul 23, 2018 |
What are the latest accounts for ELVET MORTGAGES 2018-1 HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ELVET MORTGAGES 2018-1 HOLDCO LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 22, 2023 |
What are the latest filings for ELVET MORTGAGES 2018-1 HOLDCO 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 | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Law Debenture Corporate Services Limited on Jul 23, 2018 | 1 pages | CH04 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Ldc Securitisation Director No.2 Limited on Nov 30, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Ldc Securitisation Director No.1 Limited on Nov 30, 2020 | 1 pages | CH02 | ||||||||||
Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on Nov 30, 2020 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Law Debenture Corporate Services Limited on Nov 30, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Mark Howard Filer on Nov 30, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on Nov 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David James Mccarthy as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Mccarthy as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jul 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ELVET MORTGAGES 2018-1 HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW DEBENTURE CORPORATE SERVICES LIMITED | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 128993890001 | ||||||||||
FILER, Mark Howard | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 108927600003 | ||||||||
LDC SECURITISATION DIRECTOR NO.1 LIMITED | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 73442180001 | ||||||||||
LDC SECURITISATION DIRECTOR NO.2 LIMITED | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 73442170001 | ||||||||||
MCCARTHY, David James | Director | Wood Street EC2V 7EX London 5th Floor, 100 | England | British | Director | 91557750002 |
Who are the persons with significant control of ELVET MORTGAGES 2018-1 HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Law Debenture Intermediary Corporation P.L.C. | Jul 23, 2018 | 100 Bishopsgate EC2N 4AG London 8th Floor 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