ELOVATE GROUP LIMITED
Overview
| Company Name | ELOVATE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12048420 |
| 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 ELOVATE GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ELOVATE GROUP LIMITED located?
| Registered Office Address | York House Wetherby Road Long Marston YO26 7NH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELOVATE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MFS GROUPCO LIMITED | Oct 03, 2019 | Oct 03, 2019 |
| WM BIDCO 2019 LIMITED | Jun 13, 2019 | Jun 13, 2019 |
What are the latest accounts for ELOVATE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ELOVATE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for ELOVATE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Duncan Scott Marrison as a person with significant control on Dec 11, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Ldc Viii Lp as a person with significant control on Dec 11, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Graham Hindmarch as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Clive Powell as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Fraser Grant Willox as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ana-Maria Garaba as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 120484200003, created on Aug 29, 2025 | 10 pages | MR01 | ||||||||||
Registration of charge 120484200004, created on Aug 29, 2025 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Diane Birchall as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Victoria Jessica Woodings as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachael Rebecca Nevins as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Benjamin Griggs as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 11 pages | CS01 | ||||||||||
Appointment of Ms Rachael Rebecca Nevins as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Scott Marrison as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed mfs groupco LIMITED\certificate issued on 23/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of Gareth Anthony O'toole as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ana-Maria Garaba as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2023 with updates | 11 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 12 pages | SH01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 35 pages | AA | ||||||||||
Who are the officers of ELOVATE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELL, Alastair James | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 137982550004 | |||||
| HINDMARCH, Graham | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 312702140001 | |||||
| POWELL, Robin Clive | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 83736400002 | |||||
| SMITH, Daniel James Alexander | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 252644870001 | |||||
| WOODINGS, Victoria Jessica | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 182833980002 | |||||
| BIRCHALL, Diane | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 66292870003 | |||||
| GARABA, Ana-Maria | Director | Wetherby Road Long Marston YO26 7NH York York House North Yorkshire England | England | British | 313718550001 | |||||
| GARNER, John | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 262440210001 | |||||
| GAUNT, Brian | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 141268470001 | |||||
| GILBERT BOOT, Jane Angela Caroline | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 228144580001 | |||||
| GRIGGS, Adam Benjamin | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 237141510001 | |||||
| MARRISON, Duncan Scott | Director | Wetherby Road YO26 7NH Long Marston York House York United Kingdom | United Kingdom | British | 259443910001 | |||||
| NEVINS, Rachael Rebecca | Director | Wetherby Road YO26 7NH York Elovate Groupco Ltd, York House England | England | British | 177502610001 | |||||
| O'TOOLE, Gareth Anthony | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 288327300001 | |||||
| WILLOX, John Fraser Grant | Director | Wetherby Road Long Marston YO26 7NH York York House England | United Kingdom | British | 288778630001 |
Who are the persons with significant control of ELOVATE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ldc (Managers) Limited | Aug 30, 2019 | Vine Street W1J 0AH London One Vine Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc Viii Lp | Jun 13, 2019 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Duncan Scott Marrison | Jun 13, 2019 | Wetherby Road YO26 7NH Long Marston York House York United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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