ELOVATE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELOVATE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12048420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELOVATE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MFS GROUPCO LIMITEDOct 03, 2019Oct 03, 2019
    WM BIDCO 2019 LIMITEDJun 13, 2019Jun 13, 2019

    What are the latest accounts for ELOVATE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ELOVATE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for ELOVATE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Duncan Scott Marrison as a person with significant control on Dec 11, 2025

    1 pagesPSC07

    Cessation of Ldc Viii Lp as a person with significant control on Dec 11, 2025

    1 pagesPSC07

    Appointment of Mr Graham Hindmarch as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Robin Clive Powell as a director on Dec 05, 2025

    2 pagesAP01

    Termination of appointment of John Fraser Grant Willox as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Ana-Maria Garaba as a director on Oct 13, 2025

    1 pagesTM01

    Registration of charge 120484200003, created on Aug 29, 2025

    10 pagesMR01

    Registration of charge 120484200004, created on Aug 29, 2025

    10 pagesMR01

    Confirmation statement made on Jun 11, 2025 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jul 31, 2024

    34 pagesAA

    Termination of appointment of Diane Birchall as a director on Feb 26, 2025

    1 pagesTM01

    Appointment of Mrs Victoria Jessica Woodings as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Rachael Rebecca Nevins as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Adam Benjamin Griggs as a director on Nov 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with updates

    11 pagesCS01

    Appointment of Ms Rachael Rebecca Nevins as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Duncan Scott Marrison as a director on Apr 30, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed mfs groupco LIMITED\certificate issued on 23/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2024

    RES15

    Group of companies' accounts made up to Jul 31, 2023

    34 pagesAA

    Termination of appointment of Gareth Anthony O'toole as a director on Jan 26, 2024

    1 pagesTM01

    Appointment of Ana-Maria Garaba as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on Jun 23, 2023

    1 pagesTM01

    Confirmation statement made on Jun 12, 2023 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: GBP 30,465.50
    12 pagesSH01

    Group of companies' accounts made up to Jul 31, 2022

    35 pagesAA

    Who are the officers of ELOVATE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELL, Alastair James
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish137982550004
    HINDMARCH, Graham
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish312702140001
    POWELL, Robin Clive
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish83736400002
    SMITH, Daniel James Alexander
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish252644870001
    WOODINGS, Victoria Jessica
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish182833980002
    BIRCHALL, Diane
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish66292870003
    GARABA, Ana-Maria
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    North Yorkshire
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    North Yorkshire
    England
    EnglandBritish313718550001
    GARNER, John
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish262440210001
    GAUNT, Brian
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish141268470001
    GILBERT BOOT, Jane Angela Caroline
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish228144580001
    GRIGGS, Adam Benjamin
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish237141510001
    MARRISON, Duncan Scott
    Wetherby Road
    YO26 7NH Long Marston
    York House
    York
    United Kingdom
    Director
    Wetherby Road
    YO26 7NH Long Marston
    York House
    York
    United Kingdom
    United KingdomBritish259443910001
    NEVINS, Rachael Rebecca
    Wetherby Road
    YO26 7NH York
    Elovate Groupco Ltd, York House
    England
    Director
    Wetherby Road
    YO26 7NH York
    Elovate Groupco Ltd, York House
    England
    EnglandBritish177502610001
    O'TOOLE, Gareth Anthony
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    EnglandBritish288327300001
    WILLOX, John Fraser Grant
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    Director
    Wetherby Road
    Long Marston
    YO26 7NH York
    York House
    England
    United KingdomBritish288778630001

    Who are the persons with significant control of ELOVATE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vine Street
    W1J 0AH London
    One Vine Street
    England
    Aug 30, 2019
    Vine Street
    W1J 0AH London
    One Vine Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02495714
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ldc Viii Lp
    Vine Street
    W1J 0AH London
    One
    England
    Jun 13, 2019
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House (Uk)
    Registration NumberLp019919
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Duncan Scott Marrison
    Wetherby Road
    YO26 7NH Long Marston
    York House
    York
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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