ELA CAPITAL UK LTD

Register to unlock more data on OkredoRegister

ELA CAPITAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10549015

Incorporation date

05/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Pollen Street, London, Greater London W1S 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon31/03/2026
Appointment of Miss Lauren Estee Shahmoon as a director on 2026-03-31
dot icon31/03/2026
Appointment of Miss Emily Raquel Shahmoon as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Eli Allen Shahmoon as a director on 2026-03-31
dot icon31/03/2026
Appointment of Miss Amanda Debra Shahmoon as a director on 2026-03-31
dot icon26/02/2026
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon03/12/2025
Change of details for Mr Eli Allen Shahmoon as a person with significant control on 2025-11-21
dot icon22/11/2025
Director's details changed for Mr Stuart Michael Leighton on 2025-11-21
dot icon22/11/2025
Director's details changed for Mr Eli Allen Shahmoon on 2025-11-21
dot icon22/11/2025
Registered office address changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 2025-11-22
dot icon15/08/2025
Registration of charge 105490150002, created on 2025-08-14
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/11/2024
Director's details changed for Mr Eli Allen Shahmoon on 2024-11-06
dot icon06/11/2024
Cessation of Ela Capital Limited as a person with significant control on 2024-11-06
dot icon06/11/2024
Notification of Eli Allen Shahmoon as a person with significant control on 2024-11-06
dot icon20/06/2024
Previous accounting period extended from 2023-12-31 to 2024-02-28
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Certificate of change of name
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon12/01/2023
Satisfaction of charge 105490150001 in full
dot icon06/01/2023
Termination of appointment of Malcolm Donald Dalgleish as a director on 2022-12-23
dot icon23/12/2022
Notification of Ela Capital Limited as a person with significant control on 2022-12-22
dot icon23/12/2022
Cessation of Burlington Capital Finance Limited as a person with significant control on 2022-12-22
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 05/12/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Second filing of Confirmation Statement dated 2021-01-04
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2021
Director's details changed for Mr Eli Allen Shahmoon on 2021-01-04
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Cessation of Ephemere Holdings Limited as a person with significant control on 2020-02-28
dot icon08/04/2020
Notification of Ephemere Holdings Limited as a person with significant control on 2020-02-28
dot icon08/04/2020
Notification of Burlington Capital Finance Limited as a person with significant control on 2020-02-28
dot icon08/04/2020
Cessation of Malcolm Donald Dalgleish as a person with significant control on 2020-02-28
dot icon08/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-02-28
dot icon18/02/2020
Change of details for Mr Malcolm Donald Dalgleish as a person with significant control on 2019-11-01
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon07/01/2020
Director's details changed for Mr Eli Allen Shahmoon on 2020-01-04
dot icon07/01/2020
Director's details changed for Mr Malcolm Donald Dalgleish on 2020-01-04
dot icon11/10/2019
Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 2019-10-11
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Director's details changed for Mr Stuart Michael Leighton on 2019-05-19
dot icon21/05/2019
Director's details changed for Mr Malcolm Donald Dalgleish on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Eli Allen Shahmoon on 2019-05-18
dot icon21/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
04/01/18 Statement of Capital gbp 10200
dot icon23/10/2017
Registration of charge 105490150001, created on 2017-10-12
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon19/09/2017
Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 2017-09-19
dot icon01/09/2017
Statement by Directors
dot icon01/09/2017
Statement of capital on 2017-09-01
dot icon01/09/2017
Solvency Statement dated 21/08/17
dot icon01/09/2017
Resolutions
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon02/03/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon07/02/2017
Statement of capital following an allotment of shares on 2017-01-14
dot icon05/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahmoon, Lauren Estee
Director
31/03/2026 - Present
103
Dalgleish, Malcolm Donald
Director
05/01/2017 - 23/12/2022
48
Leighton, Stuart Michael
Director
05/01/2017 - Present
102
Eli Allen Shahmoon
Director
05/01/2017 - 31/03/2026
230
Shahmoon, Amanda Debra
Director
31/03/2026 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELA CAPITAL UK LTD

ELA CAPITAL UK LTD is an(a) Active company incorporated on 05/01/2017 with the registered office located at 7 Pollen Street, London, Greater London W1S 1NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELA CAPITAL UK LTD?

toggle

ELA CAPITAL UK LTD is currently Active. It was registered on 05/01/2017 .

Where is ELA CAPITAL UK LTD located?

toggle

ELA CAPITAL UK LTD is registered at 7 Pollen Street, London, Greater London W1S 1NJ.

What does ELA CAPITAL UK LTD do?

toggle

ELA CAPITAL UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ELA CAPITAL UK LTD?

toggle

The latest filing was on 31/03/2026: Appointment of Miss Lauren Estee Shahmoon as a director on 2026-03-31.