ELVIS UK JVCO 2 LIMITED

Register to unlock more data on OkredoRegister

ELVIS UK JVCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13569947

Incorporation date

17/08/2021

Size

Full

Contacts

Registered address

Registered address

21 St. James's Square, London SW1Y 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2021)
dot icon06/11/2025
Director's details changed for Mr Matteo Cora on 2023-12-12
dot icon05/11/2025
Director's details changed for Ms Maria Cristina Egea Kenz on 2025-04-01
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Replacement filing of SH01 - 17/07/24 Statement of Capital eur 665626150.34
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Termination of appointment of Guillermo Gabriel Jonas Rubi as a director on 2025-07-28
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Solvency Statement dated 29/07/25
dot icon31/07/2025
Statement by Directors
dot icon31/07/2025
Statement of capital on 2025-07-31
dot icon29/07/2025
Appointment of Miss Giulia Tieppo as a director on 2025-07-29
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Director's details changed for Ms Maria Cristina Egea Kenz on 2024-06-15
dot icon05/07/2024
Appointment of Mr Renato Malacarne Rossi as a director on 2024-06-25
dot icon02/07/2024
Termination of appointment of Guy Charles Kewish as a director on 2024-06-25
dot icon02/07/2024
Termination of appointment of David Chan Shear as a director on 2024-06-25
dot icon02/07/2024
Appointment of Carol Wing Sze Yu as a director on 2024-06-25
dot icon29/01/2024
Director's details changed for Mr Matteo Cora on 2023-12-12
dot icon02/01/2024
Appointment of Ms Maria Cristina Egea Kenz as a director on 2023-05-16
dot icon24/10/2023
Appointment of Mr Guillermo Gabriel Jonas Rubi as a director on 2023-09-26
dot icon23/10/2023
Appointment of Mr Thiago Temer Santelmo as a director on 2023-09-22
dot icon21/09/2023
Termination of appointment of Jose Eduardo Cil as a director on 2023-08-23
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon28/06/2023
Termination of appointment of Ignacio Garcia-Altozano Fesser as a director on 2023-06-28
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon07/11/2022
Termination of appointment of Elias Diaz Sese as a director on 2022-10-04
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon16/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon09/02/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Change of share class name or designation
dot icon17/11/2021
Appointment of Mr Ignacio Garcia-Altozano Fesser as a director on 2021-10-21
dot icon17/11/2021
Appointment of Mr Jose Eduardo Cil as a director on 2021-10-21
dot icon17/11/2021
Appointment of Mr David Chan Shear as a director on 2021-10-21
dot icon17/11/2021
Appointment of Mr Elias Diaz Sese as a director on 2021-10-21
dot icon17/11/2021
Appointment of Mr Gregorio Jimenez Blazquez as a director on 2021-10-21
dot icon17/11/2021
Appointment of Mr Guy Charles Kewish as a director on 2021-10-21
dot icon17/11/2021
Termination of appointment of Maxim Devin Crewe as a director on 2021-10-21
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon21/09/2021
Notification of Elvis Uk Jvco 1 Limited as a person with significant control on 2021-08-17
dot icon21/09/2021
Cessation of Cinven Limited as a person with significant control on 2021-08-17
dot icon20/09/2021
Director's details changed for Matteo Cora on 2021-08-17
dot icon15/09/2021
Director's details changed for Maxim Devin Crewe on 2021-08-17
dot icon17/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diaz Sese, Elias
Director
21/10/2021 - 04/10/2022
7
Cora, Matteo
Director
17/08/2021 - Present
16
Tieppo, Giulia
Director
29/07/2025 - Present
6
Egea Kenz, Maria Cristina
Director
16/05/2023 - Present
3
Crewe, Maxim Devin
Director
17/08/2021 - 21/10/2021
32

Persons with Significant Control

0

No PSC data available.

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 ELVIS UK JVCO 2 LIMITED

ELVIS UK JVCO 2 LIMITED is an(a) Active company incorporated on 17/08/2021 with the registered office located at 21 St. James's Square, London SW1Y 4JZ. There are currently 7 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 ELVIS UK JVCO 2 LIMITED?

toggle

ELVIS UK JVCO 2 LIMITED is currently Active. It was registered on 17/08/2021 .

Where is ELVIS UK JVCO 2 LIMITED located?

toggle

ELVIS UK JVCO 2 LIMITED is registered at 21 St. James's Square, London SW1Y 4JZ.

What does ELVIS UK JVCO 2 LIMITED do?

toggle

ELVIS UK JVCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ELVIS UK JVCO 2 LIMITED?

toggle

The latest filing was on 06/11/2025: Director's details changed for Mr Matteo Cora on 2023-12-12.