ELYSTAN CAPITAL HOLDING LIMITED

Register to unlock more data on OkredoRegister

ELYSTAN CAPITAL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12397662

Incorporation date

10/01/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Lloyd's Avenue, 3rd Floor, London EC3N 3AECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2020)
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/01/2025
Appointment of Mr. Grant Hobson as a director on 2025-01-13
dot icon15/01/2025
Appointment of Mrs Oxana Kirtley as a director on 2025-01-13
dot icon13/01/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Lloyd's Avenue 3rd Floor London EC3N 3AE on 2025-01-13
dot icon13/01/2025
Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Bobby Lee Williams as a director on 2025-01-13
dot icon13/01/2025
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2025-01-13
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-10-10
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-10-10
dot icon10/10/2023
Appointment of Mr Bobby Lee Williams as a director on 2023-10-09
dot icon10/10/2023
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2023-10-09
dot icon10/10/2023
Termination of appointment of Raheel Shehzad Khan as a director on 2023-10-09
dot icon10/10/2023
Termination of appointment of Intertrust (Uk) Limited as a director on 2023-10-09
dot icon10/10/2023
Appointment of Rafaela Rosario Labarthe Uranga as a director on 2023-10-09
dot icon02/10/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon03/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon29/09/2020
Appointment of Raheel Shehzad Khan as a director on 2020-08-31
dot icon24/09/2020
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2020-08-31
dot icon23/09/2020
Termination of appointment of Michelle O'flaherty as a director on 2020-08-31
dot icon23/09/2020
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2020-08-31
dot icon11/06/2020
Director's details changed for Intertrust (Uk) Limited on 2020-06-11
dot icon11/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-11
dot icon11/06/2020
Director's details changed for Mrs Michelle O'flaherty on 2020-06-11
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon25/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon23/01/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon10/01/2020
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Director
10/01/2020 - 09/10/2023
1976
CSC CLS (UK) LIMITED
Corporate Secretary
10/01/2020 - 13/01/2025
1976
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
13/01/2025 - Present
118
Khan, Raheel Shehzad
Director
31/08/2020 - 09/10/2023
149
Williams, Bobby Lee
Director
09/10/2023 - 13/01/2025
129

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 ELYSTAN CAPITAL HOLDING LIMITED

ELYSTAN CAPITAL HOLDING LIMITED is an(a) Active company incorporated on 10/01/2020 with the registered office located at 5 Lloyd's Avenue, 3rd Floor, London EC3N 3AE. 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 ELYSTAN CAPITAL HOLDING LIMITED?

toggle

ELYSTAN CAPITAL HOLDING LIMITED is currently Active. It was registered on 10/01/2020 .

Where is ELYSTAN CAPITAL HOLDING LIMITED located?

toggle

ELYSTAN CAPITAL HOLDING LIMITED is registered at 5 Lloyd's Avenue, 3rd Floor, London EC3N 3AE.

What does ELYSTAN CAPITAL HOLDING LIMITED do?

toggle

ELYSTAN CAPITAL HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ELYSTAN CAPITAL HOLDING LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-09 with no updates.