ELITE MODEL MANAGEMENT LONDON LIMITED

Third And Fourth Floors Third And Fourth Floors, London, W1W 8SU, England
StatusACTIVE
Company No.06735736
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

ELITE MODEL MANAGEMENT LONDON LIMITED is an active private limited company with number 06735736. It was incorporated 15 years, 6 months, 9 days ago, on 28 October 2008. The company address is Third And Fourth Floors Third And Fourth Floors, London, W1W 8SU, England.



Company Fillings

Capital allotment shares

Date: 11 Jan 2024

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-21

Capital : 7,585,899 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Pelino

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paolo Barbieri

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mr Silvio Scaglia

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Silvio Scaglia

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Haart

Cessation date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Elite Licensing Company Sagl

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Julia Haart

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Silvio Scaglia

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

New address: Third and Fourth Floors 74/74a Margaret Street London W1W 8SU

Change date: 2023-12-13

Old address: Third and Fourth Floors 71/71a Margaret Street London W1W 8SU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Burleigh House 4 Floor 355 Strand London WC2R 0HS England

New address: Third and Fourth Floors 71/71a Margaret Street London W1W 8SU

Change date: 2023-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 28 Dec 2021

Category: Capital

Type: SH01

Capital : 6,131,644 GBP

Date: 2021-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-14

Officer name: Mr Paolo Barbieri

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067357360003

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

New address: Burleigh House 4 Floor 355 Strand London WC2R 0HS

Old address: 1 Islington High Street London N1 9LQ

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elite World S.A.

Cessation date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elite Licensing Company Sagl

Notification date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Anthony Kevin Jean-Marie

Termination date: 2018-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067357360003

Charge creation date: 2018-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Mar 2018

Action Date: 07 Nov 2017

Category: Capital

Type: RP04SH01

Capital : 1,501,000 GBP

Date: 2017-11-07

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 3,001,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 02 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-02

Capital : 2,501,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Capital : 2,001,000 GBP

Date: 2017-11-28

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 07 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-07

Capital : 1,501,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 1,001,000 GBP

Date: 2017-10-18

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr Fabio Pelino

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Aidan Anthony Kevin Jean-Marie

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: John Anthony Hooks

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Luigi Giovanni D’Agostino

Termination date: 2017-02-24

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Harishchandra

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: France Luisa Amelie Chiacchio

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelangelo Chiacchio

Termination date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Filippo Luigi Giovanni D’Agostino

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony Hooks

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paolo Barbieri

Appointment date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: 3-5 Islington High Street London N1 9LQ

Change date: 2014-01-23

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gleeson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms France Luisa Amelie Chiacchio

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hennet

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Marie

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Mr Andrew Francis Xavier Gleeson

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michelangelo Chiacchio

Change date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Jean Claude Hennet

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Marie

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Vishal Harishchandra

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Michelangelo Chiacchio

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr Andrew Francis Xavier Gleeson

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Marie

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Jean Claude Hennet

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Francis Xavier Gleeson

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michelangelo Chiacchio

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frame models LTD\certificate issued on 30/01/09

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSY LIL' POOCHIE LTD

2 CHURN WAY,SWINDON,SN4 7FZ

Number:10191747
Status:ACTIVE
Category:Private Limited Company
Number:CE010388
Status:ACTIVE
Category:Charitable Incorporated Organisation

DE VERE VENUES PROPERTIES LIMITED

THE INSPIRE,HARROGATE,HG2 8PA

Number:05622843
Status:ACTIVE
Category:Private Limited Company

JON HALLETT & CO LTD

UNIT 11 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ

Number:09077779
Status:ACTIVE
Category:Private Limited Company

LOGICOR (R&D) LIMITED

UNIT 7 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:08343500
Status:ACTIVE
Category:Private Limited Company

M. P. EDWARDS LIMITED

395-397 WOODCHURCH ROAD,BIRKENHEAD,CH42 8PF

Number:04686476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source