ELLIPTIC ENTERPRISES LIMITED

Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England
StatusACTIVE
Company No.08458210
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

ELLIPTIC ENTERPRISES LIMITED is an active private limited company with number 08458210. It was incorporated 11 years, 2 months, 26 days ago, on 22 March 2013. The company address is Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2024

Action Date: 27 Jul 2023

Category: Capital

Type: SH01

Capital : 9.700509 GBP

Date: 2023-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084582100003

Charge creation date: 2023-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-14

Charge number: 084582100001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084582100002

Charge creation date: 2023-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH01

Capital : 9.600509 GBP

Date: 2022-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 05 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Seewald

Appointment date: 2021-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Tomoyuki Nii

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 06 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-06

Capital : 9.47096 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Christopher Scoggins

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 7.050878 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 7.04392 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 6.683927 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 6.68392 GBP

Date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 6.683919 GBP

Date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 6.683918 GBP

Date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 6.683917 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Charles Pilling

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Capital : 6.682164 GBP

Date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Capital : 6.640985 GBP

Date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Octopus Titan Vct Plc

Cessation date: 2017-12-22

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jul 2020

Action Date: 12 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 6.612026 GBP

Date: 2019-12-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Thomas Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Devika Maini

Appointment date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter German Kortschak

Termination date: 2020-04-07

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Capital : 6.634512 GBP

Date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Capital : 6.612026 GBP

Date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Capital : 4.375633 GBP

Date: 2019-08-22

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Capital : 5.356385 GBP

Date: 2019-08-22

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Capital : 5.057817 GBP

Date: 2019-08-22

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Capital : 4.375631 GBP

Date: 2019-08-22

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 6.238646 GBP

Date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Capital : 4.375632 GBP

Date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tomoyuki Nii

Appointment date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Anthony Lascelles

Appointment date: 2019-08-22

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr Zihao Xu

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Eyal Rabinovich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-04

Capital : 4.37563 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Christopher Scoggins

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Capital : 4.334996 GBP

Date: 2018-04-09

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-09

Capital : 4.334996 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 4.201735 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Capital

Type: SH01

Capital : 4.077323 GBP

Date: 2018-01-22

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 4.039745 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter German Kortschak

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Steed

Termination date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Eyal Rabinovich

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Claire Hunt

Termination date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Old address: 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN England

Change date: 2016-12-05

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN England

New address: 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN

Change date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: 22 Upper Ground London SE1 9PD

New address: PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN

Change date: 2016-11-23

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 11 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Christopher Steed

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 3.441945 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 3.387115 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Adam Jack Joyce

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Claire Hunt

Appointment date: 2016-02-22

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-22

Capital : 3.259512 GBP

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRIDGE THE GAP STUDIOS LTD.

3RD FLOOR 86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10135277
Status:ACTIVE
Category:Private Limited Company

KTS CONSULTANCY SERVICES LIMITED

65 ST. BENETS GROVE,CARSHALTON,SM5 1AY

Number:07528973
Status:ACTIVE
Category:Private Limited Company

MBOUCHIBA DENTAL LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10393271
Status:ACTIVE
Category:Private Limited Company

NATIONAL ROAD CONTRACTORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11190832
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRO-MGR LIMITED

20 WYBURN ROAD,BENFLEET,SS7 2TJ

Number:11628631
Status:ACTIVE
Category:Private Limited Company

STAR IT EURO LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:06571718
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