ELMTRONICS GROUP LIMITED

19th Floor, 22 Bishopsgate, London, EC2N 4BQ, England
StatusACTIVE
Company No.11852236
CategoryPrivate Limited Company
Incorporated28 Feb 2019
Age5 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELMTRONICS GROUP LIMITED is an active private limited company with number 11852236. It was incorporated 5 years, 3 months, 20 days ago, on 28 February 2019. The company address is 19th Floor, 22 Bishopsgate, London, EC2N 4BQ, England.



Company Fillings

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2024

Action Date: 15 Nov 2023

Category: Capital

Type: RP04SH01

Date: 2023-11-15

Capital : 11,213,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-15

Capital : 11,813,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 14 Nov 2023

Category: Capital

Type: SH01

Capital : 11,213,000 GBP

Date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

New address: 19th Floor, 22 Bishopsgate London EC2N 4BQ

Old address: 22 19th Floor, 22 Bishopsgate London EC2N 4BQ England

Change date: 2024-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Old address: 19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom

Change date: 2024-04-17

New address: 22 19th Floor, 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-12

Officer name: Folasade Kafidiya-Oke

Documents

View document PDF

Notice removal restriction on company articles

Date: 03 Jan 2024

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Dec 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-24

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Dec 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-24

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Capital

Type: SH01

Capital : 11,213,000.026043 GBP

Date: 2023-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Karl Royden Anders

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr. Alex Hinchcliffe

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-01

Capital : 11,212,236.726043 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 8,962,236.726043 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 26 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-26

Capital : 11,212,236.726043 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 07 Sep 2022

Category: Capital

Type: SH01

Capital : 7,462,236.726043 GBP

Date: 2022-09-07

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH01

Capital : 9,913,536.726043 GBP

Date: 2023-07-28

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-16

Capital : 9,163,536.726043 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Frederick Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-16

Capital : 7,663,538.226043 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 7,663,536.726043 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Frederick James Alexander Parkes

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-07

Capital : 6,163,536.726043 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr. Karl Royden Anders

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Mr. Frederick James Alexander Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Hinde

Termination date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bryn Martin

Termination date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ole Ronny Thorsnes

Appointment date: 2022-04-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 6,162,236.726043 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 4,580,001.736043 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 4,620,001.736043 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 46,201.74 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-01

Psc name: Mer Uk Holding Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Piggott

Termination date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enterprise Ventures Limited

Cessation date: 2022-02-01

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Daniel Bryn Martin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Jacques Jouanna

Termination date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 1.74 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Piggott

Cessation date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Folasade Kafidiya-Oke

Termination date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

New address: 19th Floor 22 Bishopsgate London EC2N 4BQ

Change date: 2022-02-07

Old address: 54 Consett Business Park Villa Real Consett DH8 6BN England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Folasade Kafidiya-Oke

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Folasade Kafidiya-Oke

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr. Frederick Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Simon Tate

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Frederick James Alexander Parkes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr. Anthony Joseph Hinde

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr. Kristoffer Thoner

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Murray Reid

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Paul Stuart Lancaster

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Piggott

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Stephen Mark Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118522360001

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Capital : 1.42 GBP

Date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 1.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 1.4 GBP

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Piggott

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Daniel Bryn Martin

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick James Alexander Parkes

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Tate

Appointment date: 2021-05-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-23

Psc name: Enterprise Ventures (General Partner Ne Venture) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enterprise Ventures (General Partner Ne Venture) Limited

Notification date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Dec 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-23

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH01

Capital : 1.379746 GBP

Date: 2020-11-23

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stuart Lancaster

Appointment date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Jean-Jacques Jouanna

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Duncan Murray Reid

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Stephen Mark Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Old address: 37 Viewpoint Derwentside Business Centre Consett Durham DH8 6BP England

New address: 54 Consett Business Park Villa Real Consett DH8 6BN

Change date: 2020-07-27

Documents

View document PDF


Some Companies

BELMONT OF CHESHIRE LIMITED

UNIT 10-12 COUNTY END BUSINESS CENTRE, JACKSON STREET,OLDHAM,OL4 4TZ

Number:10272642
Status:ACTIVE
Category:Private Limited Company

CLOUD CONTROL NETWORK LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11531909
Status:ACTIVE
Category:Private Limited Company
Number:IP29464R
Status:ACTIVE
Category:Industrial and Provident Society

R STREET MANAGEMENT LIMITED

FLAT 72 BURTON COURT,LONDON,SW3 4SX

Number:04927354
Status:ACTIVE
Category:Private Limited Company

SOCIAL ACCESS ENTERPRISES LIMITED

HCT GROUP, 1ST FLOOR,LONDON,EC2A 3BX

Number:06802970
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIM HALL CONSULTING SERVICES LIMITED

252 UPTON ROAD,ISLE OF WIGHT,PO33 3JG

Number:08510776
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