ELMLEIGH SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELMLEIGH SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELMLEIGH SERVICES LIMITED was incorporated 26 years ago on 26/06/1997 and has the registered number: 03392380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ELMLEIGH SERVICES LIMITED was incorporated 26 years ago on 26/06/1997 and has the registered number: 03392380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ELMLEIGH SERVICES LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NORTHERN & SHELL BUILDING, 8TH FLOOR, 10
LONDON
EC3R 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CJB SECRETARIAL LIMITED | Corporate Secretary | 2010-10-01 | CURRENT | ||
MR RICHARD ALEXANDER NAVA | Jun 1972 | British | Director | 2000-12-07 | CURRENT |
JONATHAN CHARLES BRANNAM | Jan 1953 | British | Director | 1998-06-18 UNTIL 2002-03-19 | RESIGNED |
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD | Secretary | 2000-12-05 UNTIL 2002-04-12 | RESIGNED | ||
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD | Secretary | 2002-06-20 UNTIL 2007-04-16 | RESIGNED | ||
ROHIT PANDYA | British | Secretary | 2002-04-12 UNTIL 2002-06-20 | RESIGNED | |
J C BRANNAM INC | May 2001 | Director | 2002-03-19 UNTIL 2002-09-13 | RESIGNED | |
MARCO MANZOLINI | Mar 1965 | Swiss | Director | 2002-09-13 UNTIL 2003-03-24 | RESIGNED |
MR EMANUELE PUGLISI | Feb 1951 | Italian | Director | 2015-01-20 UNTIL 2015-04-22 | RESIGNED |
L J WILLIS INC | Director | 2002-03-19 UNTIL 2002-09-13 | RESIGNED | ||
ST JAMES'S SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-06-26 UNTIL 1997-07-08 | RESIGNED | ||
MR CRISTIAN DI MARIA | Jul 1972 | Swiss | Director | 2014-01-31 UNTIL 2015-01-20 | RESIGNED |
SIMON PETER ELMONT | Feb 1969 | British | Director | 1997-07-08 UNTIL 1998-06-18 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Secretary | 2010-04-19 UNTIL 2010-10-01 | RESIGNED | ||
BLUEBELL CONSULTANCY LIMITED | Corporate Secretary | 1997-07-08 UNTIL 2000-12-05 | RESIGNED | ||
CJB SECRETARIAL LTD | Corporate Secretary | 2007-04-16 UNTIL 2010-04-19 | RESIGNED | ||
ST JAMES'S DIRECTORS LIMITED | Corporate Nominee Director | 1997-06-26 UNTIL 1997-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Idh International Diacron Holding Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELMLEIGH SERVICES LIMITED | 2023-09-27 | 31-12-2022 | £796 Cash |
ELMLEIGH SERVICES LIMITED | 2022-05-24 | 31-12-2021 | £796 Cash £-12,741 equity |
ELMLEIGH SERVICES LIMITED | 2021-06-11 | 31-12-2020 | £851 Cash £-12,686 equity |
ELMLEIGH SERVICES LIMITED | 2020-09-04 | 31-12-2019 | £15,338 Cash £-13,497 equity |
ELMLEIGH SERVICES LIMITED | 2019-09-24 | 31-12-2018 | £3,759 Cash £-8,288 equity |
ELMLEIGH SERVICES LIMITED | 2018-07-13 | 31-12-2017 | £5,352 Cash £13,845 equity |
Micro-entity Accounts - ELMLEIGH SERVICES LIMITED | 2017-09-26 | 31-12-2016 | £748 Cash £11,507 equity |
Abbreviated Company Accounts - ELMLEIGH SERVICES LIMITED | 2016-09-16 | 31-12-2015 | £17,084 Cash £9,863 equity |