Advanced company searchLink opens in new window

ELYSIUM NEUROLOGICAL SERVICES LIMITED

Company number 08002473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
07 Aug 2017 AP01 Appointment of Mr Mark Robson as a director on 7 August 2017
28 Jun 2017 PSC02 Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 12 April 2017
28 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 28 June 2017
28 Jun 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 5 April 2017
20 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
19 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 02/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 CC04 Statement of company's objects
12 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
09 May 2017 MR01 Registration of charge 080024730006, created on 4 May 2017
18 Apr 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 MR04 Satisfaction of charge 080024730005 in full
11 Apr 2017 AD01 Registered office address changed from C/O Patron Capital Partners One Vine Street One Vine Street London W1J 0AH to 2 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 April 2017
10 Apr 2017 AP03 Appointment of Ms Sarah Juliette Livingston as a secretary on 5 April 2017
10 Apr 2017 AP01 Appointment of Mr Steven John Woolgar as a director on 5 April 2017
10 Apr 2017 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 5 April 2017
10 Apr 2017 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 5 April 2017
10 Apr 2017 TM01 Termination of appointment of Duncan Mcalear as a director on 5 April 2017
10 Apr 2017 TM01 Termination of appointment of Timothy William Street as a director on 5 April 2017
10 Apr 2017 TM01 Termination of appointment of Daniel Kay as a director on 5 April 2017
02 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 Nov 2016 AP01 Appointment of Mr Duncan Mcalear as a director on 8 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000