Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED

Company number 10419575

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)
10 May 2017 MR01 Registration of charge 104195750002, created on 4 May 2017
10 May 2017 MR01 Registration of charge 104195750003, created on 4 May 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 58,634,500.00
13 Dec 2016 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director
13 Dec 2016 AP01 Appointment of Steven John Woolgar as a director
13 Dec 2016 AP03 Appointment of Sarah Juliette Livingston as a secretary
13 Dec 2016 TM01 Termination of appointment of Matthew David Tooth as a director on 1 December 2016
13 Dec 2016 TM01 Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016
13 Dec 2016 AP01 Appointment of Lesley Joy Chamberlain as a director
13 Dec 2016 TM01 Termination of appointment of James Andrew Rivers as a director on 1 December 2016
12 Dec 2016 AP01 Appointment of Mr Steven John Woolgar as a director on 1 December 2016
12 Dec 2016 AP03 Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of Matthew David Tooth as a director on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of James Andrew Rivers as a director on 1 December 2016
12 Dec 2016 AP01 Appointment of Dr Quazi Haque as a director on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of Idriss Alexandre Soumare as a director on 1 December 2016
12 Dec 2016 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016
12 Dec 2016 AD01 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 12 December 2016
01 Dec 2016 CERTNM Company name changed dmwsl 839 LIMITED\certificate issued on 01/12/16
  • CONNOT ‐ Change of name notice
01 Dec 2016 MR01 Registration of charge 104195750001, created on 29 November 2016
10 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-10
  • GBP 1