Advanced company searchLink opens in new window

ELIVIA HOLDINGS LIMITED

Company number 11112407

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)
26 May 2022 MR04 Satisfaction of charge 111124070002 in full
26 May 2022 MR04 Satisfaction of charge 111124070001 in full
25 May 2022 MR01 Registration of charge 111124070003, created on 23 May 2022
24 May 2022 PSC07 Cessation of Vanderbilt Majority Holdco Ltd as a person with significant control on 23 May 2022
24 May 2022 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 23 May 2022
24 May 2022 AP01 Appointment of Mr Paul Stephen Latham as a director on 23 May 2022
24 May 2022 AP01 Appointment of Mr Rory Mark Heriot Baird as a director on 23 May 2022
24 May 2022 PSC02 Notification of Fern Healthcare Holdings Limited as a person with significant control on 23 May 2022
24 May 2022 TM02 Termination of appointment of Joanne Beazley as a secretary on 23 May 2022
24 May 2022 TM01 Termination of appointment of Theo Hajoglou as a director on 23 May 2022
24 May 2022 TM01 Termination of appointment of Robert John Riley Turner as a director on 23 May 2022
28 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 15 July 2019
28 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 15 July 2020
28 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 8 July 2021
12 Apr 2022 CERTNM Company name changed vanderbilt holdings LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
29 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
10 Jan 2022 TM01 Termination of appointment of Julian Roger Seymour as a director on 31 December 2021
14 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jul 2021 CS01 05/07/21 Statement of Capital gbp 1.540406
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 28/04/22
23 Feb 2021 TM01 Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 9 February 2021
03 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 28/04/22
14 May 2020 MR01 Registration of charge 111124070002, created on 13 May 2020
07 Feb 2020 TM01 Termination of appointment of Scott Macdonald as a director on 25 January 2020
07 Feb 2020 AP01 Appointment of Mr Theo Hajoglou as a director on 23 January 2020