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)
03 Oct 2019 TM02 Termination of appointment of Daniel Kevin Stern as a secretary on 30 September 2019
19 Sep 2019 AP03 Appointment of Miss Joanne Beazley as a secretary on 19 September 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1.966500
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 28/04/22
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1.38570
24 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
24 Oct 2018 AP01 Appointment of Mr John Antony Knevett as a director on 1 October 2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1.38120
02 May 2018 SH02 Sub-division of shares on 9 March 2018
02 May 2018 AP03 Appointment of Mr Daniel Kevin Stern as a secretary on 26 April 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divsion of shares 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 CH01 Director's details changed for Mr Robert John Riley Turner on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Scott Macdonald on 12 April 2018
06 Apr 2018 AD01 Registered office address changed from Apollo House, Mercury Park Wycombe Lane Woodburn Green High Wycombe Buckinghamshire HP10 0HH England to Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 6 April 2018
03 Apr 2018 AP01 Appointment of Sir Julian Roger Seymour as a director on 1 March 2018
03 Apr 2018 AP01 Appointment of Mr Christopher Chiles as a director on 1 March 2018
03 Apr 2018 AP01 Appointment of Mr Iain Mitchell Brown as a director on 1 March 2018
03 Apr 2018 AP01 Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 1 March 2018
19 Mar 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Apollo House, Mercury Park Wycombe Lane Woodburn Green High Wycombe Buckinghamshire HP10 0HH on 19 March 2018
13 Mar 2018 MR01 Registration of charge 111124070001, created on 9 March 2018
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 1