Advanced company searchLink opens in new window

ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD

Company number 12523409

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)
27 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
14 Feb 2023 PSC05 Change of details for Eleusis Holdings Limited as a person with significant control on 1 February 2023
14 Feb 2023 CH01 Director's details changed for Shlomi Raz on 1 February 2023
14 Feb 2023 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 14 February 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2022 AP01 Appointment of Mr Cosmo Birdie Feilding Mellen as a director on 20 October 2022
18 Nov 2022 TM01 Termination of appointment of Patrick John Stephen Vernon as a director on 20 October 2022
18 Nov 2022 AP01 Appointment of Mr Michael John Norris as a director on 20 October 2022
16 Aug 2022 MR01 Registration of charge 125234090002, created on 27 July 2022
16 Aug 2022 MR01 Registration of charge 125234090003, created on 27 July 2022
01 Aug 2022 MR01 Registration of charge 125234090001, created on 27 July 2022
29 Jul 2022 MA Memorandum and Articles of Association
29 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
11 Nov 2021 PSC05 Change of details for Eleusis Holdings Limited as a person with significant control on 26 October 2021
11 Nov 2021 CH01 Director's details changed for Mr Patrick John Stephen Vernon on 26 October 2021
11 Nov 2021 CH01 Director's details changed for Shlomi Raz on 26 October 2021
11 Nov 2021 AD01 Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 3
30 Jun 2020 AP01 Appointment of Mr Patrick John Stephen Vernon as a director on 2 June 2020
18 Mar 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020