Advanced company searchLink opens in new window

ELEUSIS HOLDINGS LIMITED

Company number 10809365

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)
08 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
14 Feb 2023 CH01 Director's details changed for Mr 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
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 TM01 Termination of appointment of John Bryan Clifton as a director on 20 October 2022
18 Nov 2022 PSC07 Cessation of Shlomi Raz as a person with significant control on 20 October 2022
18 Nov 2022 PSC02 Notification of Beckley Psytech Limited as a person with significant control on 20 October 2022
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 296.037
18 Nov 2022 AP01 Appointment of Mr Cosmo Birdie Feilding Mellen as a director on 20 October 2022
18 Nov 2022 AP01 Appointment of Mr Michael John Norris as a director on 20 October 2022
18 Nov 2022 TM01 Termination of appointment of Mary Frances Vernon 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 TM01 Termination of appointment of John Tucker as a director on 20 October 2022
18 Nov 2022 TM01 Termination of appointment of David Socks as a director on 20 October 2022
18 Nov 2022 TM01 Termination of appointment of Joanna Grace Natasegara as a director on 20 October 2022
18 Nov 2022 TM01 Termination of appointment of Robert Mark Hershberg as a director on 20 October 2022
18 Nov 2022 TM01 Termination of appointment of Esther Van Den Boom as a director on 20 October 2022
19 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 MR01 Registration of charge 108093650001, created on 27 July 2022
19 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 171.1668
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates