ELYSIAN SYSTEMS LIMITED
LONDON DE FACTO 1130 LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 05159458
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,950,119.85 ; Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of ELYSIAN SYSTEMS LIMITED are www.elysiansystems.co.uk, and www.elysian-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elysian Systems Limited is a Private Limited Company. The company registration number is 05159458. Elysian Systems Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Elysian Systems Limited is One New Change London Ec4m 9af. . SEAMAN, Adrienne Hilary is a Secretary of the company. BODNUM, Richard Joseph is a Director of the company. CRONIN, Kathleen Marie is a Director of the company. DURKIN, Bryan is a Director of the company. KNOTTENBELT, William Frederick is a Director of the company. KOMETER, Kevin Dean is a Director of the company. MOHAN, Craig John is a Director of the company. SEAMAN, Adrienne Hilary is a Director of the company. TAYLOR, Kimberly is a Director of the company. Secretary ANSTES, Julian has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ANSTES, Julian has been resigned. Director BARRY, James David Russell has been resigned. Director EVERAERT, Michel has been resigned. Director NUNN, Peter William Andrew has been resigned. Director PARISI, James Elmer has been resigned. Director PAULHAC, Laurent has been resigned. Director RAIA, Joseph has been resigned. Director RAY, Robert Dennis has been resigned. Director VROMAN, Kendal Lee has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SEAMAN, Adrienne Hilary
Appointed Date: 22 March 2016

Director
BODNUM, Richard Joseph
Appointed Date: 31 December 2014
58 years old

Director
CRONIN, Kathleen Marie
Appointed Date: 08 December 2010
61 years old

Director
DURKIN, Bryan
Appointed Date: 09 December 2010
64 years old

Director
KNOTTENBELT, William Frederick
Appointed Date: 08 March 2013
65 years old

Director
KOMETER, Kevin Dean
Appointed Date: 25 April 2011
61 years old

Director
MOHAN, Craig John
Appointed Date: 27 April 2016
57 years old

Director
SEAMAN, Adrienne Hilary
Appointed Date: 08 March 2013
55 years old

Director
TAYLOR, Kimberly
Appointed Date: 09 December 2010
64 years old

Resigned Directors

Secretary
ANSTES, Julian
Resigned: 09 December 2010
Appointed Date: 06 July 2004

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 22 March 2016
Appointed Date: 08 December 2010

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 July 2004
Appointed Date: 22 June 2004

Director
ANSTES, Julian
Resigned: 09 December 2010
Appointed Date: 06 July 2004
52 years old

Director
BARRY, James David Russell
Resigned: 09 December 2010
Appointed Date: 06 July 2004
53 years old

Director
EVERAERT, Michel
Resigned: 10 September 2010
Appointed Date: 08 December 2008
57 years old

Director
NUNN, Peter William Andrew
Resigned: 09 December 2010
Appointed Date: 06 July 2004
51 years old

Director
PARISI, James Elmer
Resigned: 31 December 2014
Appointed Date: 09 December 2010
60 years old

Director
PAULHAC, Laurent
Resigned: 17 October 2013
Appointed Date: 09 December 2010
56 years old

Director
RAIA, Joseph
Resigned: 11 April 2011
Appointed Date: 09 December 2010
68 years old

Director
RAY, Robert Dennis
Resigned: 06 March 2014
Appointed Date: 08 March 2013
72 years old

Director
VROMAN, Kendal Lee
Resigned: 24 March 2016
Appointed Date: 09 December 2010
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 06 July 2004
Appointed Date: 22 June 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 July 2004
Appointed Date: 22 June 2004

ELYSIAN SYSTEMS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,950,119.85

24 Jun 2016
Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
24 Jun 2016
Director's details changed for Kimberly Taylor on 1 June 2016
24 Jun 2016
Director's details changed for Kathleen Marie Cronin on 1 June 2016
...
... and 106 more events
27 Jul 2004
New director appointed
27 Jul 2004
New secretary appointed;new director appointed
27 Jul 2004
New director appointed
23 Jul 2004
Company name changed de facto 1130 LIMITED\certificate issued on 23/07/04
22 Jun 2004
Incorporation

ELYSIAN SYSTEMS LIMITED Charges

31 July 2008
Rent deposit deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Curtra Limited
Description: £29,614.00 plus vat or the amount of the credit in the…