ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED
BOREHAMWOOD DMWSL 839 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 10419575
Status Active
Incorporation Date 10 October 2016
Company Type Private Limited Company
Address 2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 30 November 2016 GBP 58,634,500.00 ; Appointment of Dr Quazi Shams Mahfooz Haque as a director. The most likely internet sites of ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED are www.elysiumhealthcareholdings3.co.uk, and www.elysium-healthcare-holdings-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Elysium Healthcare Holdings 3 Limited is a Private Limited Company. The company registration number is 10419575. Elysium Healthcare Holdings 3 Limited has been working since 10 October 2016. The present status of the company is Active. The registered address of Elysium Healthcare Holdings 3 Limited is 2 Imperial Place Maxwell Road Borehamwood England Wd6 1jn. . LIVINGSTON, Sarah Juliette is a Secretary of the company. CHAMBERLAIN, Lesley Joy is a Director of the company. HAQUE, Quazi Shams Mahfooz, Dr is a Director of the company. WOOLGAR, Steven John is a Director of the company. Director RIVERS, James Andrew has been resigned. Director SOUMARE, Idriss Alexandre has been resigned. Director TOOTH, Matthew David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LIVINGSTON, Sarah Juliette
Appointed Date: 01 December 2016

Director
CHAMBERLAIN, Lesley Joy
Appointed Date: 01 December 2016
61 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Appointed Date: 01 December 2016
56 years old

Director
WOOLGAR, Steven John
Appointed Date: 01 December 2016
70 years old

Resigned Directors

Director
RIVERS, James Andrew
Resigned: 01 December 2016
Appointed Date: 10 October 2016
46 years old

Director
SOUMARE, Idriss Alexandre
Resigned: 01 December 2016
Appointed Date: 10 October 2016
45 years old

Director
TOOTH, Matthew David
Resigned: 01 December 2016
Appointed Date: 10 October 2016
50 years old

Persons With Significant Control

Dmwsl 840 Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED Events

22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 58,634,500.00

13 Dec 2016
Appointment of Dr Quazi Shams Mahfooz Haque as a director
13 Dec 2016
Appointment of Steven John Woolgar as a director
13 Dec 2016
Appointment of Sarah Juliette Livingston as a secretary
...
... and 10 more events
12 Dec 2016
Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016
12 Dec 2016
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 12 December 2016
01 Dec 2016
Company name changed dmwsl 839 LIMITED\certificate issued on 01/12/16
  • CONNOT ‐ Change of name notice

01 Dec 2016
Registration of charge 104195750001, created on 29 November 2016
10 Oct 2016
Incorporation
Statement of capital on 2016-10-10
  • GBP 1

ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED Charges

29 November 2016
Charge code 1041 9575 0001
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch (The 'Security Agent')
Description: Contains fixed charge…