ELYSIAN INVESTMENTS LIMITED
LONDON ELYSIAN GROUP LIMITED

Hellopages » Greater London » Westminster » W1F 8TP
Company number 02786724
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address 82 BERWICK STREET, LONDON, LONDON, W1F 8TP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of ELYSIAN INVESTMENTS LIMITED are www.elysianinvestments.co.uk, and www.elysian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Elysian Investments Limited is a Private Limited Company. The company registration number is 02786724. Elysian Investments Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Elysian Investments Limited is 82 Berwick Street London London W1f 8tp. . SOLE, Joe is a Secretary of the company. CICLITIRA, Maria Serena is a Director of the company. Secretary BURGER, Craig has been resigned. Secretary LAUBI, Belinda Jane Penelope has been resigned. Secretary NAROZNY, Gabriela Ewa has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary STEAD, David Andrew has been resigned. Director CICLITIRA, John David Nikolas has been resigned. Director MERRY, Maria Serena has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOLE, Joe
Appointed Date: 18 August 2010

Director
CICLITIRA, Maria Serena
Appointed Date: 01 August 2010
82 years old

Resigned Directors

Secretary
BURGER, Craig
Resigned: 01 August 2010
Appointed Date: 18 December 2002

Secretary
LAUBI, Belinda Jane Penelope
Resigned: 21 November 2000
Appointed Date: 24 May 1999

Secretary
NAROZNY, Gabriela Ewa
Resigned: 25 April 2002
Appointed Date: 21 November 2000

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 30 November 1996
Appointed Date: 04 January 1993

Secretary
STEAD, David Andrew
Resigned: 31 May 2000
Appointed Date: 01 December 1996

Director
CICLITIRA, John David Nikolas
Resigned: 01 August 2010
Appointed Date: 05 May 1993
68 years old

Director
MERRY, Maria Serena
Resigned: 11 September 2009
Appointed Date: 26 January 1994
78 years old

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 06 May 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Mr John David Nikolas Ciclitira
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ELYSIAN INVESTMENTS LIMITED Events

16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
12 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Dec 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

02 Jun 2015
Micro company accounts made up to 31 August 2014
26 Feb 2015
Secretary's details changed
...
... and 78 more events
17 May 1993
New director appointed

17 May 1993
Registered office changed on 17/05/93 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX

17 May 1993
Accounting reference date notified as 31/12

13 May 1993
Company name changed cheltrading 52 LIMITED\certificate issued on 14/05/93

04 Feb 1993
Incorporation

ELYSIAN INVESTMENTS LIMITED Charges

1 November 1996
Mortgage debenture
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…