UKBizDB.co.uk

ELAN CAPITAL MANAGEMENT LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elan Capital Management Llp. The company was founded 7 years ago and was given the registration number OC417920. The firm's registered office is in LONDON. You can find them at 4th Floor, 116 Brompton Road, London, . This company's SIC code is None Supplied.

Company Information

Name:ELAN CAPITAL MANAGEMENT LLP
Company Number:OC417920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor, 116 Brompton Road, London, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 116 Brompton Road, London, England,

Llp Designated Member27 June 2017Active
4th Floor, 116 Brompton Road, London, England,

Llp Designated Member27 June 2017Active
4th Floor, 116 Brompton Road, London, England,

Llp Designated Member27 June 2017Active
4th Floor, 116 Brompton Road, London, England,

Llp Member01 January 2018Active
4th Floor, 116 Brompton Road, London, England,

Llp Member01 January 2018Active
15, Rathbone Place, Second Floor, London, England, W1T 1HU

Llp Member01 January 2018Active
46 - 48, East Smithfield, 209 Tower Bridger Business Centre, London, England, E1W 1AW

Corporate Llp Member01 January 2018Active

People with Significant Control

Duncan Tiplady
Notified on:27 June 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:56-58, Conduit Street, London, United Kingdom, W1S 2YZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Aatu Vainola
Notified on:27 June 2017
Status:Active
Date of birth:June 1984
Nationality:Finnish
Country of residence:United Kingdom
Address:56-58, Conduit Street, London, United Kingdom, W1S 2YZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Riginos Dimitriou
Notified on:27 June 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:4th Floor, 116 Brompton Road, London, England,
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-12-21Officers

Termination member limited liability partnership with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type group.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-10-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-09-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-11-27Officers

Change person member limited liability partnership with name change date.

Download
2019-11-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person member limited liability partnership with name change date.

Download
2019-03-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-07-06Officers

Change person member limited liability partnership with name change date.

Download
2018-07-05Officers

Change person member limited liability partnership with name change date.

Download
2018-07-05Officers

Change person member limited liability partnership with name change date.

Download
2018-07-05Officers

Change person member limited liability partnership with name change date.

Download
2018-07-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.