UKBizDB.co.uk

ELARA CAPITAL PLC

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

This company is commonly known as Elara Capital Plc. The company was founded 21 years ago and was given the registration number 04585206. The firm's registered office is in LONDON. You can find them at 248a Marylebone Road, , London, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:ELARA CAPITAL PLC
Company Number:04585206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:248a Marylebone Road, London, England, NW1 6JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248a, Marylebone Road, London, England, NW1 6JZ

Secretary25 September 2009Active
248a, Marylebone Road, London, England, NW1 6JZ

Director08 November 2002Active
29, Marylebone Road, London, England, NW1 5JX

Director21 June 2016Active
Kelburn House, Mount Park Avenue, Harrow, HA1 3JW

Director04 May 2006Active
85 Chamberlayne Avenue, Middlesex, HA9 8SS

Secretary02 October 2006Active
Flat B, 32 Walterton Road, London, W9 3PL

Secretary08 November 2002Active
11, Lyndhurst Gardens, Pinner, Middlesex, HA5 3XD

Director01 May 2008Active
6, Draycott Pk, 6 Draycott Pk #06-01, Singapore 259403, Singapore,

Director14 October 2013Active
3 Bradbury Court, St John's Park Blackheath, London, SE3 7TP

Director06 October 2005Active
5, Tanjong Rhu Road, 21-01, The Waterside, Singapore,

Director21 October 2008Active
248a, Marylebone Road, London, England, NW1 6JZ

Director01 June 2022Active
Flat 1, 1 Redington Gardens, London, NW3 7RY

Director01 May 2008Active
A-3, Devalaya, 127 Defence Colony, Indira Nagar, India,

Director10 April 2003Active
S-187 Panchsheel Park, New Delhi, FOREIGN

Director10 October 2003Active
30b Bellevue Road, London, SW17 7EF

Director05 August 2004Active
Flat B, 32 Walterton Road, London, W9 3PL

Director16 December 2002Active

People with Significant Control

Mr Rajendra Bhatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:248a, Marylebone Road, London, England, NW1 6JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type group.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type group.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type group.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type group.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type group.

Download
2016-11-21Address

Change registered office address company with date old address new address.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type group.

Download
2016-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.