UKBizDB.co.uk

ELAVON DIGITAL (GB) LIMITED

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

This company is commonly known as Elavon Digital (gb) Limited. The company was founded 24 years ago and was given the registration number 03840196. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ELAVON DIGITAL (GB) LIMITED
Company Number:03840196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary11 March 2020Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director24 March 2022Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director11 March 2020Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director11 March 2020Active
North Park, Newcastle Upon Tyne, NE13 9AA

Secretary29 June 2018Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Secretary05 June 2013Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Secretary06 February 2012Active
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary01 March 2019Active
22 Ashton Park, Monkstown, Ireland, IRISH

Secretary28 September 2000Active
3 Princeton Street, Holborn, London, WC1R 4AX

Corporate Secretary13 September 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary13 September 1999Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director06 February 2012Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director06 February 2012Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director10 October 2016Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director02 January 2018Active
Second Floor, Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BX

Director11 March 2020Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director01 October 2014Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director16 October 2013Active
83 Leonard Street, London, EC2A 4QS

Nominee Director13 September 1999Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director29 June 2018Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director16 September 2016Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director13 March 2015Active
North Park, Newcastle Upon Tyne, NE13 9AA

Director29 June 2018Active
22 Ashton Park, Monkstown, Ireland, IRISH

Director13 September 1999Active
22 Ashton Park, Monkstown, Ireland, IRISH

Director13 September 1999Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director11 April 2014Active

People with Significant Control

U.S. Bancorp
Notified on:24 March 2022
Status:Active
Country of residence:United States
Address:800 Nicollet Mall, Minnesota, United States, 55402
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elavon Digital Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:North Park, North Park Avenue, Newcastle Upon Tyne, England, NE13 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-14Address

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

Download
2022-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-11-11Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-07-29Resolution

Resolution.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-14Accounts

Change account reference date company current extended.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.