UKBizDB.co.uk

ELCEEJAY LIMITED

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

This company is commonly known as Elceejay Limited. The company was founded 44 years ago and was given the registration number 01465870. The firm's registered office is in MAYFAIR. You can find them at Suite 2 2nd Floor, Park Towers Brick Street, Mayfair, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELCEEJAY LIMITED
Company Number:01465870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2 2nd Floor, Park Towers Brick Street, Mayfair, London, W1J 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor, Park Towers Brick Street, Mayfair, United Kingdom, W1J 7DD

Director19 February 2018Active
Suite 2, 2nd Floor, Park Towers Brick Street, Mayfair, United Kingdom, W1J 7DD

Director15 June 2021Active
Haenibuel 19, Haenibuel 19, Zug, Switzerland,

Secretary29 June 2017Active
Park Tower, Suite 2 2nd Floor, 2 Brick Street, London, United Kingdom, W1J 7DD

Secretary18 April 2012Active
Hanibuhl 19, 6301 Zug, Switzerland, FOREIGN

Secretary-Active
Flat 2 - Park Towers 2 Brick Street, Flat 2 Park Towers, 2 Brick Street, London, England, W1J 7DD

Director31 December 2014Active
Park Towers, Suite 2 2nd Floor, 2 Brick Street Mayfair, London, United Kingdom, W1J 7DD

Director18 April 2012Active
Haenibuel 19, Haenibuel 19, Zug, Switzerland,

Director29 June 2017Active
Hanibuhl 19, 6301 Zug, Switzerland, FOREIGN

Director-Active
Park Tower, S, Suite 2, 2nd Floor 2, Brick Street, London, United Kingdom, W1J 7DD

Director18 April 2012Active
457 Sonnen Street, 8262 Ramsen, Switzerland, FOREIGN

Director-Active

People with Significant Control

Kay Hoffmann
Notified on:28 November 2019
Status:Active
Date of birth:April 1971
Nationality:Swiss
Address:Suite 2 2nd Floor, Mayfair, W1J 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marcel Gloor
Notified on:28 November 2019
Status:Active
Date of birth:July 1968
Nationality:Swiss
Address:Suite 2 2nd Floor, Mayfair, W1J 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cheddington Trading Co. Inc.
Notified on:01 July 2016
Status:Active
Country of residence:British Virgin Island
Address:P.O. Box 957, Offshore Incorporation Center, Road Town, Tortola, British Virgin Island, British Virgin Island,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.