UKBizDB.co.uk

ELDERSTREET INVESTMENTS LIMITED

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

This company is commonly known as Elderstreet Investments Limited. The company was founded 39 years ago and was given the registration number 01825358. The firm's registered office is in LONDON. You can find them at 20 Garrick Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ELDERSTREET INVESTMENTS LIMITED
Company Number:01825358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 Garrick Street, London, United Kingdom, WC2E 9BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT

Director09 February 2021Active
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT

Director04 November 2021Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary11 May 2001Active
40 Kingswood Road, Wimbledon, SW19 3NE

Secretary17 October 2003Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary11 May 2001Active
Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

Secretary15 November 2007Active
20 Bliss Avenue, Shefford, SG17 5SF

Secretary05 December 2000Active
5 Saint Peters Square, London, W6 9AB

Secretary30 June 2005Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary-Active
21 Sutherland Street, London, SW1V 4JU

Director05 December 2000Active
Sandpit Cottage 4 High Street, Ditchling, BN6 8TA

Director01 November 1999Active
Fermesham House, Hindhead Road, Haslemere, GU27 3PJ

Director18 January 1999Active
The Old Vicarage, Wendens Ambo, Saffron Walden, CB11 4JY

Director-Active
Danesbury 50 Byng Drive, Potters Bar, EN6 1UF

Director17 May 1996Active
20, Garrick Street, London, United Kingdom, WC2E 9BT

Director-Active
Autumn House, Martinsend Lane, Great Missenden, HP16 9HR

Director01 July 1997Active
Flat 3, 14 Queens Gate Gardens, London, SW7 5LY

Director15 November 2007Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director20 February 2004Active
8 Grazeley Court, London, SE19 1QR

Director22 June 1995Active
16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN

Director09 June 1999Active
5 Saint Peters Square, London, W6 9AB

Director18 January 1999Active
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT

Director04 November 2021Active
139 Main Street, Southport, Usa, 06490

Director05 December 2000Active

People with Significant Control

Molten Ventures Plc
Notified on:09 February 2021
Status:Active
Country of residence:England
Address:20, Garrick Street, London, England, WC2E 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Elderstreet Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Garrick Street, London, United Kingdom, WC2E 9BT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Capital

Capital variation of rights attached to shares.

Download
2023-03-30Capital

Capital alter shares consolidation subdivision.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-30Capital

Capital name of class of shares.

Download
2023-03-27Capital

Legacy.

Download
2023-03-27Capital

Capital statement capital company with date currency figure.

Download
2023-03-27Insolvency

Legacy.

Download
2023-03-27Resolution

Resolution.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Accounts

Change account reference date company current extended.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.