This company is commonly known as Elemental Financial Holdings Limited. The company was founded 6 years ago and was given the registration number 10998726. The firm's registered office is in LONDON. You can find them at Mercer & Hole, 21 Lombard Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ELEMENTAL FINANCIAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10998726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 October 2017 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mercer & Hole, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Corporate Secretary | 11 January 2019 | Active |
20, North Audley Street, Mayfair, London, England, W1K 6LX | Director | 05 October 2017 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 30 January 2018 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 23 April 2019 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 11 March 2019 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 30 January 2018 | Active |
Mercer & Hole, 21 Lombard Street, London, EC3V 9AH | Director | 05 October 2017 | Active |
20, North Audley Street, Mayfair, London, England, W1K 6LX | Director | 02 January 2019 | Active |
Elemental Financial Holdings Limited, 20 North Audley Street, Mayfair, London, United Kingdom, W1K 6LX | Director | 11 March 2019 | Active |
Choice Financial Limited | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 34, Curzon Street, London, United Kingdom, W1J 7TS |
Nature of control | : |
|
Mr Luis Maximiliano Koberg | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Kevin Alan Neuschatz | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, London, United Kingdom, E14 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-15 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-08-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-16 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-04 | Insolvency | Liquidation in administration extension of period. | Download |
2020-09-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-04-17 | Insolvency | Liquidation in administration proposals. | Download |
2020-02-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-30 | Officers | Termination secretary company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.