UKBizDB.co.uk

ELEMENTAL FINANCIAL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Mercer & Hole, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary11 January 2019Active
20, North Audley Street, Mayfair, London, England, W1K 6LX

Director05 October 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director30 January 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director23 April 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director11 March 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director30 January 2018Active
Mercer & Hole, 21 Lombard Street, London, EC3V 9AH

Director05 October 2017Active
20, North Audley Street, Mayfair, London, England, W1K 6LX

Director02 January 2019Active
Elemental Financial Holdings Limited, 20 North Audley Street, Mayfair, London, United Kingdom, W1K 6LX

Director11 March 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-05-15Gazette

Gazette dissolved liquidation.

Download
2022-02-15Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-25Insolvency

Liquidation in administration progress report.

Download
2021-03-16Insolvency

Liquidation in administration progress report.

Download
2021-02-04Insolvency

Liquidation in administration extension of period.

Download
2020-09-03Insolvency

Liquidation in administration progress report.

Download
2020-05-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-17Insolvency

Liquidation in administration proposals.

Download
2020-02-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-19Address

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

Download
2020-02-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-06Address

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

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Change account reference date company previous shortened.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.