UKBizDB.co.uk

ELEVATE 2 LIMITED

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

This company is commonly known as Elevate 2 Limited. The company was founded 10 years ago and was given the registration number 08735690. The firm's registered office is in LONDON. You can find them at Warnford Court, 29 Throgmorton Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ELEVATE 2 LIMITED
Company Number:08735690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Secretary16 October 2013Active
2/3 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT

Director30 June 2023Active
2/3 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT

Director30 June 2023Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director16 October 2013Active
30, Witham Road, Wickham Bishops, Witham, England, CM8 3NQ

Director01 January 2021Active
Flat 12 Aston House, Wandsworth Road, London, England, SW8 4ER

Director05 November 2018Active
34, Lancaster Road, St Albans, United Kingdom, AL1 4ET

Director16 October 2013Active
2a, Haselrigge Road, London, England, SW4 7EP

Director05 November 2018Active

People with Significant Control

Goodman Bidco Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:1, Finsbury Circus, London, England, EC2M 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Martin Lester
Notified on:16 October 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Great Britain
Address:34, Lancaster Road, St Albans, Great Britain,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Address

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

Download
2023-08-04Address

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

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Capital

Capital cancellation shares.

Download
2023-07-10Capital

Capital return purchase own shares.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-07-09Officers

Termination director company with name termination date.

Download
2023-07-09Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person secretary company with change date.

Download
2023-04-20Capital

Capital allotment shares.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.