This company is commonly known as Elevate Brandpartners Limited. The company was founded 8 years ago and was given the registration number 10159717. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ELEVATE BRANDPARTNERS LIMITED |
---|---|---|
Company Number | : | 10159717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 03 May 2016 | Active |
222 Berkeley, 18th Floor, Boston, United States, | Director | 03 May 2016 | Active |
18, 222 Berkeley St, Boston, United States, | Director | 03 May 2016 | Active |
222 Berkeley St, 18th Floor, Boston, United States, MA 02116 | Director | 26 August 2016 | Active |
Mr Darren Michael Black | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, 18th Floor, Boston, United States, 02116 |
Nature of control | : |
|
John Robert Carroll | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, 18th Floor, Boston, United States, 02116 |
Nature of control | : |
|
Mr Craig David Frances | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Thomas Hungerford Jennings | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, 18th Floor, Boston, United States, 02116 |
Nature of control | : |
|
Mr Bruce Roger Evans | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Thomas Scott Roberts | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Walter German Kortschak | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Peter Rottier | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Matthew Phillip Guy-Hamilton | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley St, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Christopher John Dean | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Scott Charles Collins | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Martin Joseph Mannion | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Mr Peter Chung | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222 Berkeley Street, 18th Floor, Boston, United States, MA 02116 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type group. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type group. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type group. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type group. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Officers | Change corporate secretary company with change date. | Download |
2018-10-08 | Accounts | Accounts with accounts type group. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.