This company is commonly known as Elevate Portfolio Services Limited. The company was founded 50 years ago and was given the registration number 01128611. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ELEVATE PORTFOLIO SERVICES LIMITED |
---|---|---|
Company Number | : | 01128611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Corporate Secretary | 30 April 2020 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 23 February 2023 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 20 September 2019 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 20 February 2019 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 24 May 2022 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 29 March 2023 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 17 April 2017 | Active |
1, George Street, Edinburgh, Scotland, EH2 2LL | Director | 20 February 2019 | Active |
18 Rosemead, South Benfleet, SS7 4JQ | Secretary | 25 July 1997 | Active |
Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF | Secretary | 15 October 1999 | Active |
Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF | Secretary | 10 August 1995 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Secretary | 31 October 2016 | Active |
57 New Concordia Wharf, Mill Street, London, SE1 2BB | Secretary | 29 December 2000 | Active |
5, Old Broad Street, London, EC2N 1AD | Secretary | 13 September 2004 | Active |
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Secretary | 01 November 2018 | Active |
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW | Secretary | - | Active |
9 Devonshire Road, Hatch End, Pinner, HA5 4LY | Director | 22 April 1994 | Active |
14th Floor, 30 St Mary Axe, London, EC3A 8BF | Director | 27 April 2017 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 19 March 2019 | Active |
14th Floor, 30 St Mary Axe, London, EC3A 8BF | Director | 21 July 2008 | Active |
16 Ringwood Avenue, London, N2 9NS | Director | 21 August 1998 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 16 November 2009 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 31 October 2016 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 17 October 2007 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 23 September 2014 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 18 July 2003 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 31 October 2016 | Active |
265, Turleigh, Bradford On Avon, BA15 2HF | Director | 03 October 1995 | Active |
Portland House, Rickling Green, Saffron Walden, CB11 3YG | Director | 03 October 1995 | Active |
31 Barnards Hill, Marlow, SL7 2NX | Director | 19 June 2006 | Active |
Flat 8, 19 Queens Gate Terrace, London, SW7 5PR | Director | 23 December 1999 | Active |
14th Floor, 30 St Mary Axe, London, EC3A 8BF | Director | 23 September 2014 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 31 October 2016 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 22 October 2021 | Active |
14th Floor, 30 St Mary Axe, London, EC3A 8BF | Director | 17 April 2017 | Active |
Standard Life Savings Limited | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, George Street, Edinburgh, United Kingdom, EH2 2LL |
Nature of control | : |
|
Axa Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Old Broad Street, London, United Kingdom, EC2N 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Change corporate secretary company with change date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.