UKBizDB.co.uk

ELEVATE PORTFOLIO SERVICES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary30 April 2020Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director23 February 2023Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director20 September 2019Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director20 February 2019Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director24 May 2022Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director29 March 2023Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director17 April 2017Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director20 February 2019Active
18 Rosemead, South Benfleet, SS7 4JQ

Secretary25 July 1997Active
Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF

Secretary15 October 1999Active
Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF

Secretary10 August 1995Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary31 October 2016Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary29 December 2000Active
5, Old Broad Street, London, EC2N 1AD

Secretary13 September 2004Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary01 November 2018Active
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW

Secretary-Active
9 Devonshire Road, Hatch End, Pinner, HA5 4LY

Director22 April 1994Active
14th Floor, 30 St Mary Axe, London, EC3A 8BF

Director27 April 2017Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director19 March 2019Active
14th Floor, 30 St Mary Axe, London, EC3A 8BF

Director21 July 2008Active
16 Ringwood Avenue, London, N2 9NS

Director21 August 1998Active
5 Old Broad Street, London, EC2N 1AD

Director16 November 2009Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director31 October 2016Active
5, Old Broad Street, London, EC2N 1AD

Director17 October 2007Active
5, Old Broad Street, London, EC2N 1AD

Director23 September 2014Active
5 Old Broad Street, London, EC2N 1AD

Director18 July 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director31 October 2016Active
265, Turleigh, Bradford On Avon, BA15 2HF

Director03 October 1995Active
Portland House, Rickling Green, Saffron Walden, CB11 3YG

Director03 October 1995Active
31 Barnards Hill, Marlow, SL7 2NX

Director19 June 2006Active
Flat 8, 19 Queens Gate Terrace, London, SW7 5PR

Director23 December 1999Active
14th Floor, 30 St Mary Axe, London, EC3A 8BF

Director23 September 2014Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director31 October 2016Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director22 October 2021Active
14th Floor, 30 St Mary Axe, London, EC3A 8BF

Director17 April 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-05Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-20Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.