This company is commonly known as Ellis Capital Partners Ltd. The company was founded 5 years ago and was given the registration number 11993569. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELLIS CAPITAL PARTNERS LTD |
---|---|---|
Company Number | : | 11993569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2019 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Copenhagen Court, The Strand, Brighton, United Kingdom, BN25XL | Director | 14 May 2019 | Active |
2 Copenhagen Court, The Strand, Brighton Marina, Brighton, United Kingdom, BN2 5XL | Director | 20 May 2019 | Active |
Miss Maylyn Ellis | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Address | : | C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester, M26 1LS |
Nature of control | : |
|
Mrs Mya Reygan | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Copenhagen Court, The Strand, Brighton, United Kingdom, BN25XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Accounts | Change account reference date company current shortened. | Download |
2019-05-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.