UKBizDB.co.uk

ELMIRA LIMITED

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

This company is commonly known as Elmira Limited. The company was founded 25 years ago and was given the registration number 03719460. The firm's registered office is in BOREHAMWOOD. You can find them at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELMIRA LIMITED
Company Number:03719460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oranienburgerstrasse 12, Berlin, Germany, 10178

Director06 August 2012Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Nominee Secretary25 February 1999Active
84, St Marys Road, Cowes, United Kingdom, PO31 7ST

Director19 May 2011Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director26 March 1999Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Director03 December 2015Active
15, Stopher House, Webber Street, London, United Kingdom, SE1 0RE

Director22 March 2013Active
Flat 3, 3 Eardley Crescent, Earls Court, London, SW5 9JS

Director26 May 2006Active
Flat 1, 2 Woodside, London, United Kingdom, SW19 7AR

Director29 January 2016Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Director30 October 2009Active
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae,

Director15 January 2005Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Director02 March 2009Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Director25 February 1999Active

People with Significant Control

Mr Pierluigi Ferri
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:Italian
Country of residence:Germany
Address:Oranienburgerstrasse 12, Berlin, Germany, 10178
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

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

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-19Persons with significant control

Change to a person with significant control.

Download
2018-08-19Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-01Address

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

Download

Copyright © 2024. All rights reserved.