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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oranienburgerstrasse 12, Berlin, Germany, 10178 | Director | 06 August 2012 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Nominee Secretary | 25 February 1999 | Active |
84, St Marys Road, Cowes, United Kingdom, PO31 7ST | Director | 19 May 2011 | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Director | 26 March 1999 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Director | 03 December 2015 | Active |
15, Stopher House, Webber Street, London, United Kingdom, SE1 0RE | Director | 22 March 2013 | Active |
Flat 3, 3 Eardley Crescent, Earls Court, London, SW5 9JS | Director | 26 May 2006 | Active |
Flat 1, 2 Woodside, London, United Kingdom, SW19 7AR | Director | 29 January 2016 | Active |
4th Floor Lawford House, Albert Place, London, N3 1RL | Director | 30 October 2009 | Active |
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae, | Director | 15 January 2005 | Active |
4th Floor Lawford House, Albert Place, London, N3 1RL | Director | 02 March 2009 | Active |
4th Floor Lawford House, Albert Place, London, N3 1RL | Corporate Nominee Director | 25 February 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-19 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.