UKBizDB.co.uk

ELSTON CONSULTING LIMITED

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

This company is commonly known as Elston Consulting Limited. The company was founded 14 years ago and was given the registration number 07125478. The firm's registered office is in LONDON. You can find them at 42 Brook Street, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ELSTON CONSULTING LIMITED
Company Number:07125478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:42 Brook Street, London, United Kingdom, W1K 5DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary14 January 2010Active
Hatchlands Park, East Clandon, Guildford, United Kingdom, GU4 7RT

Director14 January 2010Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director20 July 2023Active
C/O Elston Consulting, City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE

Director12 April 2013Active

People with Significant Control

Viscount James Walter Grimston
Notified on:30 December 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:Gorhambury, St. Albans, AL3 6AH
Nature of control:
  • Right to appoint and remove directors
Mr Henry Frederick Hugh Cobbe
Notified on:30 September 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Hatchlands Park, East Clandon, Guildford, United Kingdom, GU4 7RT
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Henry Frederick Hugh Cobbe
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Hatchlands Park, East Clandon, Guildford, United Kingdom, GU4 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-09-15Resolution

Resolution.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-01Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Officers

Change corporate secretary company with change date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.