UKBizDB.co.uk

ELYSIAN DIAGNOSTICS LTD

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

This company is commonly known as Elysian Diagnostics Ltd. The company was founded 5 years ago and was given the registration number 11858971. The firm's registered office is in LONDON. You can find them at Highland House, The Broadway, London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ELYSIAN DIAGNOSTICS LTD
Company Number:11858971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Highland House, The Broadway, London, England, SW19 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, The Broadway, London, England, SW19 1NE

Director01 January 2022Active
Highland House, The Broadway, London, England, SW19 1NE

Director01 January 2022Active
Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN

Director04 March 2019Active
Highland House, The Broadway, London, England, SW19 1NE

Director01 January 2022Active
Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN

Director04 March 2019Active
Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN

Director04 March 2019Active
Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN

Director04 March 2019Active

People with Significant Control

Dr Paul Duffy
Notified on:01 January 2022
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Highland House, The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Edit Gyomber
Notified on:01 January 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Highland House, The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Smith
Notified on:01 January 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Highland House, The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Smith
Notified on:04 March 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Smith
Notified on:04 March 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Paul Duffy
Notified on:04 March 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Edit Gyomber
Notified on:04 March 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Bank Chambers, 1-5 Wandsworth Road, Vauxhall, England, SW8 2LN
Nature of control:
  • Ownership of shares 25 to 50 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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution withdrawal application strike off company.

Download
2021-03-16Dissolution

Dissolution application strike off company.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.