UKBizDB.co.uk

POWER ELITE LIMITED

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

This company is commonly known as Power Elite Limited. The company was founded 7 years ago and was given the registration number 10537616. The firm's registered office is in LONDON. You can find them at Craven House, 16, Northumberland Avenue, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:POWER ELITE LIMITED
Company Number:10537616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Craven House, 16, Northumberland Avenue, London, United Kingdom, WC2N 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director22 December 2016Active
6th Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director01 September 2018Active
Craven House, 16, Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director16 January 2017Active
Craven House, 16, Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director27 June 2018Active
Craven House, 16, Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director16 January 2017Active

People with Significant Control

Hpt (Holdings) Limited
Notified on:27 June 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Capital Tower, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Curcic
Notified on:16 January 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Capital Tower, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mga Managers Limited
Notified on:16 January 2017
Status:Active
Address:Arnold Hill & Co., Craven House, London, WC2N 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Cole
Notified on:22 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Craven House, 16, Northumberland Avenue, London, United Kingdom, WC2N 5AP
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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.