ELC PURCHASE VEHICLE 1 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

23/04/2523 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

23/04/2523 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

17/12/2417 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

17/12/2417 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Registration of charge 120219490004, created on 2023-06-12

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 28/06/2019

View Document

25/03/2025 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 16/03/2020

View Document

25/03/2025 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

25/03/2025 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120219490003

View Document

24/07/1924 July 2019 CURREXT FROM 31/05/2020 TO 28/11/2020

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120219490002

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120219490001

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company