ELISABETH HOUSE GENERAL PARTNER LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Axel Portz as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Ulrich Sven Ike Jansen as a director on 2024-02-01

View Document

07/02/247 February 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Ms Jelena Hartmann as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mr Bobby Lee Williams as a director on 2024-02-01

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Lee Francis Moore as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Mark Craig as a director on 2023-10-06

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Appointment of Ulrich Sven Ike Jansen as a director on 2023-08-10

View Document

06/10/236 October 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Appointment of Axel Portz as a director on 2023-08-10

View Document

24/04/2324 April 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Mr Mark Craig as a director on 2023-04-21

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-27

View Document

13/09/2213 September 2022 Termination of appointment of a director

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF PSC STATEMENT ON 05/10/2016

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 04/08/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS MOORE / 04/09/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

26/01/1726 January 2017 CHANGE PERSON AS DIRECTOR

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOWDALL

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 4 STABLE STREET LONDON N1C 4AB

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE

View Document

30/08/1630 August 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATHER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RAWSTRON

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTBOUND

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067068590004

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED PATRICK GEORGE DOWDALL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITLEY

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067068590004

View Document

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MARK JAMES RAWSTRON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, 5 ALBANY COURTYARD, PICADILLY, LONDON, W1J 0HF

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROBERT HEATHER / 14/01/2013

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED SIMON NICHOLAS REYNOLDS

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED COUNCILLOR JOHN TAYLOR

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHIPP

View Document

19/10/1119 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES ANTHONY ROBERT HEATHER

View Document

09/08/119 August 2011 TERMINATE DIR APPOINTMENT GARY JOHN TAYLOR

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/04/2010

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MICHAEL WHITLEY

View Document

05/11/085 November 2008 ADOPT ARTICLES 25/10/2008

View Document

03/11/083 November 2008 SECRETARY APPOINTED ANITA JOANNE SADLER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED AUBYN JAMES SUGDEN PROWER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID JOHN GRATIAEN PARTRIDGE

View Document

03/11/083 November 2008 DIRECTOR APPOINTED GARY JOHN TAYLOR

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, COUNCIL OFFICES WELLINGTON ROAD, ASHTON-UNDER-LYNE, OL6 6DL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY PETER MORRIS

View Document

15/10/0815 October 2008 PURCHASE AGREEMENT 10/10/2008

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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