ELYSIAN HAMPSTEAD LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Accounts for a small company made up to 2022-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

09/11/239 November 2023 Notification of Tristan Capital Partners Llp as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Episo 5 Eden Holding S.À R.L as a person with significant control on 2023-11-09

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-21 with updates

View Document

05/05/225 May 2022 Appointment of Mr James Charles Brodie as a director on 2022-04-21

View Document

03/05/223 May 2022 Termination of appointment of Graham Peter Tyler as a director on 2022-04-21

View Document

30/12/2130 December 2021 Cessation of Blue Coast Capital Properties Limited as a person with significant control on 2021-12-21

View Document

30/12/2130 December 2021 Notification of Episo 5 Eden Holding S.À R.L as a person with significant control on 2021-12-21

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

22/12/2122 December 2021 Termination of appointment of Cavendish Square Secretariat as a secretary on 2021-12-21

View Document

22/12/2122 December 2021 Registered office address changed from Seymour Mews House 26-37 Seymour Mews London W1H 6BN United Kingdom to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Graham Peter Tyler as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Barnaby James Kelham as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Joseph Alexander Lewis as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Clive Robert Lewis as a director on 2021-12-21

View Document

22/12/2122 December 2021 Termination of appointment of Michael Henry Rosehill as a director on 2021-12-21

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / U.K.& EUROPEAN INVESTMENTS LIMITED / 14/05/2019

View Document

12/11/1812 November 2018 ADOPT ARTICLES 01/11/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED UKI HAMPSTEAD LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 AUDITOR'S RESIGNATION

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/11/1520 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JOSEPH ALEXANDER LEWIS

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR BARNABY JAMES KELHAM

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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