ELYSIAN SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

14/10/2314 October 2023 Declaration of solvency

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

30/09/2330 September 2023 Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-09-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-06-22 with updates

View Document

04/09/234 September 2023 Statement of capital on 2023-09-04

View Document

29/06/2329 June 2023 Register(s) moved to registered office address London Fruit and Wool Exchange 1 Duval Square London E1 6PW

View Document

17/02/2317 February 2023 Appointment of Mr David James Muddiman as a secretary on 2023-02-09

View Document

17/02/2317 February 2023 Appointment of Miss Sarah Giffen as a secretary on 2023-02-09

View Document

17/02/2317 February 2023 Termination of appointment of Adrienne Hilary Seaman as a secretary on 2023-02-09

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital on 2022-10-21

View Document

20/10/2120 October 2021 Termination of appointment of Kathleen Marie Cronin as a director on 2021-10-11

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MOHAN

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN DURKIN

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN KOMETER

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DURKIN / 26/03/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY TAYLOR

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE HILARY SEAMAN / 07/11/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KIMBERLY SUE TAYLOR / 02/10/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CME GROUP INC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BODNUM / 01/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 SAIL ADDRESS CHANGED FROM: C/O TMF CORPORATE SECRETARIAL SERVICES LIMITED 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE UNITED KINGDOM

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE CRONIN / 01/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY TAYLOR / 01/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE CRONIN / 01/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DURKIN / 01/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEAN KOMETER / 01/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY TAYLOR / 01/06/2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED CRAIG JOHN MOHAN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENDAL VROMAN

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MS ADRIENNE HILARY SEAMAN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR RICHARD JOSEPH BODNUM

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARISI

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENT PAULHAC

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED ROBERT DENNIS RAY

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/11/1212 November 2012 ARTICLES OF ASSOCIATION

View Document

12/11/1212 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 1950119.85

View Document

20/07/1220 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 9 CURTAIN ROAD LONDON EC2A 3LT

View Document

16/05/1116 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1116 May 2011 ADOPT ARTICLES 20/04/2011

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED KEVIN DEAN KOMETER

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RAIA

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED KIMBERLY TAYLOR

View Document

20/01/1120 January 2011 ADOPT ARTICLES 06/01/2011

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR BRYAN DURKIN

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR KENDAL VROMAN

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR JOSEPH RAIA

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR LAURENT PAULHAC

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR JAMES ELMER PARISI

View Document

12/01/1112 January 2011 AUDITOR'S RESIGNATION

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER NUNN

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN ANSTES

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BARRY

View Document

23/12/1023 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 119.85

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED KATHLEEN CRONIN

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN ANSTES

View Document

20/12/1020 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1020 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/12/1020 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

20/12/1020 December 2010 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

20/12/1020 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL EVERAERT

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM ANDREW NUNN / 03/09/2010

View Document

04/10/104 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR MICHEL EVERAERT

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANSTES / 01/09/2009

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN ANSTES / 01/09/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID RUSSELL BARRY / 01/05/2009

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1022 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ML28 TO REMOVE AGREEMENT

View Document

08/06/098 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/10/087 October 2008 SECT 175(5)(A) 01/10/2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM, 111A GRANDISON ROAD, LONDON, SW11 6LT

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY / 01/06/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUNN / 01/06/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 SHARES AGREEMENT OTC

View Document

15/11/0715 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 S-DIV 16/07/07

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 SUB-DIVIDED 16/07/07

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 10 SNOW HILL, LONDON, EC1A 2AL

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED DE FACTO 1130 LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

22/06/0422 June 2004 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