ELIXIR HOLDCO LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

22/11/2422 November 2024 Resolutions

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

03/11/243 November 2024 Registration of charge 155391590001, created on 2024-11-01

View Document

06/08/246 August 2024 Resolutions

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

21/06/2421 June 2024 Registered office address changed from C/O Horizon Capital Llp Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Uncommon 1 Long Lane London SE1 4PG on 2024-06-21

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

14/06/2414 June 2024 Appointment of Stuart Packham as a director on 2024-06-06

View Document

14/06/2414 June 2024 Appointment of Mrs Katherine Hazel Grover as a director on 2024-06-06

View Document

14/06/2414 June 2024 Termination of appointment of Thomas William Morgan Maizels as a director on 2024-06-06

View Document

14/06/2414 June 2024 Termination of appointment of Matthew David Andrew Morris as a director on 2024-06-06

View Document

04/03/244 March 2024 Incorporation

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