ELLIPSE PROJECTS (UK) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

17/01/2517 January 2025 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Henry Edward Axton as a director on 2024-09-01

View Document

11/10/2311 October 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr. Olivier Gaston Picard on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Birketts Secretaries Limited as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Christopher Mark Breeze on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Henry Edward Axton on 2023-10-11

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

21/12/2121 December 2021 Change of details for Ellipse Projects (Uk) Limited as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Change of name notice

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / ELLIPSE PROJECTS (UK) LIMITED / 03/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE PIERRE GIRMA / 03/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

05/08/205 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE PIERRE GIRMA / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / ELLIPSE PROJECTS (UK) LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

29/09/1729 September 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PICARD / 14/09/2017

View Document

18/09/1718 September 2017 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

14/09/1714 September 2017 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