Elbon Holdings (3) Limited
- Active
- Incorporated on 23 Sep 2005
Reg Address: Cannon Place, 78 Cannon Street, London EC4N 6AF
Previous Names:
Intercede 2075 Limited - 16 Nov 2005
Intercede 2075 Limited - 23 Sep 2005
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Elbon Holdings (3) Limited" is a ltd and located in Cannon Place, 78 Cannon Street, London EC4N 6AF. Elbon Holdings (3) Limited is currently in active status and it was incorporated on 23 Sep 2005 (18 years 11 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Elbon Holdings (3) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bryan Michael Acutt | Director | 10 Apr 2024 | British | Active |
2 | Jonathan Peter Doberman | Director | 17 Mar 2016 | British | Resigned 10 Apr 2024 |
3 | Jonathan Peter Doberman | Director | 17 Mar 2016 | British | Active |
4 | John Ivor Cavill | Director | 4 Sep 2015 | British | Active |
5 | John Ivor Cavill | Director | 4 Sep 2015 | British | Active |
6 | Nestor Augusto Castillo Borrero | Director | 28 Mar 2014 | British | Resigned 4 Sep 2015 |
7 | Michael Forrest | Director | 1 Jun 2012 | British | Resigned 28 Mar 2014 |
8 | BIIF CORPORATE SERVICES LIMITED | Corporate Director | 31 Mar 2009 | - | Resigned 17 Mar 2016 |
9 | Laurence Seymour Clarke | Director | 19 Mar 2009 | British | Resigned 1 Jun 2012 |
10 | Timothy Peter Noble | Director | 3 Jan 2006 | British | Resigned 9 Jan 2009 |
11 | Robert Henry Moffett Chaplin | Director | 3 Jan 2006 | British | Resigned 9 Jan 2009 |
12 | Alan Dixon Jessop | Director | 3 Jan 2006 | British | Resigned 9 Jan 2009 |
13 | Paul Mcculloch | Director | 3 Jan 2006 | British | Resigned 9 Jan 2009 |
14 | Joseph Eugene Philipsz | Director | 3 Jan 2006 | Irish | Resigned 9 Jan 2009 |
15 | Alistair Graham Ray | Director | 3 Jan 2006 | British | Resigned 9 Jan 2009 |
16 | Benjamin John Paget Thomson | Director | 3 Jan 2006 | British | Resigned 9 Jan 2009 |
17 | Michael Joseph Ryan | Director | 8 Dec 2005 | Irish | Resigned 19 Mar 2009 |
18 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 8 Dec 2005 | - | Active |
19 | John Mcdonagh | Director | 8 Dec 2005 | British | Resigned 19 Mar 2009 |
20 | MITRE DIRECTORS LIMITED | Corporate Nominee Director | 23 Sep 2005 | - | Resigned 8 Dec 2005 |
21 | MITRE SECRETARIES LIMITED | Corporate Nominee Director | 23 Sep 2005 | - | Resigned 8 Dec 2005 |
22 | MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 23 Sep 2005 | - | Resigned 8 Dec 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Biif Issuerco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Elbon Holdings (3) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 17 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 11 Apr 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 17 Oct 2022 | Download PDF 3 Pages |
5 | Other - Legacy | 1 Oct 2022 | Download PDF |
6 | Other - Legacy | 1 Oct 2022 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 1 Oct 2022 | Download PDF |
8 | Accounts - Legacy | 1 Oct 2022 | Download PDF |
9 | Other - Legacy | 20 Nov 2020 | Download PDF 2 Pages |
10 | Other - Legacy | 20 Nov 2020 | Download PDF 3 Pages |
11 | Accounts - Audit Exemption Subsiduary | 20 Nov 2020 | Download PDF 18 Pages |
12 | Accounts - Legacy | 20 Nov 2020 | Download PDF 53 Pages |
13 | Confirmation Statement - No Updates | 14 Oct 2020 | Download PDF 3 Pages |
14 | Confirmation Statement - Updates | 7 Oct 2019 | Download PDF 4 Pages |
15 | Accounts - Full | 11 Jul 2019 | Download PDF 68 Pages |
16 | Confirmation Statement - Updates | 26 Sep 2018 | Download PDF 4 Pages |
17 | Accounts - Full | 11 Jul 2018 | Download PDF 71 Pages |
18 | Confirmation Statement - Updates | 25 Sep 2017 | Download PDF 5 Pages |
19 | Accounts - Full | 3 Jul 2017 | Download PDF 61 Pages |
20 | Resolution | 8 Jan 2017 | Download PDF 1 Pages |
21 | Resolution | 6 Jan 2017 | Download PDF 1 Pages |
22 | Resolution | 6 Jan 2017 | Download PDF 3 Pages |
23 | Capital - Allotment Shares | 6 Jan 2017 | Download PDF 4 Pages |
24 | Capital - Allotment Shares | 5 Jan 2017 | Download PDF 4 Pages |
25 | Resolution | 5 Jan 2017 | Download PDF 1 Pages |
26 | Capital - Allotment Shares | 5 Jan 2017 | Download PDF 4 Pages |
27 | Capital - Statement Company With Date Currency Figure | 16 Dec 2016 | Download PDF 3 Pages |
28 | Capital - Legacy | 16 Dec 2016 | Download PDF 1 Pages |
29 | Insolvency - Legacy | 16 Dec 2016 | Download PDF 1 Pages |
30 | Resolution | 16 Dec 2016 | Download PDF 1 Pages |
31 | Capital - Legacy | 15 Dec 2016 | Download PDF 1 Pages |
32 | Insolvency - Legacy | 15 Dec 2016 | Download PDF 1 Pages |
33 | Resolution | 15 Dec 2016 | Download PDF 2 Pages |
34 | Capital - Statement Company With Date Currency Figure | 15 Dec 2016 | Download PDF 3 Pages |
35 | Capital - Legacy | 14 Dec 2016 | Download PDF 1 Pages |
36 | Capital - Statement Company With Date Currency Figure | 14 Dec 2016 | Download PDF 3 Pages |
37 | Insolvency - Legacy | 14 Dec 2016 | Download PDF 1 Pages |
38 | Resolution | 14 Dec 2016 | Download PDF 1 Pages |
39 | Confirmation Statement - Updates | 4 Oct 2016 | Download PDF 5 Pages |
40 | Accounts - Full | 11 Jul 2016 | Download PDF 60 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2016 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2016 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2015 | Download PDF 4 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2015 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2015 | Download PDF 2 Pages |
46 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
47 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
48 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
49 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
50 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
51 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
52 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
53 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
54 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
55 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 2 Pages |
56 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
57 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
58 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
59 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 2 Pages |
60 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
61 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
62 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
63 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
64 | Mortgage - Satisfy Charge Full | 8 Sep 2015 | Download PDF 1 Pages |
65 | Officers - Change Corporate Director Company With Change Date | 2 Jul 2015 | Download PDF 1 Pages |
66 | Accounts - Full | 2 Jul 2015 | Download PDF 17 Pages |
67 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 1 Pages |
68 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jun 2015 | Download PDF 11 Pages |
69 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jun 2015 | Download PDF 12 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Dec 2014 | Download PDF 33 Pages |
71 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Dec 2014 | Download PDF 30 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2014 | Download PDF 5 Pages |
73 | Accounts - Full | 14 Jul 2014 | Download PDF 16 Pages |
74 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
75 | Officers - Appoint Person Director Company With Name | 29 May 2014 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 21 May 2014 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 23 Dec 2013 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 10 Oct 2013 | Download PDF 2 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2013 | Download PDF 5 Pages |
80 | Accounts - Made Up Date | 3 Jul 2013 | Download PDF 54 Pages |
81 | Officers - Change Corporate Secretary Company With Change Date | 27 Feb 2013 | Download PDF 2 Pages |
82 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
83 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
84 | Officers - Change Corporate Director Company With Change Date | 25 Feb 2013 | Download PDF 2 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2012 | Download PDF 4 Pages |
86 | Accounts - Made Up Date | 12 Sep 2012 | Download PDF 16 Pages |
87 | Address - Change Registered Office Company With Date Old | 4 Sep 2012 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 1 Jun 2012 | Download PDF 2 Pages |
89 | Officers - Termination Director Company With Name | 1 Jun 2012 | Download PDF 1 Pages |
90 | Address - Change Registered Office Company With Date Old | 5 Oct 2011 | Download PDF 1 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2011 | Download PDF 5 Pages |
92 | Accounts - Made Up Date | 16 Sep 2011 | Download PDF 16 Pages |
93 | Mortgage - Legacy | 12 Aug 2011 | Download PDF 3 Pages |
94 | Mortgage - Legacy | 12 Aug 2011 | Download PDF 3 Pages |
95 | Mortgage - Legacy | 11 Aug 2011 | Download PDF 3 Pages |
96 | Mortgage - Legacy | 11 Aug 2011 | Download PDF 3 Pages |
97 | Mortgage - Legacy | 10 Aug 2011 | Download PDF 25 Pages |
98 | Resolution | 21 Jul 2011 | Download PDF 3 Pages |
99 | Change Of Constitution - Statement Of Companys Objects | 21 Jul 2011 | Download PDF 2 Pages |
100 | Capital - Allotment Shares | 21 Jul 2011 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.