Advanced company searchLink opens in new window

ELEVATE PORTFOLIO SERVICES LIMITED

Company number 01128611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2017 AP01 Appointment of Mr David Gideon Marock as a director on 17 April 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-21
21 Apr 2017 CONNOT Change of name notice
11 Mar 2017 AP01 Appointment of Lynne Margaret Peacock as a director on 31 January 2017
15 Dec 2016 AP01 Appointment of Mark Alexander Hesketh as a director on 31 October 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 194,275,000
23 Nov 2016 AP03 Appointment of Frances Margaret Horsburgh as a secretary on 31 October 2016
23 Nov 2016 AP01 Appointment of Mark Jonathan Dixon as a director on 31 October 2016
23 Nov 2016 TM01 Termination of appointment of Peter Frank Hazell as a director on 31 October 2016
23 Nov 2016 TM01 Termination of appointment of David Richard Cheeseman as a director on 31 October 2016
23 Nov 2016 AD01 Registered office address changed from 5 Old Broad Street London EC2N 1AD to 14th Floor 30 st Mary Axe London EC3A 8BF on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 31 October 2016
23 Nov 2016 AP01 Appointment of Finbar Anthony O'dwyer as a director on 31 October 2016
23 Nov 2016 TM01 Termination of appointment of Andrew John Purvis as a director on 31 October 2016
23 Nov 2016 TM02 Termination of appointment of Jeremy Peter Small as a secretary on 31 October 2016
23 Nov 2016 AP01 Appointment of John Easton Gill as a director on 31 October 2016
23 Nov 2016 TM01 Termination of appointment of Michael John Kellard as a director on 31 October 2016
23 Nov 2016 TM01 Termination of appointment of Paul James Evans as a director on 31 October 2016
08 Nov 2016 MR04 Satisfaction of charge 011286110001 in full
25 Jun 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 172,275,000
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 172,275,000.00
04 Sep 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 TM01 Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015