Advanced company searchLink opens in new window

ELISABETH HOUSE NOMINEE NO. 1 LIMITED

Company number 06706860

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)
07 Feb 2024 PSC05 Change of details for Elisabeth House General Partner Limited as a person with significant control on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Ulrich Sven Ike Jansen as a director on 1 February 2024
07 Feb 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 February 2024
07 Feb 2024 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 February 2024
07 Feb 2024 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 February 2024
07 Feb 2024 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Axel Portz as a director on 1 February 2024
07 Feb 2024 AP01 Appointment of Ms Jelena Hartmann as a director on 1 February 2024
07 Feb 2024 AP01 Appointment of Mr Bobby Lee Williams as a director on 1 February 2024
25 Oct 2023 AP01 Appointment of Ulrich Sven-Ike Jansen as a director
24 Oct 2023 AP01 Appointment of Ulrich Sven Ike Jansen as a director on 11 August 2023
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Oct 2023 TM01 Termination of appointment of Lee Francis Moore as a director on 6 October 2023
09 Oct 2023 TM01 Termination of appointment of Mark Craig as a director on 6 October 2023
07 Oct 2023 AP01 Appointment of Mr Axel Portz as a director on 11 August 2023
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 11/08/2023
03 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 11/08/2023
21 Apr 2023 AP01 Appointment of Mr. Lee Francis Moore as a director on 21 April 2023
21 Apr 2023 AP02 Appointment of Mancorp (Uk) Limited as a director on 21 April 2023
  • ANNOTATION Rectified The AP02 was removed from the public register on 17/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
21 Apr 2023 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 21 April 2023
20 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Oct 2022 PSC05 Change of details for Elisabeth House General Partner Limited as a person with significant control on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 6 October 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates