Advanced company searchLink opens in new window

ELLIOT EDINBURGH LIMITED

Company number 09458000

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)
10 Mar 2021 AP01 Appointment of Robert Roger as a director on 25 February 2021
10 Mar 2021 AP01 Appointment of James Neil Mortimer as a director on 25 February 2021
10 Mar 2021 TM01 Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021
13 Jan 2021 TM01 Termination of appointment of Peter Gerald Holden as a director on 8 December 2020
23 Nov 2020 AD02 Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB
27 Oct 2020 AP01 Appointment of Mr Peter Gerald Holden as a director on 29 September 2020
21 Oct 2020 TM01 Termination of appointment of David Samuel Tymms as a director on 22 September 2020
04 Sep 2020 AA Full accounts made up to 30 September 2019
02 Jul 2020 MR04 Satisfaction of charge 094580000001 in full
02 Jul 2020 MR04 Satisfaction of charge 094580000002 in full
02 Jul 2020 MR04 Satisfaction of charge 094580000003 in full
30 Jun 2020 TM01 Termination of appointment of Iliya William Blazic as a director on 29 June 2020
08 Jun 2020 PSC02 Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020
08 Jun 2020 PSC07 Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020
08 Jun 2020 PSC07 Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020
27 May 2020 AP01 Appointment of Mr Michael David Vrana as a director on 15 May 2020
27 May 2020 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020
26 May 2020 MR01 Registration of charge 094580000008, created on 15 May 2020
25 May 2020 MR01 Registration of charge 094580000007, created on 19 May 2020
20 May 2020 MR01 Registration of charge 094580000006, created on 15 May 2020
19 May 2020 MR01 Registration of charge 094580000005, created on 15 May 2020
15 May 2020 MR01 Registration of charge 094580000004, created on 15 May 2020
27 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
27 Feb 2020 PSC05 Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019
29 Oct 2019 AP01 Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019