Elysium Corporate Finance Limited

General information

Name:

Elysium Corporate Finance Ltd

Office Address:

57 Duke Street B72 1RJ Sutton Coldfield

Number: 07058023

Incorporation date: 2009-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elysium Corporate Finance Limited can be gotten hold of in 57 Duke Street, in Sutton Coldfield. The zip code is B72 1RJ. Elysium Corporate Finance has been active on the British market for fifteen years. The Companies House Registration Number is 07058023. The official name transformation from Miramar Corporate Services to Elysium Corporate Finance Limited took place on 2016-08-23. This enterprise's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. Its latest annual accounts cover the period up to 2022-10-31 and the most recent confirmation statement was submitted on 2022-10-27.

Andrew M. is the enterprise's single director, who was appointed on 2009-10-27. For five years Faisal A., had been fulfilling assigned duties for the firm up to the moment of the resignation on 2021-12-22. What is more a different director, specifically Anthony D. resigned on 2018-04-01.

Andrew M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Elysium Corporate Finance Limited 2016-08-23
  • Miramar Corporate Services Limited 2009-10-27

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 27 October 2009

Latest update: 5 February 2024

Andrew M.

Role: Secretary

Appointed: 27 October 2009

Latest update: 5 February 2024

People with significant control

Andrew M.
Notified on 6 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 February 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates October 27, 2023 (CS01)
filed on: 22nd, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

132 Lightwoods Road

Post code:

B67 5BE

City / Town:

Smethwick

Accountant/Auditor,
2013

Name:

J W Hinks Llp

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode