Background WavePink WaveYellow Wave

MICHAEL ELSE AND COMPANY LIMITED (01345933)

MICHAEL ELSE AND COMPANY LIMITED (01345933) is an active UK company. incorporated on 28 December 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MICHAEL ELSE AND COMPANY LIMITED has been registered for 48 years. Current directors include ELSE, Christopher James, HILLIER, Thomas James, MUTUCUMARANA, Robert Simon Arthur and 3 others.

Company Number
01345933
Status
active
Type
ltd
Incorporated
28 December 1977
Age
48 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ELSE, Christopher James, HILLIER, Thomas James, MUTUCUMARANA, Robert Simon Arthur, RITCHIE, Gavin John, TURNER, Edward Paul, WILSON, Lee Kenneth
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL ELSE AND COMPANY LIMITED

MICHAEL ELSE AND COMPANY LIMITED is an active company incorporated on 28 December 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MICHAEL ELSE AND COMPANY LIMITED was registered 48 years ago.(SIC: 65120)

Status

active

Active since 48 years ago

Company No

01345933

LTD Company

Age

48 Years

Incorporated 28 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ELSE ALLAN GROUP LIMITED(THE)
From: 28 December 1977To: 15 February 1989
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

65 Leadenhall Street London EC3A 2AD
From: 28 December 1977To: 21 October 2025
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Mar 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Feb 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Jun 21
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

WILSON, Lee Kenneth

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 31 Aug 2001

ELSE, Christopher James

Active
Fenchurch Street, LondonEC3M 3AZ
Born October 1964
Director
Appointed N/A

HILLIER, Thomas James

Active
Fenchurch Street, LondonEC3M 3AZ
Born June 1979
Director
Appointed 15 Jul 2025

MUTUCUMARANA, Robert Simon Arthur

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1981
Director
Appointed 11 Jul 2025

RITCHIE, Gavin John

Active
Fenchurch Street, LondonEC3M 3AZ
Born September 1971
Director
Appointed 06 Mar 2012

TURNER, Edward Paul

Active
Fenchurch Street, LondonEC3M 3AZ
Born March 1966
Director
Appointed 01 Feb 2019

WILSON, Lee Kenneth

Active
Fenchurch Street, LondonEC3M 3AZ
Born October 1970
Director
Appointed 01 Jun 2007

BRADFIELD, Katherine Elizabeth

Resigned
32 Kelvin Avenue, Palmers GreenN13 4TG
Secretary
Appointed 29 Jan 2001
Resigned 31 Aug 2001

GIBSON, Jacqueline Anne

Resigned
67 Whitesmith Drive, BillericayCM12 0FP
Secretary
Appointed 08 May 1996
Resigned 26 Jan 2001

WARREN, William James

Resigned
63 Chipstead Street, LondonSW6 3SR
Secretary
Appointed 27 Feb 1992
Resigned 12 Apr 1996

WATERS, Robert

Resigned
174 Maldon Road, ColchesterCO3 3AY
Secretary
Appointed N/A
Resigned 31 Jan 1992

BARR, Stephen Edward

Resigned
Abbeydale, CoggeshallCO6 1RA
Born March 1966
Director
Appointed 10 Jun 1994
Resigned 22 May 1997

BOKSZCZANIN, Richard

Resigned
34 Bradley Gardens, LondonW13 8HF
Born March 1955
Director
Appointed 01 Dec 1997
Resigned 29 Mar 2019

BROWN, Christopher Paul

Resigned
17 Maidenhair Drive, RugbyCV23 0SE
Born August 1958
Director
Appointed 01 Jan 1994
Resigned 01 Sept 2000

CAMPBELL, Robert Graham Walker

Resigned
59 Cumberland Street, EdinburghEH3 6RA
Born August 1962
Director
Appointed 10 Jun 1993
Resigned 02 Apr 1997

CHILDS, Christopher Hartley Patrick

Resigned
8 Manse Field, AshfordTN25 6QH
Born March 1954
Director
Appointed 10 Jun 1994
Resigned 10 Oct 1994

ELSE, Michael

Resigned
65 Leadenhall StreetEC3A 2AD
Born May 1938
Director
Appointed N/A
Resigned 19 Jun 2024

ELSE, Sallie

Resigned
Lower Farm, DorchesterDT2 0PA
Born May 1939
Director
Appointed N/A
Resigned 01 Jun 2007

HILL, Christopher Julius Starforth

Resigned
4 Clifford Avenue, ChislehurstBR7 5DZ
Born April 1932
Director
Appointed N/A
Resigned 14 Jul 2004

PRICE, Brian Derek

Resigned
Westfields, DaventryNN11 3HB
Born October 1939
Director
Appointed N/A
Resigned 31 Dec 1993

SKINNER, Justin Mark Thomas

Resigned
65 Leadenhall StreetEC3A 2AD
Born September 1968
Director
Appointed 01 Feb 2019
Resigned 24 May 2021

VAN VELDEN, Mark Robert

Resigned
2 Manor Cottages, WindsorSL4 2JR
Born July 1960
Director
Appointed 10 Jun 1994
Resigned 02 Apr 1997

WARREN, William James

Resigned
63 Chipstead Street, LondonSW6 3SR
Born June 1933
Director
Appointed N/A
Resigned 12 Apr 1996

WATERS, Robert

Resigned
174 Maldon Road, ColchesterCO3 3AY
Born August 1946
Director
Appointed N/A
Resigned 31 Jan 1992

WHIPP, Barrie Reginald John

Resigned
65 Leadenhall StreetEC3A 2AD
Born September 1960
Director
Appointed 01 Feb 2019
Resigned 12 Jul 2019

Persons with significant control

1

Leadenhall Street, LondonEC3A 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Change Account Reference Date Company Current Shortened
12 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
155(6)a155(6)a
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
3 October 2006
AAMDAAMD
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 May 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288cChange of Particulars
Legacy
7 October 1999
288cChange of Particulars
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
18 July 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1994
AAAnnual Accounts
Legacy
1 November 1994
244244
Legacy
12 October 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
25 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
7 November 1993
AAAnnual Accounts
Legacy
25 January 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
21 February 1992
288288
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
19 August 1991
287Change of Registered Office
Legacy
15 April 1991
288288
Accounts With Accounts Type Small Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
14 August 1990
288288
Memorandum Articles
7 June 1990
MEM/ARTSMEM/ARTS
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
5 May 1990
403aParticulars of Charge Subject to s859A
Legacy
5 May 1990
403aParticulars of Charge Subject to s859A
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
23 March 1990
88(2)O88(2)O
Statement Of Affairs
23 March 1990
SASA
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
88(2)P88(2)P
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
288288
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
17 October 1989
288288
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
29 March 1989
288288
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
14 December 1988
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
363363
Legacy
18 November 1988
288288
Accounts With Accounts Type Full Group
18 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
30 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Accounts With Made Up Date
22 December 1983
AAAnnual Accounts
Accounts With Made Up Date
21 December 1983
AAAnnual Accounts
Miscellaneous
20 December 1977
MISCMISC