Background WavePink WaveYellow Wave

ELARA CAPITAL PLC (04585206)

ELARA CAPITAL PLC (04585206) is an active UK company. incorporated on 8 November 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets and 1 other business activities. ELARA CAPITAL PLC has been registered for 23 years. Current directors include BHATT, Rajendra, PANDEY, Ajay Kumar Amarnath, Mr..

Company Number
04585206
Status
active
Type
plc
Incorporated
8 November 2002
Age
23 years
Address
248a Marylebone Road, London, NW1 6JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BHATT, Rajendra, PANDEY, Ajay Kumar Amarnath, Mr.
SIC Codes
66110, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELARA CAPITAL PLC

ELARA CAPITAL PLC is an active company incorporated on 8 November 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets and 1 other business activity. ELARA CAPITAL PLC was registered 23 years ago.(SIC: 66110, 66190)

Status

active

Active since 23 years ago

Company No

04585206

PLC Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ELARA CAPITAL ADVISORS LIMITED
From: 21 November 2003To: 18 August 2006
ELARA FINANCIAL SERVICES LIMITED
From: 18 November 2003To: 21 November 2003
RELIANCE CORPORATE FINANCE LIMITED
From: 8 November 2002To: 18 November 2003
Contact
Address

248a Marylebone Road London, NW1 6JZ,

Previous Addresses

, 29 Marylebone Road, London, NW1 5JX
From: 8 November 2002To: 21 November 2016
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Nov 09
Director Left
Jul 12
Director Joined
Nov 13
Director Joined
Jun 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 19
Director Left
Jan 20
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

VERMA, Ashish

Active
Marylebone Road, LondonNW1 6JZ
Secretary
Appointed 25 Sept 2009

BHATT, Rajendra

Active
Marylebone Road, LondonNW1 6JZ
Born June 1964
Director
Appointed 08 Nov 2002

PANDEY, Ajay Kumar Amarnath, Mr.

Active
Mount Park Avenue, HarrowHA1 3JW
Born April 1969
Director
Appointed 04 May 2006

IHONOR, Nneka Anne

Resigned
85 Chamberlayne Avenue, MiddlesexHA9 8SS
Secretary
Appointed 02 Oct 2006
Resigned 25 Sept 2009

VOGETY, Murali Mohan

Resigned
Flat B, LondonW9 3PL
Secretary
Appointed 08 Nov 2002
Resigned 02 Oct 2006

ARORA, Amit

Resigned
Lyndhurst Gardens, MiddlesexHA5 3XD
Born October 1967
Director
Appointed 01 May 2008
Resigned 16 Jul 2012

CHURCH, Peter Campbell

Resigned
Draycott Pk, Singapore 259403
Born June 1950
Director
Appointed 14 Oct 2013
Resigned 21 May 2019

DESAI, Meghnad Jagdishchandra, Lord

Resigned
Marylebone Road, LondonNW1 5JX
Born July 1940
Director
Appointed 21 Jun 2016
Resigned 29 Jul 2025

DOSHI, Viral Jagdish, Mr.

Resigned
3 Bradbury Court, LondonSE3 7TP
Born September 1958
Director
Appointed 06 Oct 2005
Resigned 10 Aug 2006

JAIN, Praveen

Resigned
Tanjong Rhu Road, The Waterside
Born October 1964
Director
Appointed 21 Oct 2008
Resigned 25 Sept 2009

JOHNSON, Joseph Edmund

Resigned
Marylebone Road, LondonNW1 6JZ
Born December 1971
Director
Appointed 01 Jun 2022
Resigned 01 Feb 2023

MAJUMDAR, Bhaskar

Resigned
Flat 1, LondonNW3 7RY
Born March 1967
Director
Appointed 01 May 2008
Resigned 31 Dec 2008

MENON, Ajit Paramparambath

Resigned
A-3, Devalaya, Indira Nagar
Born March 1957
Director
Appointed 10 Apr 2003
Resigned 08 Oct 2004

NAIR, Rajiv Kumar

Resigned
S-187 Panchsheel Park, New DelhiFOREIGN
Born June 1963
Director
Appointed 10 Oct 2003
Resigned 07 Jan 2005

PERSAUD, Avinash Divakar

Resigned
30b Bellevue Road, LondonSW17 7EF
Born June 1966
Director
Appointed 05 Aug 2004
Resigned 08 Jan 2020

VOGETY, Murali Mohan

Resigned
Flat B, LondonW9 3PL
Born December 1971
Director
Appointed 16 Dec 2002
Resigned 24 Apr 2006

Persons with significant control

1

Mr Rajendra Bhatt

Active
Marylebone Road, LondonNW1 6JZ
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Resolution
22 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
88(2)R88(2)R
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Legacy
20 December 2007
122122
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
18 August 2006
CERT7CERT7
Accounts Balance Sheet
18 August 2006
BSBS
Auditors Statement
18 August 2006
AUDSAUDS
Auditors Report
18 August 2006
AUDRAUDR
Legacy
18 August 2006
43(3)e43(3)e
Legacy
18 August 2006
43(3)43(3)
Re Registration Memorandum Articles
18 August 2006
MARMAR
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
88(2)R88(2)R
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2004
AAAnnual Accounts
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
16 December 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
88(2)R88(2)R
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
123Notice of Increase in Nominal Capital
Incorporation Company
8 November 2002
NEWINCIncorporation