Background WavePink WaveYellow Wave

ELITE FINANCE & INVESTMENT LTD (04914785)

ELITE FINANCE & INVESTMENT LTD (04914785) is an active UK company. incorporated on 29 September 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. ELITE FINANCE & INVESTMENT LTD has been registered for 22 years. Current directors include AL-HAIDER, Ali Salman Daoud, ELIAS, Sami Kamel.

Company Number
04914785
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
92 Crawford Street, London, W1H 2HE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
AL-HAIDER, Ali Salman Daoud, ELIAS, Sami Kamel
SIC Codes
64929, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE FINANCE & INVESTMENT LTD

ELITE FINANCE & INVESTMENT LTD is an active company incorporated on 29 September 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. ELITE FINANCE & INVESTMENT LTD was registered 22 years ago.(SIC: 64929, 64999)

Status

active

Active since 22 years ago

Company No

04914785

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

92 Crawford Street London, W1H 2HE,

Previous Addresses

30 Nottingham Place London W1U 5NP
From: 25 October 2013To: 1 August 2019
30 Nottingham Place London W1U 5NP England
From: 25 October 2013To: 25 October 2013
115 Gloucester Place London W1U 6JS
From: 29 September 2003To: 25 October 2013
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jun 13
Director Joined
Jul 13
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Sept 22
New Owner
May 25
Director Joined
May 25
Owner Exit
Oct 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ELIAS, Sami Kamel

Active
Crawford Street, LondonW1H 2HE
Secretary
Appointed 29 Sept 2003

AL-HAIDER, Ali Salman Daoud

Active
Crawford Street, LondonW1H 2HE
Born August 1971
Director
Appointed 01 Jan 2025

ELIAS, Sami Kamel

Active
Crawford Street, LondonW1H 2HE
Born November 1955
Director
Appointed 01 Jun 2013

M G SECRETARIES LTD

Resigned
441 Gateford Road, WorksopS81 7BN
Corporate secretary
Appointed 29 Sept 2003
Resigned 29 Sept 2003

AYOUB, George

Resigned
Prince Albert Road, LondonNW8 7LA
Born June 1962
Director
Appointed 07 May 2008
Resigned 16 May 2012

ELIAS, Sheila Joan

Resigned
33 The Green, EpsomKT17 3JU
Born February 1956
Director
Appointed 09 Jan 2005
Resigned 07 May 2008

HILL, Claire

Resigned
13 Fearon Street, LondonSE10 0RS
Born August 1980
Director
Appointed 21 Oct 2004
Resigned 01 Dec 2004

M G DIRECTORS LTD

Resigned
441 Gateford Road, WorksopS81 7BN
Corporate director
Appointed 29 Sept 2003
Resigned 29 Sept 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Ali Salman Daoud Al-Haider

Ceased
Crawford Street, LondonW1H 2HE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025
Ceased 01 Aug 2025

Mr Sami Kamel Elias

Active
Crawford Street, LondonW1H 2HE
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Legacy
7 July 2010
MG02MG02
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation