Background WavePink WaveYellow Wave

ELDERSTREET HOLDINGS LIMITED (06365059)

ELDERSTREET HOLDINGS LIMITED (06365059) is an active UK company. incorporated on 10 September 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELDERSTREET HOLDINGS LIMITED has been registered for 18 years. Current directors include DOUGLAS, Ben, MARSH, John Richard, Dr, ZIMMERMANN, Andrew, Mr .

Company Number
06365059
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
C/O Molten Ventures Plc, London, WC2E 9BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOUGLAS, Ben, MARSH, John Richard, Dr, ZIMMERMANN, Andrew, Mr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERSTREET HOLDINGS LIMITED

ELDERSTREET HOLDINGS LIMITED is an active company incorporated on 10 September 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ELDERSTREET HOLDINGS LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06365059

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

INTERCEDE 2214 LIMITED
From: 10 September 2007To: 19 October 2007
Contact
Address

C/O Molten Ventures Plc 20 Garrick Street London, WC2E 9BT,

Previous Addresses

20 Garrick Street London WC2E 9BT United Kingdom
From: 8 February 2017To: 18 March 2022
10-11 Charterhouse Square London EC1M 6EH
From: 8 October 2013To: 8 February 2017
32 Bedford Row London WC1R 4HE
From: 10 September 2007To: 8 October 2013
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Mar 12
Director Joined
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Dec 16
Director Left
Jan 17
Owner Exit
Sept 17
Director Left
Jul 20
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 23
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Jul 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DOUGLAS, Ben

Active
20 Garrick Street, LondonWC2E 9BT
Born June 1989
Director
Appointed 29 Jul 2025

MARSH, John Richard, Dr

Active
20 Garrick Street, LondonWC2E 9BT
Born May 1971
Director
Appointed 04 Nov 2021

ZIMMERMANN, Andrew, Mr

Active
20 Garrick Street, LondonWC2E 9BT
Born July 1971
Director
Appointed 26 Jul 2024

LOWE, David Andrew

Resigned
Flat 3, LondonSW7 5LY
Secretary
Appointed 19 Oct 2007
Resigned 15 Mar 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 10 Sept 2007
Resigned 19 Oct 2007

COOK, Simon Christopher

Resigned
Garrick Street, LondonWC2E 9BT
Born May 1969
Director
Appointed 24 Nov 2016
Resigned 01 Jul 2020

DAVIS, Martin Michael Arthur

Resigned
20 Garrick Street, LondonWC2E 9BT
Born June 1962
Director
Appointed 09 Feb 2021
Resigned 30 Oct 2024

JACKSON, Michael Edward Wilson

Resigned
Garrick Street, LondonWC2E 9BT
Born March 1950
Director
Appointed 19 Oct 2007
Resigned 09 Feb 2021

LOWE, David Andrew

Resigned
Flat 3, LondonSW7 5LY
Born July 1954
Director
Appointed 19 Oct 2007
Resigned 15 Mar 2012

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 19 Oct 2007
Resigned 28 Jul 2020

POWER, Gordon Robert

Resigned
Somerville House, LondonSW15 3LX
Born June 1953
Director
Appointed 29 Dec 2013
Resigned 23 Nov 2016

WILKINSON, Benjamin David

Resigned
20 Garrick Street, LondonWC2E 9BT
Born November 1980
Director
Appointed 04 Nov 2021
Resigned 04 May 2023

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 10 Sept 2007
Resigned 19 Oct 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 10 Sept 2007
Resigned 19 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Garrick Street, LondonWC2E 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2016

Mr Michael Edward Wilson Jackson

Ceased
Pelham Crescent, LondonSW7 2NR
Born March 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Feb 2021
La Grande Rue, St MartinsGY4 6LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Resolution
24 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 February 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
21 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2007
NEWINCIncorporation