Background WavePink WaveYellow Wave

ELYSIAN CAPITAL NOMINEE LIMITED (06402891)

ELYSIAN CAPITAL NOMINEE LIMITED (06402891) is an active UK company. incorporated on 18 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ELYSIAN CAPITAL NOMINEE LIMITED has been registered for 18 years. Current directors include MARTIN, Stephen Paul, PUTTICK, Mark John, TERRY, Kenneth John.

Company Number
06402891
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
1 Southampton Street, London, WC2R 0LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MARTIN, Stephen Paul, PUTTICK, Mark John, TERRY, Kenneth John
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN CAPITAL NOMINEE LIMITED

ELYSIAN CAPITAL NOMINEE LIMITED is an active company incorporated on 18 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ELYSIAN CAPITAL NOMINEE LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

06402891

LTD Company

Age

18 Years

Incorporated 18 October 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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ELYSIAN CAPITAL (GP) LIMITED
From: 15 November 2007To: 10 February 2021
ELYSIAN CAPITAL LIMITED
From: 5 November 2007To: 15 November 2007
DE FACTO 1541 LIMITED
From: 18 October 2007To: 5 November 2007
Contact
Address

1 Southampton Street London, WC2R 0LR,

Previous Addresses

1 Southampton Street London WC2R 0LR
From: 10 November 2014To: 14 November 2014
1St Floor Ingram House 15 John Adam Street London WC2N 6LU
From: 18 October 2007To: 10 November 2014
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TERRY, Kenneth John

Active
Southampton Street, LondonWC2R 0LR
Secretary
Appointed 25 Feb 2008

MARTIN, Stephen Paul

Active
Southampton Street, LondonWC2R 0LR
Born April 1968
Director
Appointed 09 Feb 2021

PUTTICK, Mark John

Active
Southampton Street, LondonWC2R 0LR
Born May 1984
Director
Appointed 19 Feb 2026

TERRY, Kenneth John

Active
Southampton Street, LondonWC2R 0LR
Born May 1964
Director
Appointed 19 Oct 2007

MENDELSOHN, Fredric William

Resigned
57g Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 19 Oct 2007
Resigned 25 Feb 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Oct 2007
Resigned 19 Oct 2007

BRETT, Edward James Timothy

Resigned
Southampton Street, LondonWC2R 0LR
Born March 1967
Director
Appointed 25 Feb 2008
Resigned 09 Feb 2021

MENDELSOHN, Fredric William

Resigned
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 19 Oct 2007
Resigned 25 Feb 2008

PATEL, Chaitanya Bhupendra

Resigned
Southampton Street, LondonWC2R 0LR
Born September 1954
Director
Appointed 19 Oct 2007
Resigned 09 Feb 2021

SMULDERS, Patrick

Resigned
Southampton Street, LondonWC2R 0LR
Born July 1965
Director
Appointed 19 Oct 2007
Resigned 09 Feb 2021

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Oct 2007
Resigned 19 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Oct 2007
Resigned 19 Oct 2007

Persons with significant control

1

Elysian Capital Llp

Active
Southampton Street, LondonWC2R 0LR

Nature of Control

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

Filing History

73

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Resolution
10 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
353353
Legacy
13 November 2008
287Change of Registered Office
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
287Change of Registered Office
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Incorporation Company
18 October 2007
NEWINCIncorporation