Background WavePink WaveYellow Wave

ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)

ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859) is an active UK company. incorporated on 24 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELISABETH HOUSE GENERAL PARTNER LIMITED has been registered for 17 years. Current directors include ADRIAANSE, Wenda Margaretha, HARTMANN, Jelena, WILLIAMS, Bobby Lee.

Company Number
06706859
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADRIAANSE, Wenda Margaretha, HARTMANN, Jelena, WILLIAMS, Bobby Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELISABETH HOUSE GENERAL PARTNER LIMITED

ELISABETH HOUSE GENERAL PARTNER LIMITED is an active company incorporated on 24 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELISABETH HOUSE GENERAL PARTNER LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06706859

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 7 February 2024To: 30 July 2025
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 27 September 2022To: 7 February 2024
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 June 2017To: 27 September 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 August 2016To: 30 June 2017
4 Stable Street London N1C 4AB
From: 14 March 2013To: 30 August 2016
, 5 Albany Courtyard, Picadilly, London, W1J 0HF
From: 24 September 2008To: 14 March 2013
Timeline

38 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Jan 14
Director Left
May 15
Loan Cleared
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Feb 2024

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 01 Feb 2024

HARTMANN, Jelena

Active
5 Churchill Place, LondonE14 5HU
Born November 1985
Director
Appointed 01 Feb 2024

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 01 Feb 2024

MORRIS, Peter

Resigned
Broadoak Road, Ashton-Under-LyneOL6 8QD
Secretary
Appointed 24 Sept 2008
Resigned 10 Oct 2008

SADLER, Anita Joanne

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 10 Oct 2008
Resigned 12 Aug 2016

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 12 Aug 2016
Resigned 01 Feb 2024

CRAIG, Mark

Resigned
Templeback, BristolBS1 6FL
Born May 1974
Director
Appointed 21 Apr 2023
Resigned 06 Oct 2023

DOWDALL, Patrick George

Resigned
5 Manchester Road, DroylsdenM43 6SF
Born April 1975
Director
Appointed 22 Apr 2016
Resigned 12 Aug 2016

HEATHER, James Anthony Robert

Resigned
Albany Courtyard, LondonW1J 0HF
Born October 1971
Director
Appointed 04 Aug 2011
Resigned 12 Aug 2016

JANSEN, Ulrich Sven Ike

Resigned
7th Floor, LondonSW1H 0BL
Born February 1969
Director
Appointed 10 Aug 2023
Resigned 01 Feb 2024

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 04 Feb 2016
Resigned 12 Aug 2016

MOORE, Lee Francis

Resigned
Templeback, BristolBS1 6FL
Born August 1980
Director
Appointed 12 Aug 2016
Resigned 06 Oct 2023

MORRIS, Peter

Resigned
Broadoak Road, Ashton-Under-LyneOL6 8QD
Born March 1957
Director
Appointed 24 Sept 2008
Resigned 22 Apr 2016

PALMER, Martin William Gordon

Resigned
Templeback, BristolBS1 6FL
Born November 1959
Director
Appointed 12 Aug 2016
Resigned 21 Apr 2023

PARTRIDGE, David John Gratiaen

Resigned
39-41 All Saints Road, LondonW11 1HE
Born August 1958
Director
Appointed 10 Oct 2008
Resigned 12 Aug 2016

PORTZ, Axel

Resigned
C/O Suite, 7th Floor 50 Broadway, LondonSW1H 0BL
Born March 1964
Director
Appointed 10 Aug 2023
Resigned 01 Feb 2024

PROWER, Aubyn James Sugden

Resigned
Marchants, LewesBN8 4HT
Born March 1955
Director
Appointed 10 Oct 2008
Resigned 04 Feb 2016

RAWSTRON, Mark James

Resigned
Fountain Street, ManchesterM2 2EE
Born September 1964
Director
Appointed 17 Apr 2013
Resigned 12 Aug 2016

REYNOLDS, Simon Nicholas

Resigned
Fountain Street, ManchesterM2 2EE
Born June 1958
Director
Appointed 26 Oct 2011
Resigned 17 Apr 2013

TAYLOR, Gary John

Resigned
21 South Road, West HagleyDY9 0JT
Born December 1966
Director
Appointed 10 Oct 2008
Resigned 09 Aug 2011

TAYLOR, John Charles, Councillor

Resigned
Wellington Road, TamesideOL6 6DL
Born October 1948
Director
Appointed 26 Oct 2011
Resigned 22 Apr 2016

WHIPP, Nicholas Philip Fletcher

Resigned
Sandbed Farm Cottage, OldhamOL3 5UZ
Born March 1954
Director
Appointed 24 Sept 2008
Resigned 26 Oct 2011

WHITLEY, Michael

Resigned
Cumberland Grove, Ashton-Under-LyneOL7 9BS
Born October 1952
Director
Appointed 10 Oct 2008
Resigned 07 May 2015
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 February 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Resolution
6 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Resolution
30 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Person Director Company
26 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 August 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Legacy
16 August 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company
9 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
12 November 2008
288aAppointment of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
24 September 2008
NEWINCIncorporation