Background WavePink WaveYellow Wave

ELBANE (UK) LIMITED (07637289)

ELBANE (UK) LIMITED (07637289) is an active UK company. incorporated on 17 May 2011. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELBANE (UK) LIMITED has been registered for 14 years. Current directors include BOND, Jennifer Rae, LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
07637289
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
7th Floor, Telecom House, Brighton, BN1 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, Jennifer Rae, LOUIS, Stephen David, SCHERER, Jonathan Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELBANE (UK) LIMITED

ELBANE (UK) LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELBANE (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07637289

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

7th Floor, Telecom House 125 - 135 Preston Road Brighton, BN1 6AF,

Previous Addresses

Victoria House 125 Queens Road Brighton East Sussex BN1 3WB
From: 24 June 2011To: 9 February 2022
27 Bolingbroke Road London W14 0AJ United Kingdom
From: 17 May 2011To: 24 June 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Left
Apr 12
Funding Round
Jul 12
Director Joined
Mar 14
Director Joined
Mar 16
Funding Round
Dec 16
Capital Reduction
Jul 17
Director Joined
Jun 18
Director Left
Feb 22
Director Left
Feb 22
Capital Reduction
Mar 22
Share Buyback
Apr 22
Share Issue
Mar 23
Director Left
Mar 24
Director Left
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOND, Jennifer Rae

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born December 1974
Director
Appointed 25 May 2018

LOUIS, Stephen David

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born August 1966
Director
Appointed 13 Jun 2011

SCHERER, Jonathan Francis

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born November 1961
Director
Appointed 13 Jun 2011

MACLEAN, Stuart

Resigned
125 Queens Road, BrightonBN1 3WB
Secretary
Appointed 17 May 2011
Resigned 20 Mar 2014

FONTERNEL, Theodorus Ernst

Resigned
125 Queens Road, BrightonBN1 3WB
Born November 1949
Director
Appointed 13 Jun 2011
Resigned 16 Feb 2022

HARGREAVES, Simon James

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born May 1966
Director
Appointed 01 Apr 2014
Resigned 09 Feb 2026

ROSS, Michael Peter

Resigned
125 Queens Road, BrightonBN1 3WB
Born October 1956
Director
Appointed 13 Jun 2011
Resigned 16 Feb 2022

SCHERER, Clare Elizabeth

Resigned
125 Queens Road, BrightonBN1 3WB
Born March 1963
Director
Appointed 25 May 2011
Resigned 31 Mar 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 17 May 2011
Resigned 17 May 2011

WILLOTT, James Alan

Resigned
125 - 135 Preston Road, BrightonBN1 6AF
Born September 1982
Director
Appointed 08 Mar 2016
Resigned 29 Feb 2024

Persons with significant control

2

Mr Jonathan Francis Scherer

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen David Louis

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Capital Cancellation Shares
9 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2026
SH03Return of Purchase of Own Shares
Resolution
7 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Memorandum Articles
16 December 2025
MAMA
Resolution
16 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2023
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Capital Cancellation Shares
17 March 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
12 July 2017
SH06Cancellation of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Resolution
9 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Resolution
24 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Resolution
26 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Incorporation Company
17 May 2011
NEWINCIncorporation