Background WavePink WaveYellow Wave

ELYSIUM NEUROLOGICAL SERVICES LIMITED (08002473)

ELYSIUM NEUROLOGICAL SERVICES LIMITED (08002473) is an active UK company. incorporated on 22 March 2012. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELYSIUM NEUROLOGICAL SERVICES LIMITED has been registered for 14 years.

Company Number
08002473
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM NEUROLOGICAL SERVICES LIMITED

ELYSIUM NEUROLOGICAL SERVICES LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELYSIUM NEUROLOGICAL SERVICES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08002473

LTD Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SUNFLEUR LIMITED
From: 22 March 2012To: 12 May 2017
Contact
Address

2 Imperial Place, Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

C/O Patron Capital Partners One Vine Street One Vine Street London W1J 0AH
From: 9 September 2014To: 11 April 2017
Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS
From: 30 October 2013To: 9 September 2014
7 Hanover Square London W1S 1HQ United Kingdom
From: 22 March 2012To: 30 October 2013
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Aug 13
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Owner Exit
Jun 17
Director Joined
Aug 17
Loan Cleared
Apr 18
Loan Secured
Jun 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2017
CC04CC04
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Legacy
17 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Resolution
10 July 2012
RESOLUTIONSResolutions
Incorporation Company
22 March 2012
NEWINCIncorporation