Background WavePink WaveYellow Wave

ELYSIAN CAPITAL GP (ENGLAND) LIMITED (09303998)

ELYSIAN CAPITAL GP (ENGLAND) LIMITED (09303998) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ELYSIAN CAPITAL GP (ENGLAND) LIMITED has been registered for 11 years. Current directors include MARTIN, Stephen Paul, TERRY, Kenneth John.

Company Number
09303998
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
1 Southampton Street, London, WC2R 0LR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MARTIN, Stephen Paul, TERRY, Kenneth John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN CAPITAL GP (ENGLAND) LIMITED

ELYSIAN CAPITAL GP (ENGLAND) LIMITED is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ELYSIAN CAPITAL GP (ENGLAND) LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09303998

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DE FACTO 2147 LIMITED
From: 10 November 2014To: 2 February 2015
Contact
Address

1 Southampton Street London, WC2R 0LR,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 10 November 2014To: 19 February 2015
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARTIN, Stephen Paul

Active
Southampton Street, LondonWC2R 0LR
Born April 1968
Director
Appointed 19 Feb 2026

TERRY, Kenneth John

Active
Southampton Street, LondonWC2R 0LR
Born May 1964
Director
Appointed 27 Jan 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Nov 2014
Resigned 27 Jan 2015

SHERSHUNOVYCH, Ihor

Resigned
Southampton Street, LondonWC2R 0LR
Born July 1985
Director
Appointed 10 Nov 2014
Resigned 27 Jan 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Nov 2014
Resigned 27 Jan 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Nov 2014
Resigned 27 Jan 2015

Persons with significant control

1

Elysian Capital Gp (Scotland) Limited

Active
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2014
NEWINCIncorporation