Background WavePink WaveYellow Wave

ELYSIAN HAMPSTEAD LIMITED (09836065)

ELYSIAN HAMPSTEAD LIMITED (09836065) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELYSIAN HAMPSTEAD LIMITED has been registered for 10 years. Current directors include BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles.

Company Number
09836065
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
8th Floor, Berkeley Square House, London, W1J 6DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLANGY, Jean-Philippe Jean-Jacques, BRODIE, James Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN HAMPSTEAD LIMITED

ELYSIAN HAMPSTEAD LIMITED is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELYSIAN HAMPSTEAD LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09836065

LTD Company

Age

10 Years

Incorporated 21 October 2015

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

UKI ELYSIAN HAMPSTEAD LIMITED
From: 10 April 2018To: 23 December 2021
UKI HAMPSTEAD LIMITED
From: 21 October 2015To: 10 April 2018
Contact
Address

8th Floor, Berkeley Square House Berkeley Square London, W1J 6DB,

Previous Addresses

Seymour Mews House 26-37 Seymour Mews London W1H 6BN United Kingdom
From: 14 May 2021To: 22 December 2021
Chelsea House West Gate London W5 1DR United Kingdom
From: 21 October 2015To: 14 May 2021
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
May 22
Director Joined
May 22
Loan Secured
May 22
Funding Round
Jan 23
Owner Exit
Nov 23
Funding Round
Dec 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLANGY, Jean-Philippe Jean-Jacques

Active
Berkeley Square, LondonW1J 6DB
Born July 1975
Director
Appointed 21 Dec 2021

BRODIE, James Charles

Active
Berkeley Square, LondonW1J 6DB
Born July 1977
Director
Appointed 21 Apr 2022

CAVENDISH SQUARE SECRETARIAT

Resigned
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 21 Oct 2015
Resigned 21 Dec 2021

KELHAM, Barnaby James

Resigned
LondonW5 1DR
Born September 1974
Director
Appointed 18 Nov 2015
Resigned 21 Dec 2021

LEWIS, Clive Robert

Resigned
26-37 Seymour Mews, LondonW1H 6BN
Born December 1956
Director
Appointed 21 Oct 2015
Resigned 21 Dec 2021

LEWIS, Joseph Alexander

Resigned
West Gate, EalingW5 1DR
Born September 1983
Director
Appointed 18 Nov 2015
Resigned 21 Dec 2021

ROSEHILL, Michael Henry

Resigned
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 21 Oct 2015
Resigned 21 Dec 2021

TYLER, Graham Peter

Resigned
Berkeley Square, LondonW1J 6DB
Born October 1975
Director
Appointed 21 Dec 2021
Resigned 21 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Berkeley Square, LondonW1J 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
1, Allée Scheffer, LuxembourgL-2520

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 09 Nov 2023
26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Legacy
22 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Auditors Resignation Company
17 November 2016
AUDAUD
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Incorporation Company
21 October 2015
NEWINCIncorporation