Background WavePink WaveYellow Wave

ELWY 2 LIMITED (09905091)

ELWY 2 LIMITED (09905091) is an active UK company. incorporated on 7 December 2015. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELWY 2 LIMITED has been registered for 10 years. Current directors include THIEFFRY, Alexandre.

Company Number
09905091
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THIEFFRY, Alexandre
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWY 2 LIMITED

ELWY 2 LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELWY 2 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09905091

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2023 (3 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

FIGARO MIDCO LIMITED
From: 7 December 2015To: 11 September 2016
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

C/O Lgc Queens Road Teddington Middlesex TW11 0LY
From: 19 April 2016To: 24 June 2025
Queens Road Teddington Middlesex TW11 0LY
From: 15 March 2016To: 19 April 2016
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 7 December 2015To: 15 March 2016
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 16
Funding Round
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Sept 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 20
Funding Round
Jun 20
Capital Update
Jun 20
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

THIEFFRY, Alexandre

Active
10 Priestley Road, GuildfordGU2 7XY
Born May 1985
Director
Appointed 28 Mar 2022

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

DONALD, Keith

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 08 Mar 2016
Resigned 31 Aug 2016

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 31 Aug 2016
Resigned 09 Oct 2020

BURRELL, Ian David

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1975
Director
Appointed 21 Apr 2020
Resigned 28 Mar 2022

DANZEY, Mark Simon

Resigned
Queens Road, TeddingtonTW11 0LY
Born February 1979
Director
Appointed 20 Sept 2018
Resigned 21 Apr 2020

MURPHY, Dominic Patrick

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born March 1967
Director
Appointed 07 Dec 2015
Resigned 29 Jun 2017

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 21 Apr 2020
Resigned 24 Jan 2022

PILLOT, Edouard Jean Charles

Resigned
Lgc Queens Road, TeddingtonTW11 0LY
Born December 1977
Director
Appointed 31 Mar 2017
Resigned 21 Apr 2020

SATHIYANANDARAJAH, Kugan, Mr.

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born March 1986
Director
Appointed 07 Dec 2015
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Paternoster Square, LondonEC4M 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Maples And Calder, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE1GUARANTEE1
Legacy
18 November 2025
AGREEMENT1AGREEMENT1
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE1GUARANTEE1
Legacy
12 November 2024
AGREEMENT1AGREEMENT1
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT1AGREEMENT1
Legacy
6 November 2024
GUARANTEE1GUARANTEE1
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT1AGREEMENT1
Legacy
18 December 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
24 June 2020
SH19Statement of Capital
Legacy
24 June 2020
SH20SH20
Legacy
24 June 2020
CAP-SSCAP-SS
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Resolution
11 September 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 May 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
21 April 2016
RP04RP04
Second Filing Of Form With Form Type
20 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Incorporation Company
7 December 2015
NEWINCIncorporation