Background WavePink WaveYellow Wave

ELYSIAN UK HOLDINGS LIMITED (10025718)

ELYSIAN UK HOLDINGS LIMITED (10025718) is an active UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELYSIAN UK HOLDINGS LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
10025718
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN UK HOLDINGS LIMITED

ELYSIAN UK HOLDINGS LIMITED is an active company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELYSIAN UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10025718

LTD Company

Age

10 Years

Incorporated 25 February 2016

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 17 December 2025 (4 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

42 Bruton Place London W1J 6PA United Kingdom
From: 16 August 2017To: 15 November 2021
38 Berkeley Square London W1J 5AE United Kingdom
From: 8 April 2016To: 16 August 2017
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 25 February 2016To: 8 April 2016
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Funding Round
Jun 16
Director Left
Apr 19
Director Joined
May 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARMSTRONG, Christian

Active
New Oxford Street, LondonWC1A 1HH
Born February 1977
Director
Appointed 20 Sept 2022

STEIN, Gavin Oscar

Active
New Oxford Street, LondonWC1A 1HH
Born October 1978
Director
Appointed 20 Sept 2022

BEAUFILS, Camille

Resigned
New Oxford Street, LondonWC1A 1HH
Born April 1982
Director
Appointed 25 Feb 2016
Resigned 09 Sept 2024

JONES, Neil Richard

Resigned
New Oxford Street, LondonWC1A 1HH
Born July 1966
Director
Appointed 24 Apr 2019
Resigned 20 Sept 2022

LYON, James Scott

Resigned
New Oxford Street, LondonWC1A 1HH
Born August 1964
Director
Appointed 01 May 2023
Resigned 09 Sept 2024

POWELL, Gary James

Resigned
Bruton Place, LondonW1J 6PA
Born April 1974
Director
Appointed 21 Mar 2016
Resigned 16 Jan 2019

WILSON, Simon Levick Garth

Resigned
New Oxford Street, LondonWC1A 1HH
Born February 1974
Director
Appointed 03 Oct 2022
Resigned 05 May 2023

Persons with significant control

1

Ms Camille Beaufils

Active
New Oxford Street, LondonWC1A 1HH
Born April 1982

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

51

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Incorporation Company
25 February 2016
NEWINCIncorporation