Background WavePink WaveYellow Wave

ELGIN SM LIMITED (10074485)

ELGIN SM LIMITED (10074485) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ELGIN SM LIMITED has been registered for 10 years. Current directors include SHAW, Graham Ernest, WAKEFIELD, Nathan John, PINECROFT CORPORATE SERVICES LIMITED.

Company Number
10074485
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SHAW, Graham Ernest, WAKEFIELD, Nathan John, PINECROFT CORPORATE SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN SM LIMITED

ELGIN SM LIMITED is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ELGIN SM LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

10074485

LTD Company

Age

10 Years

Incorporated 21 March 2016

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 6 October 2025 (5 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

89 King Street Maidstone ME14 1BG England
From: 7 April 2017To: 14 January 2020
17 Hart Street Maidstone ME16 8RA England
From: 1 December 2016To: 7 April 2017
C/O Foresight Group Llp 32 London Bridge Road the Shard London SE1 9SG England
From: 20 April 2016To: 1 December 2016
C/O C/O 125 Old Broad Street London EC2N 1AR United Kingdom
From: 21 March 2016To: 20 April 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
May 23
Director Left
May 23
Funding Round
Jan 25
Director Joined
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHAW, Graham Ernest

Active
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 14 Feb 2023

WAKEFIELD, Nathan John

Active
The Shard, LondonSE1 9SG
Born September 1974
Director
Appointed 30 Jun 2024

PINECROFT CORPORATE SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate director
Appointed 24 Mar 2016

FORESIGHT FUND MANAGERS LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 24 Mar 2016
Resigned 06 Nov 2017

PINECROFT CORPORATE SERVICES LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

MILNE, Jeremy Bruce

Resigned
The Shard, LondonSE1 9SG
Born November 1966
Director
Appointed 21 Mar 2016
Resigned 14 Feb 2023

Persons with significant control

1

London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Capital Cancellation Shares
30 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
20 April 2016
AP02Appointment of Corporate Director
Incorporation Company
21 March 2016
NEWINCIncorporation