Background WavePink WaveYellow Wave

ELEVA CAPITAL PARTNERS (UK) LIMITED (10607788)

ELEVA CAPITAL PARTNERS (UK) LIMITED (10607788) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ELEVA CAPITAL PARTNERS (UK) LIMITED has been registered for 9 years. Current directors include BELLUZZO, Alessandro, T&W DIRECTORS LTD.

Company Number
10607788
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BELLUZZO, Alessandro, T&W DIRECTORS LTD
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVA CAPITAL PARTNERS (UK) LIMITED

ELEVA CAPITAL PARTNERS (UK) LIMITED is an active company incorporated on 8 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ELEVA CAPITAL PARTNERS (UK) LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10607788

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

62-64 4th Floor (East) Baker Street London W1U 7DF England
From: 24 May 2017To: 7 October 2025
Brookfield House 4th Floor 44 Davies Street London W1K 5JA
From: 8 February 2017To: 24 May 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 22
Director Left
May 22
Director Joined
Feb 25
Loan Secured
Feb 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

T&W SECRETARIES LTD

Active
LondonWC2N 5NG
Corporate secretary
Appointed 11 Mar 2022

BELLUZZO, Alessandro

Active
LondonWC2N 5NG
Born January 1977
Director
Appointed 09 Mar 2022

T&W DIRECTORS LTD

Active
LondonWC2N 5NG
Corporate director
Appointed 09 Dec 2024

COSTELLO, James Patrick

Resigned
4th Floor (East), LondonW1U 7DF
Born July 1980
Director
Appointed 18 Feb 2020
Resigned 05 May 2022

MORRALL, Andrea Louise

Resigned
4th Floor, LondonW1K 5JA
Born June 1965
Director
Appointed 08 Feb 2017
Resigned 18 Feb 2020

Persons with significant control

1

Mr Eric Bendahan

Active
Paris75 016
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
5 February 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
10 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2017
NEWINCIncorporation