Background WavePink WaveYellow Wave

ELIXIRR INTERNATIONAL PLC (11723404)

ELIXIRR INTERNATIONAL PLC (11723404) is an active UK company. incorporated on 12 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELIXIRR INTERNATIONAL PLC has been registered for 7 years. Current directors include BUSBY, Graham Edward, MICHAEL, Bill, NEWTON, Stephen Alexander and 4 others.

Company Number
11723404
Status
active
Type
plc
Incorporated
12 December 2018
Age
7 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUSBY, Graham Edward, MICHAEL, Bill, NEWTON, Stephen Alexander, PATTERSON, Gavin Echlin, RETTER, Simon James, STRANNER, Charlotte Alexandra, WILLOTT, Nicholas Christian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIRR INTERNATIONAL PLC

ELIXIRR INTERNATIONAL PLC is an active company incorporated on 12 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELIXIRR INTERNATIONAL PLC was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11723404

PLC Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ELIXIRR INTERNATIONAL LIMITED
From: 12 December 2018To: 30 June 2020
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

, 12 Helmut Row, London, EC1V 3QJ, United Kingdom
From: 12 December 2018To: 13 December 2018
Timeline

49 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Aug 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Jan 20
Share Issue
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Share Issue
Feb 20
Funding Round
Apr 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Issue
Jun 20
Funding Round
Jun 20
Capital Reduction
Jun 20
Share Issue
Jun 20
Capital Update
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Issue
Jun 20
Share Buyback
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Apr 21
Funding Round
Oct 23
Funding Round
Dec 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Sept 25
Loan Secured
Sept 25
Funding Round
Feb 26
Director Joined
Feb 26
35
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

WILLOTT, Nicholas

Active
Helmet Row, LondonEC1V 3QJ
Secretary
Appointed 30 Jun 2020

BUSBY, Graham Edward

Active
Helmet Row, LondonEC1V 3QJ
Born August 1982
Director
Appointed 01 Jul 2020

MICHAEL, Bill

Active
Helmet Row, LondonEC1V 3QJ
Born May 1968
Director
Appointed 29 Jan 2026

NEWTON, Stephen Alexander

Active
Helmet Row, LondonEC1V 3QJ
Born June 1970
Director
Appointed 12 Dec 2018

PATTERSON, Gavin Echlin

Active
Helmet Row, LondonEC1V 3QJ
Born September 1967
Director
Appointed 01 Nov 2019

RETTER, Simon James

Active
Helmet Row, LondonEC1V 3QJ
Born February 1982
Director
Appointed 09 Jul 2020

STRANNER, Charlotte Alexandra

Active
Helmet Row, LondonEC1V 3QJ
Born September 1979
Director
Appointed 09 Jul 2020

WILLOTT, Nicholas Christian

Active
Helmet Row, LondonEC1V 3QJ
Born September 1968
Director
Appointed 01 Jan 2025

CURTIS, Andrew

Resigned
Helmet Row, LondonEC1V 3QJ
Born October 1962
Director
Appointed 12 Dec 2018
Resigned 03 Jul 2020

FERGUSON, Ian

Resigned
Helmet Row, LondonEC1V 3QJ
Born September 1959
Director
Appointed 12 Dec 2018
Resigned 31 Dec 2024

GOODYEAR, Mark

Resigned
Helmet Row, LondonEC1V 3QJ
Born August 1958
Director
Appointed 12 Dec 2018
Resigned 03 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Stephen Newton

Ceased
Helmet Row, LondonEC1V 3QJ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Resolution
2 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2024
CH03Change of Secretary Details
Second Filing Capital Allotment Shares
9 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Resolution
27 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Cancellation Shares
29 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2020
SH03Return of Purchase of Own Shares
Resolution
23 July 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
21 July 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Sail Address Company With New Address
20 July 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Capital Return Purchase Own Shares
1 July 2020
SH03Return of Purchase of Own Shares
Accounts Balance Sheet
30 June 2020
BSBS
Auditors Report
30 June 2020
AUDRAUDR
Auditors Statement
30 June 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 June 2020
CERT5CERT5
Re Registration Memorandum Articles
30 June 2020
MARMAR
Resolution
30 June 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 June 2020
RR01RR01
Capital Alter Shares Subdivision
29 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 June 2020
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Legacy
19 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2020
SH19Statement of Capital
Legacy
19 June 2020
CAP-SSCAP-SS
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Capital Cancellation Shares
8 June 2020
SH06Cancellation of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 June 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
4 June 2020
ANNOTATIONANNOTATION
Capital Cancellation Shares
3 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
3 June 2020
SH06Cancellation of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
20 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Capital Cancellation Shares
10 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2020
SH03Return of Purchase of Own Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Memorandum Articles
15 December 2019
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
5 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
9 October 2019
RP04SH01RP04SH01
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Incorporation Company
12 December 2018
NEWINCIncorporation