Background WavePink WaveYellow Wave

ELISE HOLDCO LIMITED (12102900)

ELISE HOLDCO LIMITED (12102900) is a dissolved UK company. incorporated on 15 July 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ELISE HOLDCO LIMITED has been registered for 6 years. Current directors include GONSALVES, Eve Frances, HEAPPEY, Mark, JEMPSON, John Alexander and 4 others.

Company Number
12102900
Status
dissolved
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GONSALVES, Eve Frances, HEAPPEY, Mark, JEMPSON, John Alexander, KING, Neil Graham, SCHOFIELD, Ivan, SPATICCHIA, Jan Franco, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELISE HOLDCO LIMITED

ELISE HOLDCO LIMITED is an dissolved company incorporated on 15 July 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ELISE HOLDCO LIMITED was registered 6 years ago.(SIC: 93110)

Status

dissolved

Active since 6 years ago

Company No

12102900

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A
Submitted on 23 July 2019 (6 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 19 February 2020To: 15 August 2020
Energie Group Icon Unit 1 Pitfield Knowlhill Milton Keynes MK11 3LW England
From: 18 September 2019To: 19 February 2020
38 Seymour Street London W1H 7BP United Kingdom
From: 15 July 2019To: 18 September 2019
Timeline

13 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
May 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

GONSALVES, Eve Frances

Active
Cannon Street, LondonEC4N 6EU
Born November 1977
Director
Appointed 02 Aug 2019

HEAPPEY, Mark

Active
Cannon Street, LondonEC4N 6EU
Born May 1962
Director
Appointed 02 Aug 2019

JEMPSON, John Alexander

Active
Cannon Street, LondonEC4N 6EU
Born February 1978
Director
Appointed 02 Aug 2019

KING, Neil Graham

Active
Cannon Street, LondonEC4N 6EU
Born November 1966
Director
Appointed 02 Aug 2019

SCHOFIELD, Ivan

Active
Cannon Street, LondonEC4N 6EU
Born January 1967
Director
Appointed 02 Aug 2019

SPATICCHIA, Jan Franco

Active
Cannon Street, LondonEC4N 6EU
Born October 1969
Director
Appointed 02 Aug 2019

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 02 Aug 2019

EDWARDS, Luke

Resigned
Seymour Street, LondonW1H 7BP
Born November 1980
Director
Appointed 15 Jul 2019
Resigned 25 Jul 2019

PRICE, Alison Clare

Resigned
1 Pitfield, Milton KeynesMK11 3LW
Born August 1986
Director
Appointed 25 Jul 2019
Resigned 31 May 2020

Persons with significant control

1

Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Liquidation
22 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
22 September 2021
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
15 August 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 August 2020
600600
Resolution
12 August 2020
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
12 August 2020
LIQ02LIQ02
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Resolution
21 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 August 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2019
NEWINCIncorporation