Background WavePink WaveYellow Wave

ELEPHAS VP SOLUTIONS LTD (12383387)

ELEPHAS VP SOLUTIONS LTD (12383387) is an active UK company. incorporated on 2 January 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ELEPHAS VP SOLUTIONS LTD has been registered for 6 years. Current directors include RIVERS, Martin Andrew.

Company Number
12383387
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
2nd Floor, 55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIVERS, Martin Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEPHAS VP SOLUTIONS LTD

ELEPHAS VP SOLUTIONS LTD is an active company incorporated on 2 January 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ELEPHAS VP SOLUTIONS LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12383387

LTD Company

Age

6 Years

Incorporated 2 January 2020

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 6 October 2025 (6 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

Overdue

28 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

GMBRE CRYOGENIC SERVICES LIMITED
From: 30 September 2022To: 9 February 2024
CPF BONDS UK LIMITED
From: 2 January 2020To: 30 September 2022
Contact
Address

2nd Floor, 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 8 August 2022To: 29 September 2025
C/O Cole Marie Partners Limited, Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom
From: 2 January 2020To: 8 August 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Sept 24
Funding Round
Sept 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RIVERS, Martin Andrew

Active
Ludgate Hill, LondonEC4M 7JW
Born May 1961
Director
Appointed 03 Apr 2024

ELY, Jill Alexandra

Resigned
Lyndhurst Farm Close, East GrinsteadRH19 2NN
Born August 1967
Director
Appointed 02 Jan 2020
Resigned 03 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Jill Alexandra Ely

Ceased
Lyndhurst Farm Close, East GrinsteadRH19 2NN
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 January 2020
NEWINCIncorporation