Background WavePink WaveYellow Wave

ELYSIAN TWO SERVICES LIMITED (12450674)

ELYSIAN TWO SERVICES LIMITED (12450674) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELYSIAN TWO SERVICES LIMITED has been registered for 6 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
12450674
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN TWO SERVICES LIMITED

ELYSIAN TWO SERVICES LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELYSIAN TWO SERVICES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12450674

LTD Company

Age

6 Years

Incorporated 7 February 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 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ELYSIAN TW SERVICES LIMITED
From: 7 February 2020To: 8 February 2021
Contact
Address

112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

42 Bruton Place London W1J 6PA United Kingdom
From: 7 February 2020To: 15 November 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 21
Loan Secured
Oct 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARMSTRONG, Christian

Active
New Oxford Street, LondonWC1A 1HH
Born February 1977
Director
Appointed 24 May 2023

STEIN, Gavin Oscar

Active
New Oxford Street, LondonWC1A 1HH
Born October 1978
Director
Appointed 24 May 2023

BEAUFILS, Camille Marie

Resigned
New Oxford Street, LondonWC1A 1HH
Born April 1982
Director
Appointed 07 Feb 2020
Resigned 09 Sept 2024

LYON, James Scott

Resigned
New Oxford Street, LondonWC1A 1HH
Born August 1964
Director
Appointed 24 May 2023
Resigned 09 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
New Oxford Street, LondonWC1A 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Bruton Place, LondonW1J 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Memorandum Articles
17 November 2021
MAMA
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Resolution
30 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2020
NEWINCIncorporation