Background WavePink WaveYellow Wave

ELP GERMANY LIMITED (15968816)

ELP GERMANY LIMITED (15968816) is an active UK company. incorporated on 20 September 2024. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELP GERMANY LIMITED has been registered for 1 year. Current directors include ABREU PENA, Keila, LANSMAN, Benjamin Isaac Wagstaff.

Company Number
15968816
Status
active
Type
ltd
Incorporated
20 September 2024
Age
1 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABREU PENA, Keila, LANSMAN, Benjamin Isaac Wagstaff
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELP GERMANY LIMITED

ELP GERMANY LIMITED is an active company incorporated on 20 September 2024 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELP GERMANY LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15968816

LTD Company

Age

1 Years

Incorporated 20 September 2024

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 5 February 2026 (2 months ago)
Period: 20 September 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ELP DAIS TOPCO LIMITED
From: 3 July 2025To: 26 February 2026
ELP GERMANY LIMITED
From: 20 September 2024To: 3 July 2025
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Left
May 25
Director Joined
May 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABREU PENA, Keila

Active
New Cavendish Street, LondonW1W 6XH
Born April 1989
Director
Appointed 06 May 2025

LANSMAN, Benjamin Isaac Wagstaff

Active
New Cavendish Street, LondonW1W 6XH
Born May 1991
Director
Appointed 20 Sept 2024

CONNOR, Daniel Paul

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born October 1990
Director
Appointed 18 Jun 2025
Resigned 25 Feb 2026

LANSMAN, Stephen

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1960
Director
Appointed 20 Sept 2024
Resigned 06 May 2025

TONER, Sam

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born February 1990
Director
Appointed 18 Jun 2025
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2025
Ceased 25 Feb 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

25

Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2024
NEWINCIncorporation