Background WavePink WaveYellow Wave

ELEVATION ADVISORS LLP (OC420284)

ELEVATION ADVISORS LLP (OC420284) is an active UK company. incorporated on 11 December 2017. with registered office in London. ELEVATION ADVISORS LLP has been registered for 8 years.

Company Number
OC420284
Status
active
Type
llp
Incorporated
11 December 2017
Age
8 years
Address
1st Floor Monmouth House, London, WC2H 9JN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATION ADVISORS LLP

ELEVATION ADVISORS LLP is an active company incorporated on 11 December 2017 with the registered office located in London. ELEVATION ADVISORS LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC420284

LLP Company

Age

8 Years

Incorporated 11 December 2017

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

1st Floor Monmouth House 5 Shelton Street London, WC2H 9JN,

Timeline

No significant events found

Capital Table
People

Officers

11

5 Active
6 Resigned

AUTERI, Andrea

Active
Monmouth House, LondonWC2H 9JN
Born December 1980
Llp designated member
Appointed 12 Jan 2018

DREW, Hunter Rhett Adam

Active
Monmouth House, LondonWC2H 9JN
Born August 1986
Llp designated member
Appointed 12 Jan 2018

GALLAGHER, Paul

Active
Emerald Bay,, CaCA 92651
Born May 1960
Llp member
Appointed 29 Mar 2018

WEBSTER, Simon Lee

Active
Monmouth House, LondonWC2H 9JN
Born July 1960
Llp member
Appointed 04 Dec 2019

COURT CAVENDISH LIMITED

Active
Guildford Road, LeatherheadKT22 9AD
Corporate llp member
Appointed 29 Mar 2018

PETZEL, Jan Mark Philipp

Resigned
96 Kensington High Street, LondonW8 4SG
Born July 1973
Llp designated member
Appointed 12 Jan 2018
Resigned 29 Mar 2018

ELDON CAPITAL MANAGEMENT LIMITED

Resigned
96 Kensington High Street, LondonW8 4SG
Corporate llp designated member
Appointed 11 Dec 2017
Resigned 12 Jan 2018

ELEVATION CAPITAL PARTNERS LLP

Resigned
96 Kensington High Street, LondonW8 4SG
Corporate llp designated member
Appointed 11 Dec 2017
Resigned 12 Jan 2018

BUSCOMBE, Toby Simon

Resigned
Monmouth House, LondonWC2H 9JN
Born August 1976
Llp member
Appointed 02 Jan 2024
Resigned 30 Apr 2025

FC ELEVATION INVESTORS, LP

Resigned
Little Falls Drive, Delaware19808
Corporate llp member
Appointed 29 Mar 2018
Resigned 18 Dec 2020

SRE ADVISOR INVESTCO LTD

Resigned
St James' Market, LondonSW1Y 4AH
Corporate llp member
Appointed 29 Mar 2018
Resigned 18 Dec 2020

Persons with significant control

8

2 Active
6 Ceased
Guildford Road, LeatherheadKT22 9AD

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Dec 2020

Mr Andrea Auteri

Active
Monmouth House, LondonWC2H 9JN
Born December 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Dec 2019
Little Falls Drive,, Wilmington19808

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Mar 2018
Ceased 18 Dec 2020

Mr Andrea Auteri

Ceased
96 Kensington High Street, LondonW8 4SG
Born December 1980

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Jan 2018
Ceased 29 Mar 2018

Mr Hunter Rhett Adam Drew

Ceased
96 Kensington High Street, LondonW8 4SG
Born August 1986

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Jan 2018
Ceased 29 Mar 2018

Mr Jan Mark Philipp Petzel

Ceased
96 Kensington High Street, LondonW8 4SG
Born July 1973

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 12 Jan 2018
Ceased 29 Mar 2018
96 Kensington High Street, LondonW8 4SG

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Dec 2017
Ceased 12 Jan 2018
96 Kensington High Street, LondonW8 4SG

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Dec 2017
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 January 2026
LLCS01LLCS01
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2025
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
1 May 2025
LLPSC05LLPSC05
Confirmation Statement With No Updates
17 December 2024
LLCS01LLCS01
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 April 2024
LLAP01LLAP01
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
18 December 2023
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 December 2023
LLCH02LLCH02
Change Account Reference Date Limited Liability Partnership Current Extended
21 November 2023
LLAA01LLAA01
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 March 2022
LLAD01LLAD01
Confirmation Statement With No Updates
10 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
23 May 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 March 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
31 December 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
31 December 2020
LLPSC02LLPSC02
Confirmation Statement With No Updates
13 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 December 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 December 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 June 2018
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 May 2018
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 May 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 May 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 May 2018
LLAP02LLAP02
Change Of Status Limited Liability Partnership
3 May 2018
LLDE01LLDE01
Change To A Person With Significant Control Limited Liability Partnership
24 April 2018
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
24 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 April 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
24 April 2018
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
17 January 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 January 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
17 January 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 January 2018
LLAP01LLAP01
Incorporation Limited Liability Partnership
11 December 2017
LLIN01LLIN01