Company NameElixir Life Holdings Limited
Company StatusActive
Company Number11277175
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Benjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Roseberry Court Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court Stokesley
Middlesbrough
TS9 5QT
Director NameMandip Dasoar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Ardleigh
Colchester
CO7 7SE
Director NameYogesh Dasoar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Ardleigh
Colchester
CO7 7SE
Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

8 July 2023Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages)
8 July 2023Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page)
8 July 2023Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages)
10 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page)
14 June 2022Memorandum and Articles of Association (25 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 June 2022Appointment of Mr Christopher David Aylward as a director on 31 May 2022 (2 pages)
7 June 2022Appointment of Mr Benjamin Leighton Wild as a director on 31 May 2022 (2 pages)
7 June 2022Notification of Riverdale Tradeco Limited as a person with significant control on 31 May 2022 (2 pages)
7 June 2022Appointment of Mr Ian Alistair Gordon as a director on 31 May 2022 (2 pages)
7 June 2022Cessation of Mandip Dasoar as a person with significant control on 31 May 2022 (1 page)
7 June 2022Termination of appointment of Mandip Dasoar as a director on 31 May 2022 (1 page)
7 June 2022Registered office address changed from Greystones Bromley Road Ardleigh Colchester CO7 7SE United Kingdom to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 7 June 2022 (1 page)
7 June 2022Appointment of Mr Ewald Gustav Fichardt as a director on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Yogesh Dasoar as a director on 31 May 2022 (1 page)
7 June 2022Cessation of Yogesh Dasoar as a person with significant control on 31 May 2022 (1 page)
18 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
13 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 100
(8 pages)
13 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 101
(8 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)