Binder Holdco Limited EASTLEIGH


Founded in 2016, Binder Holdco, classified under reg no. 10201448 is an active company. Currently registered at 2nd Floor, Fryern House Winchester Road SO53 2DR, Eastleigh the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely James A., Wayne R. and Edward B. and others. Of them, Stephen C. has been with the company the longest, being appointed on 16 August 2016 and James A. has been with the company for the least time - from 3 November 2016. As of 26 April 2024, there were 7 ex directors - Donald C., Stuart H. and others listed below. There were no ex secretaries.

Binder Holdco Limited Address / Contact

Office Address 2nd Floor, Fryern House Winchester Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10201448
Date of Incorporation Thu, 26th May 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

James A.

Position: Director

Appointed: 03 November 2016

Wayne R.

Position: Director

Appointed: 01 November 2016

Edward B.

Position: Director

Appointed: 25 August 2016

James C.

Position: Director

Appointed: 25 August 2016

Stephen C.

Position: Director

Appointed: 16 August 2016

Donald C.

Position: Director

Appointed: 16 October 2018

Resigned: 01 April 2020

Stuart H.

Position: Director

Appointed: 16 August 2016

Resigned: 16 June 2017

Kenneth T.

Position: Director

Appointed: 01 August 2016

Resigned: 26 August 2016

Richard R.

Position: Director

Appointed: 01 August 2016

Resigned: 26 August 2016

Laura M.

Position: Director

Appointed: 21 July 2016

Resigned: 23 March 2017

James C.

Position: Director

Appointed: 26 May 2016

Resigned: 01 August 2016

Edward B.

Position: Director

Appointed: 26 May 2016

Resigned: 01 August 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Elysian Capital Ii Lp from London, England. The abovementioned PSC is classified as "a limited partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Elysian Capital Ii Lp that entered London, England as the address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Elysian Capital Ii Lp

1 Southampton Street, London, WC2R 0LR, England

Legal authority English
Legal form Limited Partnership
Country registered England
Place registered English
Registration number Oc398067
Notified on 26 May 2016
Nature of control: significiant influence or control

Elysian Capital Ii Lp

1 Southampton Street, London, WC2R 0LR, England

Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Lp016522
Notified on 26 May 2016
Ceased on 3 October 2019
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Thu, 26th May 2016
filed on: 12th, January 2024
Free Download (2 pages)

Company search