Elbon Holdings (2) Limited LONDON


Elbon Holdings (2) started in year 2005 as Private Limited Company with registration number 05573871. The Elbon Holdings (2) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2005-12-12 Elbon Holdings (2) Limited is no longer carrying the name Mieln.

The company has 2 directors, namely Jonathan D., John C.. Of them, John C. has been with the company the longest, being appointed on 4 September 2015 and Jonathan D. has been with the company for the least time - from 17 March 2016. As of 29 March 2024, there were 5 ex directors - Nestor C., Michael F. and others listed below. There were no ex secretaries.

Elbon Holdings (2) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573871
Date of Incorporation Mon, 26th Sep 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Jonathan D.

Position: Director

Appointed: 17 March 2016

John C.

Position: Director

Appointed: 04 September 2015

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 17 October 2005

Nestor C.

Position: Director

Appointed: 28 March 2014

Resigned: 04 September 2015

Michael F.

Position: Director

Appointed: 01 June 2012

Resigned: 28 March 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 17 March 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 June 2012

John M.

Position: Director

Appointed: 17 October 2005

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 17 October 2005

Resigned: 19 March 2009

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 26 September 2005

Resigned: 17 October 2005

Vindex Limited

Position: Corporate Nominee Director

Appointed: 26 September 2005

Resigned: 17 October 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 26 September 2005

Resigned: 17 October 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Biif Bidco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biif Bidco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06704479
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mieln December 12, 2005
MM&S (5021) October 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (81 pages)

Company search

Advertisements