Eleusis Holdings Limited PIMLICO


Eleusis Holdings Limited is a private limited company that can be found at 83 Cambridge Street, Pimlico SW1V 4PS. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-08, this 6-year-old company is run by 3 directors.
Director Michael N., appointed on 20 October 2022. Director Cosmo M., appointed on 20 October 2022. Director Shlomi R., appointed on 08 June 2017.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to Companies House records there was a change of name on 2017-06-19 and their previous name was Eleusis Interim Holdings Ltd.
The last confirmation statement was sent on 2023-01-18 and the deadline for the subsequent filing is 2024-02-01. What is more, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Eleusis Holdings Limited Address / Contact

Office Address 83 Cambridge Street
Town Pimlico
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10809365
Date of Incorporation Thu, 8th Jun 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Michael N.

Position: Director

Appointed: 20 October 2022

Cosmo M.

Position: Director

Appointed: 20 October 2022

Shlomi R.

Position: Director

Appointed: 08 June 2017

Esther V.

Position: Director

Appointed: 30 July 2021

Resigned: 20 October 2022

David S.

Position: Director

Appointed: 30 July 2021

Resigned: 20 October 2022

John T.

Position: Director

Appointed: 30 July 2021

Resigned: 20 October 2022

Robert H.

Position: Director

Appointed: 30 July 2021

Resigned: 20 October 2022

John C.

Position: Director

Appointed: 14 December 2020

Resigned: 20 October 2022

Mary V.

Position: Director

Appointed: 19 December 2019

Resigned: 20 October 2022

David G.

Position: Director

Appointed: 15 December 2019

Resigned: 02 June 2020

Joanna N.

Position: Director

Appointed: 20 October 2017

Resigned: 20 October 2022

David W.

Position: Director

Appointed: 19 October 2017

Resigned: 02 June 2020

Patrick V.

Position: Director

Appointed: 18 September 2017

Resigned: 20 October 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Beckley Psytech Limited from Oxford, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shlomi R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Beckley Psytech Limited

Beckley Park Beckley, Oxford, OX3 9SY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11496099
Notified on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shlomi R.

Notified on 8 June 2017
Ceased on 20 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Eleusis Interim Holdings June 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 216 2191 136 369985 5906 267 036
Current Assets3 174 8233 369 0493 994 50712 031 310
Debtors958 6042 232 6803 008 9175 764 274
Net Assets Liabilities  5 938 65713 517 467
Other Debtors   249 994
Other
Accrued Liabilities4 72731 80919 26671 982
Amounts Owed By Group Undertakings955 6482 153 2633 005 4715 500 211
Creditors4 72756 20367 7487 825 416
Investments Fixed Assets2 011 8982 011 8982 011 8989 511 902
Investments In Group Undertakings2 011 8982 011 8982 011 8989 511 902
Net Current Assets Liabilities3 170 0963 312 8463 926 75911 830 981
Prepayments2 9564 656637908
Recoverable Value-added Tax 9 5172 80913 161
Total Assets Less Current Liabilities5 181 9945 324 7445 938 65721 342 883
Trade Creditors Trade Payables 24 39448 482128 347
Trade Debtors Trade Receivables 65 244  
Average Number Employees During Period 111
Nominal Value Shares Issued Specific Share Issue  0 
Number Shares Issued Fully Paid  156 569 
Other Creditors   7 825 416
Par Value Share  0 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On February 1, 2023 director's details were changed
filed on: 14th, February 2023
Free Download (2 pages)

Company search