Elizabeth Xi Bauer Limited LONDON


Founded in 2015, Elizabeth Xi Bauer, classified under reg no. 09699802 is an active company. Currently registered at 3rd Floor SW7 4AG, London the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Richard F., Matthew G. and Callum W.. In addition one secretary - Callum W. - is with the company. As of 21 May 2024, there were 4 ex directors - Benedict C., Garnet H. and others listed below. There were no ex secretaries.

Elizabeth Xi Bauer Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09699802
Date of Incorporation Thu, 23rd Jul 2015
Industry Artistic creation
Industry Operation of arts facilities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Richard F.

Position: Director

Appointed: 01 February 2024

Callum W.

Position: Secretary

Appointed: 22 January 2024

Matthew G.

Position: Director

Appointed: 26 November 2019

Callum W.

Position: Director

Appointed: 11 September 2019

Benedict C.

Position: Director

Appointed: 29 October 2020

Resigned: 30 March 2022

Garnet H.

Position: Director

Appointed: 27 June 2019

Resigned: 26 November 2019

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2015

Resigned: 12 May 2017

Pinto D.

Position: Director

Appointed: 23 July 2015

Resigned: 27 June 2019

Chung C.

Position: Director

Appointed: 23 July 2015

Resigned: 28 June 2019

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Matthew G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Callum W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Garnet H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew G.

Notified on 21 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Callum W.

Notified on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Garnet H.

Notified on 27 June 2019
Ceased on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pinto D.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 6241 5643 2046122 301110 287351 983386 037
Current Assets4 1441 564 6127 251350 287650 104823 574
Debtors2 520   4 950240 000226 228346 797
Net Assets Liabilities   -22 9443 24244 48941 40854 840
Other Debtors2 520   4 950240 000191 449170 729
Property Plant Equipment      6 75414 300
Total Inventories      71 893 
Other
Accumulated Depreciation Impairment Property Plant Equipment      7403 818
Administrative Expenses     582 9301 387 0332 069 878
Average Number Employees During Period     5714
Bank Borrowings Overdrafts    10 8528 6066 3624 116
Corporation Tax Payable    9169 7824 36626 052
Cost Sales     21 805326 2422 841 214
Creditors5 03238 79964 96023 00510 8528 6066 3624 116
Dividends Paid      20 00070 000
Gross Profit Loss     634 0041 409 895 
Increase From Depreciation Charge For Year Property Plant Equipment      7403 078
Interest Payable Similar Charges Finance Costs     255298190
Net Current Assets Liabilities-888-37 235-61 756-22 94414 09453 09542 29548 227
Operating Profit Loss     51 28422 862 
Other Creditors5 03238 79964 96017 4869 396213 335375 932255 084
Other Interest Receivable Similar Income Finance Income       96
Other Operating Income Format1     210  
Other Taxation Social Security Payable     71 829174 417116 529
Prepayments Accrued Income      187 500140 106
Profit Loss     41 24716 91983 432
Profit Loss On Ordinary Activities Before Tax     51 02922 564111 776
Property Plant Equipment Gross Cost      7 49418 118
Provisions For Liabilities Balance Sheet Subtotal      1 2793 571
Tax Tax Credit On Profit Or Loss On Ordinary Activities     9 7825 64528 344
Total Additions Including From Business Combinations Property Plant Equipment      7 49410 624
Total Assets Less Current Liabilities     53 09549 04962 527
Trade Creditors Trade Payables   5 5192 472 50 849354 181
Trade Debtors Trade Receivables      34 77935 962
Turnover Revenue     655 8091 736 137 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 30th, January 2024
Free Download (16 pages)

Company search

Advertisements