Elmbay Limited LONDON


Founded in 1988, Elmbay, classified under reg no. 02213876 is an active company. Currently registered at The Old Pump House W8 5BJ, London the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Kin L., Ambrose C. and Carina T. and others. In addition one secretary - Evelyn T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elmbay Limited Address / Contact

Office Address The Old Pump House
Office Address2 35 Kensington Court Place
Town London
Post code W8 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02213876
Date of Incorporation Tue, 26th Jan 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Kin L.

Position: Director

Appointed: 01 June 2023

Ambrose C.

Position: Director

Appointed: 01 November 2019

Carina T.

Position: Director

Appointed: 21 December 2013

Andrew W.

Position: Director

Appointed: 21 December 2013

Evelyn T.

Position: Director

Appointed: 08 July 2010

Evelyn T.

Position: Secretary

Appointed: 08 July 2010

Boon T.

Position: Director

Appointed: 01 November 2019

Resigned: 01 June 2023

Man H.

Position: Director

Appointed: 08 July 2010

Resigned: 01 November 2019

Shui T.

Position: Director

Appointed: 29 January 2007

Resigned: 08 July 2010

Yeuk L.

Position: Director

Appointed: 29 January 2007

Resigned: 08 July 2010

Terence Y.

Position: Secretary

Appointed: 03 May 2006

Resigned: 08 July 2010

Patrick T.

Position: Director

Appointed: 07 February 2003

Resigned: 25 January 2007

Ian M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 03 May 2006

Philip L.

Position: Secretary

Appointed: 27 June 1994

Resigned: 25 March 2002

Philip L.

Position: Director

Appointed: 27 June 1994

Resigned: 25 March 2002

Peter C.

Position: Director

Appointed: 27 June 1994

Resigned: 08 July 2010

Eileen W.

Position: Director

Appointed: 13 January 1993

Resigned: 27 June 1994

Steven F.

Position: Secretary

Appointed: 29 December 1992

Resigned: 31 December 2002

Charles B.

Position: Director

Appointed: 24 December 1992

Resigned: 13 January 1993

Steven F.

Position: Director

Appointed: 24 December 1992

Resigned: 01 December 1994

Secretaries Limited

Position: Secretary

Appointed: 04 June 1992

Resigned: 05 August 1993

Shui W.

Position: Director

Appointed: 04 June 1992

Resigned: 07 February 2003

Yeuk L.

Position: Director

Appointed: 04 June 1992

Resigned: 23 December 1992

King T.

Position: Director

Appointed: 04 June 1992

Resigned: 23 December 1992

Shui T.

Position: Director

Appointed: 04 June 1992

Resigned: 23 December 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Brandon W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dsg International Limited that entered Kwai Chung, Hong Kong as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Brandon W.

Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dsg International Limited

Hong Kong 1505 Millennium Trade Centre, 56 Kwai Cheong Road, Kwai Chung, Hong Kong, Hong Kong

Legal authority British Virgin Islands
Legal form Limited Company
Notified on 1 June 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements