Elivia Development Finance Limited HIGH WYCOMBE


Founded in 2013, Elivia Development Finance, classified under reg no. 08599295 is an active company. Currently registered at Apollo House Mercury Park HP10 0HH, High Wycombe the company has been in the business for eleven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since April 12, 2022 Elivia Development Finance Limited is no longer carrying the name Vanderbilt Development Finance.

At present there are 2 directors in the the company, namely Iain B. and Chris C.. In addition one secretary - Robin A. - is with the firm. At present 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.

Elivia Development Finance Limited Address / Contact

Office Address Apollo House Mercury Park
Office Address2 Wycombe Lane Wooburn Green
Town High Wycombe
Post code HP10 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08599295
Date of Incorporation Fri, 5th Jul 2013
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robin A.

Position: Secretary

Appointed: 01 May 2023

Iain B.

Position: Director

Appointed: 22 June 2017

Chris C.

Position: Director

Appointed: 16 May 2017

Joanne B.

Position: Secretary

Appointed: 19 September 2019

Resigned: 01 May 2023

Daniel S.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 September 2019

Darren W.

Position: Director

Appointed: 01 January 2015

Resigned: 16 May 2017

Edward S.

Position: Director

Appointed: 01 January 2014

Resigned: 05 April 2017

Darren W.

Position: Secretary

Appointed: 25 July 2013

Resigned: 01 January 2015

Oval Nominees Limited

Position: Corporate Director

Appointed: 05 July 2013

Resigned: 05 July 2013

David D.

Position: Director

Appointed: 05 July 2013

Resigned: 01 July 2015

Rupert S.

Position: Director

Appointed: 05 July 2013

Resigned: 01 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Elivia Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Vanderbilt Development Holdings Ltd. that put Devon, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rupert S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Elivia Holdings Limited

33 Holborn, London, Buckinghamshire, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11112407
Notified on 9 March 2018
Nature of control: 75,01-100% shares

Vanderbilt Development Holdings Ltd.

Ginger Beer Cottage 31-33 Essington, North Tawton, Devon, EX20 2DS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 08599301
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rupert S.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: significiant influence or control

Edward S.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: significiant influence or control

Company previous names

Vanderbilt Development Finance April 12, 2022
Vanderbilt Homes D October 2, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements