Elivia Holdings Limited LONDON


Elivia Holdings Limited is a private limited company that can be found at 6Th Floor, 33 Holborn, London EC1N 2HT. Incorporated on 2017-12-14, this 6-year-old company is run by 4 directors.
Director Edward F., appointed on 22 November 2022. Director John K., appointed on 01 October 2018. Director Christopher C., appointed on 01 March 2018.
The company is officially classified as "activities of financial services holding companies" (SIC code: 64205). According to Companies House database there was a name change on 2022-04-12 and their previous name was Vanderbilt Holdings Limited.
The last confirmation statement was sent on 2023-07-05 and the date for the following filing is 2024-07-19. What is more, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Elivia Holdings Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11112407
Date of Incorporation Thu, 14th Dec 2017
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (37 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

Edward F.

Position: Director

Appointed: 22 November 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 May 2022

John K.

Position: Director

Appointed: 01 October 2018

Christopher C.

Position: Director

Appointed: 01 March 2018

Iain B.

Position: Director

Appointed: 01 March 2018

Paul L.

Position: Director

Appointed: 23 May 2022

Resigned: 22 November 2022

Rory B.

Position: Director

Appointed: 23 May 2022

Resigned: 23 May 2023

Theo H.

Position: Director

Appointed: 23 January 2020

Resigned: 23 May 2022

Joanne B.

Position: Secretary

Appointed: 19 September 2019

Resigned: 23 May 2022

Daniel S.

Position: Secretary

Appointed: 26 April 2018

Resigned: 30 September 2019

Edward S.

Position: Director

Appointed: 01 March 2018

Resigned: 09 February 2021

Julian S.

Position: Director

Appointed: 01 March 2018

Resigned: 31 December 2021

Scott M.

Position: Director

Appointed: 14 December 2017

Resigned: 25 January 2020

Robert T.

Position: Director

Appointed: 14 December 2017

Resigned: 23 May 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Fern Healthcare Holdings Limited from London, England. This PSC is classified as "a private limited company", 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. The second one in the PSC register is Vanderbilt Majority Holdco Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a 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.

Fern Healthcare Holdings Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 10595778
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanderbilt Majority Holdco Ltd

Suite 1, 3rd Floor 11 St. James's Square, London, SW1Y 4LB, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11112306
Notified on 14 December 2017
Ceased on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vanderbilt Holdings April 12, 2022

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-05-23
filed on: 5th, June 2023
Free Download (1 page)

Company search