About

Registered Number: 02279688
Date of Incorporation: 22/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0DD

 

Founded in 1988, Elemis Ltd are based in Bristol. Chambers, Daniel Michael, Haringman, Michael Stephan, Dunbar, Oriele Anne, Gabriel, Noella, Haringman, Michael Stephan, Harrington, Sean, Vieth, Christopher, Boehm, Robert C, Casey, Melanie Jane, Jones, Janet, Murray, David, Davies, Emma Susan, Flook, Richard, Fluxman, Leonard Ivor, Harrington, Sean, Magliacano, Marc, Pramanik, Avik, Rubin, Danielle Karen, Steiner, Linda Diane, Steiner, Nicolas Deighton, Steiner, Timothy Deighton are the current directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Oriele Anne 01 January 2016 - 1
GABRIEL, Noella 01 January 2016 - 1
HARINGMAN, Michael Stephan 21 November 2016 - 1
HARRINGTON, Sean 01 March 2019 - 1
VIETH, Christopher 01 March 2019 - 1
DAVIES, Emma Susan 01 January 2012 28 March 2014 1
FLOOK, Richard 30 October 2009 30 November 2010 1
FLUXMAN, Leonard Ivor 29 May 1996 01 January 2016 1
HARRINGTON, Sean 12 April 1993 21 November 2016 1
MAGLIACANO, Marc 21 November 2016 01 March 2019 1
PRAMANIK, Avik 21 November 2016 01 March 2019 1
RUBIN, Danielle Karen N/A 25 March 1993 1
STEINER, Linda Diane N/A 18 March 1996 1
STEINER, Nicolas Deighton N/A 18 March 1996 1
STEINER, Timothy Deighton 27 April 1994 09 June 1995 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Daniel Michael 01 May 2018 - 1
HARINGMAN, Michael Stephan 14 August 1998 - 1
BOEHM, Robert C 01 March 2007 01 March 2019 1
CASEY, Melanie Jane 01 July 2014 24 July 2017 1
JONES, Janet 18 March 1996 14 August 1998 1
MURRAY, David 10 November 2017 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA01 - Change of accounting reference date 17 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 September 2019
MR04 - N/A 13 March 2019
MR04 - N/A 12 March 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 August 2018
AP03 - Appointment of secretary 06 May 2018
TM02 - Termination of appointment of secretary 06 May 2018
AP03 - Appointment of secretary 13 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 04 November 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 14 March 2016
MR04 - N/A 15 January 2016
MR04 - N/A 05 January 2016
MR01 - N/A 17 December 2015
MR01 - N/A 17 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 02 September 2014
AP03 - Appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 September 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 31 October 2009
AP01 - Appointment of director 30 October 2009
363a - Annual Return 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 16 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 30 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 06 September 2002
AUD - Auditor's letter of resignation 01 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 21 August 2001
RESOLUTIONS - N/A 24 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 13 September 2000
363s - Annual Return 22 August 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 23 September 1997
AUD - Auditor's letter of resignation 14 March 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 24 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
288 - N/A 27 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 20 June 1996
225 - Change of Accounting Reference Date 03 May 1996
363x - Annual Return 17 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 06 April 1995
CERTNM - Change of name certificate 31 March 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 12 August 1994
395 - Particulars of a mortgage or charge 29 June 1994
288 - N/A 09 May 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 03 August 1993
363(288) - N/A 03 August 1993
288 - N/A 10 May 1993
AA - Annual Accounts 30 April 1993
288 - N/A 31 March 1993
363x - Annual Return 05 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1992
AA - Annual Accounts 14 May 1992
363x - Annual Return 02 December 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 03 April 1991
287 - Change in situation or address of Registered Office 09 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1990
363 - Annual Return 21 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1990
RESOLUTIONS - N/A 21 August 1990
RESOLUTIONS - N/A 21 August 1990
123 - Notice of increase in nominal capital 21 August 1990
AA - Annual Accounts 25 May 1990
363 - Annual Return 23 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
RESOLUTIONS - N/A 20 October 1989
MEM/ARTS - N/A 20 October 1989
395 - Particulars of a mortgage or charge 18 October 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
123 - Notice of increase in nominal capital 17 July 1989
288 - N/A 10 January 1989
287 - Change in situation or address of Registered Office 10 January 1989
RESOLUTIONS - N/A 09 December 1988
MEM/ARTS - N/A 09 December 1988
CERTNM - Change of name certificate 21 November 1988
NEWINC - New incorporation documents 22 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

Guaranty and security agreement 02 November 2009 Fully Satisfied

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Guarantee and debenture 02 July 2001 Fully Satisfied

N/A

Mortgage debenture 23 June 1994 Fully Satisfied

N/A

Debenture 16 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.