Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elysium Commodity Partners Limited
Elysium Commodity Partners Limited is a dissolved company incorporated on 3 June 2013 with the registered office located in London, Greater London. Elysium Commodity Partners Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2016
(9 years ago)
Was
2 years 10 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
08552755
Private limited company
Age
12 years
Incorporated
3 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Elysium Commodity Partners Limited
Contact
Address
145-157 St John Street
London
EC1V 4PW
Same address for the past
10 years
Companies in EC1V 4PW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
8
Controllers (PSC)
-
Mrs Julie Anne Smith
Director • Secretary • Chairman & Co Director • British • Lives in England • Born in Jan 1966
Mr Henry Frederick Gordon Morriss
Director • British • Lives in UK • Born in Jan 1968
Mr Simon Robert Smith
Director • British • Lives in UK • Born in Nov 1963
Mr Anthony Bruce Cable
Director • British • Lives in UK • Born in May 1967
Mr James Patrick Nuttall
Director • Commodities Trading • British • Lives in UK • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Higgs & Co. (Printers) Limited
Mrs Julie Anne Smith is a mutual person.
Active
Higgs & Co. (Holdings) Limited
Mrs Julie Anne Smith is a mutual person.
Active
Kingfisher Capital Advisors Limited
Mr Simon Robert Smith is a mutual person.
Active
Alcedo Holdings Limited
Mr Simon Robert Smith is a mutual person.
Active
Alcedo Technology Limited
Mr Simon Robert Smith is a mutual person.
Active
CVN Capital Limited
Mr James Patrick Nuttall is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £21.67K (-100%)
Total Liabilities
-£177.11K
Decreased by £28.83K (-14%)
Net Assets
-£177.11K
Increased by £7.15K (-4%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 9 Feb 2016
Application To Strike Off
9 Years Ago on 28 Jan 2016
Small Accounts Submitted
9 Years Ago on 20 Jan 2016
Inspection Address Changed
10 Years Ago on 20 Aug 2015
Confirmation Submitted
10 Years Ago on 20 Aug 2015
Small Accounts Submitted
10 Years Ago on 2 Mar 2015
Confirmation Submitted
11 Years Ago on 31 Jul 2014
Mr James Patrick Nuttall Appointed
11 Years Ago on 7 Feb 2014
Incorporated
12 Years Ago on 3 Jun 2013
Get Alerts
Get Credit Report
Discover Elysium Commodity Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Apr 2016
Statement of capital following an allotment of shares on 2 March 2015
Submitted on 9 Mar 2016
First Gazette notice for voluntary strike-off
Submitted on 9 Feb 2016
Application to strike the company off the register
Submitted on 28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 20 Jan 2016
Annual return made up to 3 June 2015 with full list of shareholders
Submitted on 20 Aug 2015
Register inspection address has been changed to Dunster 30 Becket Wood Newdigate Dorking Surrey RH5 5AQ
Submitted on 20 Aug 2015
Total exemption small company accounts made up to 30 June 2014
Submitted on 2 Mar 2015
Annual return made up to 3 June 2014 with full list of shareholders
Submitted on 31 Jul 2014
Statement of capital following an allotment of shares on 10 October 2013
Submitted on 31 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs