ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eleusis Therapeutics Ltd

Eleusis Therapeutics Ltd is an active company incorporated on 12 June 2016 with the registered office located in London, City of London. Eleusis Therapeutics Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10227584
Private limited company
Age
9 years
Incorporated 12 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (2 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
United Kingdom
Address changed on 31 May 2023 (2 years 3 months ago)
Previous address was 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1964
Director • None • American,israeli • Lives in United States • Born in Jun 1974
Director • British • Lives in England • Born in Jan 1985
Eleusis Therapeutics Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eleusis Health Solutions Ltd
Shlomi Raz, Mr Michael John Norris, and 1 more are mutual people.
Active
Eleusis Holdings Limited
Mr Michael John Norris and Mr Cosmo Birdie Feilding Mellen are mutual people.
Active
Eleusis Therapeutics Holdings Ltd
Mr Michael John Norris and Mr Cosmo Birdie Feilding Mellen are mutual people.
Active
Eleusis Health Solutions Holdings Ltd
Mr Michael John Norris and Mr Cosmo Birdie Feilding Mellen are mutual people.
Active
Rivertime Corporate Finance Limited
Mr Michael John Norris is a mutual person.
Active
Norris Biomedical Services Limited
Mr Michael John Norris is a mutual person.
Active
Beckley Psytech Limited
Mr Michael John Norris is a mutual person.
Active
Beckley Consultancy Services Ltd
Mr Cosmo Birdie Feilding Mellen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£15K
Increased by £3K (+25%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£2.44M
Decreased by £452K (-16%)
Total Liabilities
-£11.58M
Increased by £421K (+4%)
Net Assets
-£9.14M
Decreased by £873K (+11%)
Debt Ratio (%)
474%
Increased by 88.71% (+23%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Full Accounts Submitted
9 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Shlomi Raz Resigned
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 31 May 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Feb 2023
Mr Shlomi Raz Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Eleusis Therapeutics Holdings Ltd (PSC) Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover Eleusis Therapeutics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 June 2025 with no updates
Submitted on 15 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 21 Jun 2024
Termination of appointment of Shlomi Raz as a director on 3 January 2024
Submitted on 21 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Jan 2024
Confirmation statement made on 11 June 2023 with no updates
Submitted on 12 Jun 2023
Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 31 May 2023
Submitted on 31 May 2023
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 14 February 2023
Submitted on 14 Feb 2023
Change of details for Eleusis Therapeutics Holdings Ltd as a person with significant control on 1 February 2023
Submitted on 14 Feb 2023
Director's details changed for Mr Shlomi Raz on 1 February 2023
Submitted on 14 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year