1
ELYSIAN FUELS 12 LLP
OC373681 OC351408, OC371379, OC376536Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Finsbury Square, London
Dissolved Corporate (77 parents)
Officer
2012-10-23 ~ dissolved
IIF 28 - LLP Member → ME
2
Glenside Mill Lane, Acaster Malbis, York, England
Active Corporate (2 parents)
Officer
2021-06-11 ~ now
IIF 14 - Director → ME
Person with significant control
2021-06-11 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
Glenside Mill Lane, Acaster Malbis, York, England
Active Corporate (3 parents)
Officer
2020-11-30 ~ now
IIF 18 - Director → ME
Person with significant control
2020-11-30 ~ now
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
4
Glenside Mill Lane, Acaster Malbis, York, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-04-30 ~ now
IIF 17 - Director → ME
Person with significant control
2024-04-30 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
5
Glenside Mill Lane, Acaster Malbis, York, England
Active Corporate (2 parents)
Officer
2022-07-04 ~ now
IIF 15 - Director → ME
Person with significant control
2022-07-04 ~ now
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
6
THE UNIQUE TENT COMPANY LTD
- 2006-02-08
05682467 Westminster Business Cente, Nether Poppleton, York
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2012-08-01 ~ dissolved
IIF 20 - Director → ME
2006-01-20 ~ dissolved
IIF 29 - Secretary → ME
7
Glenside Mill Lane, Acaster Malbis, York, England
Dissolved Corporate (4 parents)
Officer
2011-07-06 ~ dissolved
IIF 27 - LLP Designated Member → ME
Person with significant control
2016-07-06 ~ dissolved
IIF 7 - Right to appoint or remove members → OE
8
Westminster Business Centre, Nether Poppleton, York
Dissolved Corporate (3 parents)
Officer
2017-07-17 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2017-07-17 ~ 2017-07-31
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Right to appoint or remove directors → OE
9
Glenside Mill Lane, Acaster Malbis, York, England
Active Corporate (2 parents, 5 offsprings)
Officer
2015-01-22 ~ now
IIF 13 - Director → ME
Person with significant control
2017-01-22 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
10
Westminister Business Centre, Nether Poppleton, York
Dissolved Corporate (3 parents)
Officer
2016-05-26 ~ dissolved
IIF 23 - Director → ME
11
272 Bath Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2016-12-07 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-12-07 ~ dissolved
IIF 4 - Right to appoint or remove directors → OE
12
Glenside Mill Lane, Acaster Malbis, York, England
Dissolved Corporate (2 parents)
Officer
2013-01-18 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2017-01-18 ~ dissolved
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2013-09-03 ~ dissolved
IIF 26 - LLP Designated Member → ME
Person with significant control
2016-09-03 ~ dissolved
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove members → OE
14
The Bothy Wellness, Mount Vale Drive, York, England
Active Corporate (2 parents)
Officer
2017-05-23 ~ 2020-07-22
IIF 19 - Director → ME
Person with significant control
2017-05-23 ~ 2020-07-22
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
15
Glenside Mill Lane, Acaster Malbis, York, England
Dissolved Corporate (6 parents)
Officer
2017-05-13 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 8 - Has significant influence or control → OE
16
House Of The Trembling Madness Trembling Madness Lendal Ltd, 14 Lendal, York, North Yorkshire, England
Active Corporate (5 parents)
Officer
2024-05-09 ~ now
IIF 16 - Director → ME