ELBORNE MITCHELL LLP
ELBORNE MITCHELL LLP
Contact & Details
Contact
Registered Address
Token House 11-12 Token House Yard London EC2R 7AS United Kingdom
Full company profile for ELBORNE MITCHELL LLP (OC359822), an active professional services company based in London, United Kingdom. Incorporated 25 Nov 2010. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£1.35M
Net Assets
£1.87M
Total Liabilities
£349.06k
Turnover
N/A
Employees
13
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Katharine Clare Payne
British
- Significant Influence Or Control Limited Liability Partnership
Mrs Katharine Clare Payne
British
- Significant Influence Or Control Limited Liability Partnership
Timothy William Boyre Brentnall
Ceased 20 Jun 2025
Rosalind Howard Jones
Ceased 1 May 2018
Matthew Dudley Regus Clark
Ceased 30 Apr 2019
Timothy John Goodger
Ceased 1 May 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Address | Change Registered Office Address Limited Liability Partnership With Date Old Address New Address | |
| 1 Apr 2026 | Officers | Termination of Andrew Charles Stevenson as director on 2026-04-01 | |
| 1 Apr 2026 | Officers | Termination of David Paul Murphy as director on 2026-04-01 | |
| 1 Apr 2026 | Officers | Termination of Timothy John Goodger as director on 2026-04-01 | |
| 4 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full Limited Liability Partnership |
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Termination of Andrew Charles Stevenson as director on 2026-04-01
Termination of David Paul Murphy as director on 2026-04-01
Termination of Timothy John Goodger as director on 2026-04-01
Mortgage Satisfy Charge Full Limited Liability Partnership
Recent Activity
Latest Activity
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 weeks ago on 9 Apr 2026
Termination of Andrew Charles Stevenson as director on 2026-04-01
2 weeks ago on 1 Apr 2026
Termination of David Paul Murphy as director on 2026-04-01
2 weeks ago on 1 Apr 2026
Termination of Timothy John Goodger as director on 2026-04-01
2 weeks ago on 1 Apr 2026
Mortgage Satisfy Charge Full Limited Liability Partnership
1 months ago on 4 Mar 2026
