London
EC4A 4AU
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 January 2022) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 January 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Jayshri Sriram |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Jacqueline Ann Hale |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dominican Republic |
Status | Resigned |
Appointed | 29 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2014) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100.4m at €0.5 | Elq Investors, LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,532,785 |
Cash | £497,524 |
Current Liabilities | £6,894,714 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2016 | Delivered on: 7 December 2016 Persons entitled: Goldman Sachs Credit Partners, L.P. (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
---|
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 August 2021 | Liquidators' statement of receipts and payments to 26 June 2021 (8 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
13 January 2021 | Appointment of a voluntary liquidator (10 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
8 September 2020 | Liquidators' statement of receipts and payments to 26 June 2020 (9 pages) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
19 September 2019 | Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
6 September 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
23 July 2018 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 23 July 2018 (2 pages) |
21 July 2018 | Appointment of a voluntary liquidator (3 pages) |
21 July 2018 | Declaration of solvency (5 pages) |
21 July 2018 | Resolutions
|
22 June 2018 | Solvency Statement dated 21/06/18 (1 page) |
22 June 2018 | Statement by Directors (1 page) |
22 June 2018 | Statement of capital on 22 June 2018
|
22 June 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Solvency Statement dated 22/11/17 (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Solvency Statement dated 22/11/17 (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement by Directors (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 21 December 2016
|
28 December 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
28 December 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
7 December 2016 | Registration of charge 069195700001, created on 25 November 2016 (41 pages) |
7 December 2016 | Registration of charge 069195700001, created on 25 November 2016 (41 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Solvency statement dated 01/11/13 (2 pages) |
6 November 2013 | Solvency statement dated 01/11/13 (2 pages) |
6 November 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
9 October 2013 | Reduction of capital following redenomination. Statement of capital on 9 October 2013 (6 pages) |
9 October 2013 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
9 October 2013 | Reduction of capital following redenomination. Statement of capital on 9 October 2013 (6 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Redenomination of shares. Statement of capital 4 October 2013 (7 pages) |
9 October 2013 | Redenomination of shares. Statement of capital 4 October 2013 (7 pages) |
9 October 2013 | Redenomination of shares. Statement of capital 4 October 2013 (7 pages) |
9 October 2013 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Reduction of capital following redenomination. Statement of capital on 9 October 2013 (6 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Resolutions
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
17 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
12 July 2010 | Termination of appointment of a director (1 page) |
12 July 2010 | Termination of appointment of a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of a director (1 page) |
7 April 2010 | Termination of appointment of a director (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
27 November 2009 | Ad 04/08/09-04/08/09\gbp si 9631680@1=9631680\gbp ic 0/9631680\ (2 pages) |
27 November 2009 | Ad 04/08/09-04/08/09\gbp si 9631680@1=9631680\gbp ic 0/9631680\ (2 pages) |
5 October 2009 | Increase in capital allot shares (1 page) |
5 October 2009 | Increase in capital allot shares (1 page) |
5 October 2009 | Form 123 increase in capital (2 pages) |
5 October 2009 | Form 123 increase in capital (2 pages) |
6 August 2009 | Ad 21/07/09\eur si 12890904@1=12890904\eur ic 1/12890905\ (2 pages) |
6 August 2009 | Ad 21/07/09\eur si 12890904@1=12890904\eur ic 1/12890905\ (2 pages) |
22 July 2009 | Director appointed jacqueline ann hale (2 pages) |
22 July 2009 | Director appointed roy edwin campbell ii (2 pages) |
22 July 2009 | Director appointed jacqueline ann hale (2 pages) |
22 July 2009 | Director appointed roy edwin campbell ii (2 pages) |
20 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
29 May 2009 | Incorporation (20 pages) |
29 May 2009 | Incorporation (20 pages) |