Company NameELQ Investors Iv Ltd
DirectorsJeremy Alan Wiltshire and Vikram Sethi
Company StatusActive
Company Number08292068
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusCurrent
Appointed01 August 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikram Sethi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2023(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Nishi Somaiya Grose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Julian Charles Salisbury
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliot
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2018)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Nishi Somaiya Grose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed22 November 2021(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Iain Alexander Edward Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Bradford
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50.6m at $1Elq Investors V LTD
100.00%
Ordinary 1
100m at $0.00001Elq Investors V LTD
0.00%
Ordinary

Financials

Year2014
Turnover£24,889,073
Net Worth£51,166,285
Cash£671,872
Current Liabilities£10,161,461

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

7 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • USD 35,001,568
(3 pages)
7 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • USD 35,003,272
(3 pages)
5 January 2024Registration of charge 082920680001, created on 28 December 2023 (28 pages)
20 November 2023Full accounts made up to 31 December 2022 (28 pages)
3 November 2023Termination of appointment of Oliver John Bingham as a director on 1 November 2023 (1 page)
10 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
20 June 2023Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page)
20 June 2023Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages)
8 January 2023Full accounts made up to 31 December 2021 (28 pages)
21 September 2022Termination of appointment of Natalia Ross as a director on 8 September 2022 (1 page)
21 September 2022Appointment of Mr Michael Bradford as a director on 8 September 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page)
13 April 2022Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages)
24 December 2021Full accounts made up to 31 December 2020 (28 pages)
7 December 2021Appointment of Ms. Natalia Ross as a director on 22 November 2021 (2 pages)
25 August 2021Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 19 August 2021 (1 page)
25 August 2021Notification of The Goldman Sachs Group, Inc. as a person with significant control on 19 August 2021 (2 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 December 2020Termination of appointment of Nishi Somaiya Grose as a director on 4 December 2020 (1 page)
10 December 2020Appointment of Mr Oliver John Bingham as a director on 4 December 2020 (2 pages)
26 October 2020Full accounts made up to 31 December 2019 (26 pages)
25 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • USD 35,001,000
(3 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
20 September 2019Director's details changed for Ms. Nishi Somaiya Grose on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
4 September 2019Change of details for Elq Holdings (Uk) Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (24 pages)
17 July 2019Appointment of Ms. Nishi Somaiya Grose as a director on 16 July 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
8 October 2018Termination of appointment of Nishi Somaiya Grose as a director on 4 October 2018 (1 page)
5 October 2018Termination of appointment of a director (1 page)
5 October 2018Termination of appointment of a director (1 page)
4 October 2018Termination of appointment of Beat Mathias Cabiallavetta as a director on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Tavis Colm Peter Cannell as a director on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Gregory Gordon Olafson as a director on 4 October 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (23 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
19 December 2017Statement by Directors (2 pages)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Solvency Statement dated 12/12/17 (2 pages)
19 December 2017Statement of capital on 19 December 2017
  • USD 1,001,000
(3 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (28 pages)
12 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • USD 50,642,294
(10 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • USD 50,642,294
(10 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 50,642,294
(10 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 50,642,294
(10 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
16 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
16 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • USD 50,642,294
(10 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • USD 50,642,294
(10 pages)
17 November 2014Termination of appointment of William James Elliot as a secretary on 13 November 2014 (1 page)
17 November 2014Termination of appointment of William James Elliot as a secretary on 13 November 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages)
19 May 2014Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages)
3 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • USD 50,642,294
(9 pages)
3 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • USD 50,642,294
(9 pages)
26 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
26 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
8 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • USD 50,642,294
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • USD 50,642,294
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • USD 50,642,294
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • USD 3,130,754
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • USD 3,130,754
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • USD 3,130,754
(3 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
16 January 2013Appointment of William James Elliot as a secretary (3 pages)
16 January 2013Appointment of William James Elliot as a secretary (3 pages)
15 January 2013Termination of appointment of a director (1 page)
15 January 2013Termination of appointment of a director (1 page)
31 December 2012Resolutions
  • RES13 ‐ Sub division 14/12/2012
(2 pages)
31 December 2012Sub-division of shares on 14 December 2012 (5 pages)
31 December 2012Resolutions
  • RES13 ‐ Sub division 14/12/2012
(2 pages)
31 December 2012Sub-division of shares on 14 December 2012 (5 pages)
27 December 2012Termination of appointment of a director (1 page)
27 December 2012Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
27 December 2012Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
27 December 2012Termination of appointment of a director (1 page)
14 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • USD 1,000
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • USD 1,000
(3 pages)
28 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
28 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
13 November 2012Incorporation (38 pages)
13 November 2012Incorporation (38 pages)