London
EC4A 4AU
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Current |
Appointed | 01 August 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
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 | Current |
Appointed | 08 May 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikram Sethi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2023(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Nishi Somaiya Grose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
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 | 13 November 2012(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Julian Charles Salisbury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (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(8 months, 2 weeks 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 |
Director Name | Mr Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Nishi Somaiya Grose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 November 2021(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Iain Alexander Edward Forbes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
50.6m at $1 | Elq Investors V LTD 100.00% Ordinary 1 |
---|---|
100m at $0.00001 | Elq Investors V LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,889,073 |
Net Worth | £51,166,285 |
Cash | £671,872 |
Current Liabilities | £10,161,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 January 2024 | Statement of capital following an allotment of shares on 28 December 2023
|
---|---|
7 January 2024 | Statement of capital following an allotment of shares on 28 December 2023
|
5 January 2024 | Registration of charge 082920680001, created on 28 December 2023 (28 pages) |
20 November 2023 | Full accounts made up to 31 December 2022 (28 pages) |
3 November 2023 | Termination of appointment of Oliver John Bingham as a director on 1 November 2023 (1 page) |
10 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
20 June 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages) |
8 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
21 September 2022 | Termination of appointment of Natalia Ross as a director on 8 September 2022 (1 page) |
21 September 2022 | Appointment of Mr Michael Bradford as a director on 8 September 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page) |
13 April 2022 | Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 December 2021 | Appointment of Ms. Natalia Ross as a director on 22 November 2021 (2 pages) |
25 August 2021 | Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 19 August 2021 (1 page) |
25 August 2021 | Notification of The Goldman Sachs Group, Inc. as a person with significant control on 19 August 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Nishi Somaiya Grose as a director on 4 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Oliver John Bingham as a director on 4 December 2020 (2 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
25 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
20 September 2019 | Director's details changed for Ms. Nishi Somaiya Grose on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Richard Michael Thomas 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) |
4 September 2019 | Change of details for Elq Holdings (Uk) Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 July 2019 | Appointment of Ms. Nishi Somaiya Grose as a director on 16 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
8 October 2018 | Termination of appointment of Nishi Somaiya Grose as a director on 4 October 2018 (1 page) |
5 October 2018 | Termination of appointment of a director (1 page) |
5 October 2018 | Termination of appointment of a director (1 page) |
4 October 2018 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 4 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Tavis Colm Peter Cannell as a director on 4 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Gregory Gordon Olafson as a director on 4 October 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
19 December 2017 | Statement by Directors (2 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 12/12/17 (2 pages) |
19 December 2017 | Statement of capital on 19 December 2017
|
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 November 2014 | Termination of appointment of William James Elliot as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of William James Elliot as a secretary on 13 November 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
3 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
26 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) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
8 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
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) |
16 January 2013 | Appointment of William James Elliot as a secretary (3 pages) |
16 January 2013 | Appointment of William James Elliot as a secretary (3 pages) |
15 January 2013 | Termination of appointment of a director (1 page) |
15 January 2013 | Termination of appointment of a director (1 page) |
31 December 2012 | Resolutions
|
31 December 2012 | Sub-division of shares on 14 December 2012 (5 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Sub-division of shares on 14 December 2012 (5 pages) |
27 December 2012 | Termination of appointment of a director (1 page) |
27 December 2012 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
27 December 2012 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
27 December 2012 | Termination of appointment of a director (1 page) |
14 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
13 November 2012 | Incorporation (38 pages) |
13 November 2012 | Incorporation (38 pages) |