London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 16 April 2013(same day as company formation) |
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 after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Banker |
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 | Current |
Appointed | 07 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
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 | Current |
Appointed | 15 June 2023(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
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 April 2013(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 | 16 April 2013(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
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 | 16 April 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(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 | 16 April 2013(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 | 16 April 2013(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 Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 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(12 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, 3 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 Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 November 2021(8 years, 7 months 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(8 years, 11 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 |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Elq Holdings (Uk) LTD 50.00% Ordinary |
---|---|
10k at €1 | Elq Holdings (Uk) LTD 50.00% Ordinary 1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
26 August 2019 | Delivered on: 16 September 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 29 May 2019 Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London EC4A 2BB Classification: A registered charge Outstanding |
18 September 2013 | Delivered on: 1 October 2013 Satisfied on: 17 November 2015 Persons entitled: Signum Finance I PLC Classification: A registered charge Fully Satisfied |
31 December 2023 | Statement of capital following an allotment of shares on 28 December 2023
|
---|---|
8 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
21 June 2023 | Appointment of Ms. Jayshri Sriram as a director on 15 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page) |
14 June 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
30 December 2022 | Statement of capital on 5 December 2022
|
5 December 2022 | Solvency Statement dated 05/12/22 (4 pages) |
5 December 2022 | Statement by Directors (4 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Statement of capital on 5 December 2022
|
27 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
24 October 2022 | Resolutions
|
21 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
21 September 2022 | Appointment of Mr Michael Bradford as a director on 8 September 2022 (2 pages) |
21 September 2022 | Termination of appointment of Natalia Ross as a director on 8 September 2022 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 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 February 2022 | Memorandum and Articles of Association (28 pages) |
16 February 2022 | Resolutions
|
16 February 2022 | Resolutions
|
14 February 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
10 January 2022 | Statement of capital following an allotment of shares on 6 December 2021
|
6 January 2022 | Resolutions
|
5 January 2022 | Statement of capital following an allotment of shares on 25 September 2020
|
19 December 2021 | Resolutions
|
7 December 2021 | Appointment of Ms. Natalia Ross as a director on 22 November 2021 (2 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
5 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Gregory Gordon Olafson as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Tavis Colm Peter Cannell as a director on 18 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Oliver John Bingham as a director on 7 October 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
16 September 2019 | Registration of charge 084915270005, created on 26 August 2019 (83 pages) |
16 September 2019 | Director's details changed for Mr Gregory Gordon Olafson on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Glq 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) |
18 June 2019 | Registration of charge 084915270004, created on 14 June 2019 (38 pages) |
29 May 2019 | Registration of charge 084915270003, created on 20 May 2019 (53 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (6 pages) |
15 March 2019 | Notification of Glq Holdings (Uk) Ltd as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 15 March 2019 (1 page) |
4 March 2019 | Resolutions
|
20 February 2019 | Registration of charge 084915270002, created on 19 February 2019 (52 pages) |
5 October 2018 | Termination of appointment of Nishi Somaiya Grose as a director on 4 October 2018 (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 William Thomas Gasson as a director on 4 October 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (6 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 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 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
8 January 2016 | Resolutions
|
17 November 2015 | Satisfaction of charge 084915270001 in full (1 page) |
17 November 2015 | Satisfaction of charge 084915270001 in full (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
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) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 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) |
13 May 2014 | Appointment of Mr Michael Holmes as a director (2 pages) |
13 May 2014 | Appointment of Mr Michael Holmes as a director (2 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 March 2014 | Appointment of William Thomas Gasson as a director (3 pages) |
24 March 2014 | Appointment of William Thomas Gasson as a director (3 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
12 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
1 October 2013 | Registration of charge 084915270001 (38 pages) |
1 October 2013 | Registration of charge 084915270001 (38 pages) |
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) |
16 April 2013 | Incorporation (39 pages) |
16 April 2013 | Incorporation (39 pages) |