Company NameELQ Investors Vi Ltd
Company StatusActive
Company Number08491527
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 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
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusCurrent
Appointed16 April 2013(same day as company formation)
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 after company formation)
Appointment Duration8 years, 10 months
RoleBanker
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
StatusCurrent
Appointed07 October 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Bradford
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Jayshri Sriram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
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 April 2013(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
Appointed16 April 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
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
Appointed16 April 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(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
Appointed16 April 2013(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
Appointed16 April 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 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(12 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, 3 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 Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed22 November 2021(8 years, 7 months 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(8 years, 11 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

Location

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

Shareholders

10k at £1Elq Holdings (Uk) LTD
50.00%
Ordinary
10k at €1Elq Holdings (Uk) LTD
50.00%
Ordinary 1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

26 August 2019Delivered on: 16 September 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 29 May 2019
Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London EC4A 2BB

Classification: A registered charge
Outstanding
18 September 2013Delivered on: 1 October 2013
Satisfied on: 17 November 2015
Persons entitled: Signum Finance I PLC

Classification: A registered charge
Fully Satisfied

Filing History

31 December 2023Statement of capital following an allotment of shares on 28 December 2023
  • EUR 100
  • GBP 100.01
  • USD 139,900,000
(3 pages)
8 August 2023Full accounts made up to 31 December 2022 (33 pages)
21 June 2023Appointment of Ms. Jayshri Sriram as a director on 15 June 2023 (2 pages)
21 June 2023Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page)
14 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
30 December 2022Statement of capital on 5 December 2022
  • EUR 100.00
  • GBP 100.01
  • USD 46,900,000.00
(4 pages)
5 December 2022Solvency Statement dated 05/12/22 (4 pages)
5 December 2022Statement by Directors (4 pages)
5 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 December 2022Statement of capital on 5 December 2022
  • USD 211,331,666.00
  • EUR 100.00
  • GBP 100.01
(5 pages)
27 October 2022Full accounts made up to 31 December 2021 (32 pages)
24 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • EUR 10,000
  • GBP 10,001
  • USD 4,854,431,666
(4 pages)
21 September 2022Appointment of Mr Michael Bradford as a director on 8 September 2022 (2 pages)
21 September 2022Termination of appointment of Natalia Ross as a director on 8 September 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 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 February 2022Memorandum and Articles of Association (28 pages)
16 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2022Statement of capital following an allotment of shares on 11 February 2022
  • EUR 10,000
  • GBP 10,001
  • USD 4,004,431,666
(4 pages)
10 January 2022Statement of capital following an allotment of shares on 6 December 2021
  • EUR 10,000
  • GBP 10,001
  • USD 3,840,000,000
(4 pages)
6 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2022Statement of capital following an allotment of shares on 25 September 2020
  • EUR 10,000
  • GBP 10,001
  • USD 1,021,340,225
(4 pages)
19 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2021Appointment of Ms. Natalia Ross as a director on 22 November 2021 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (33 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (33 pages)
5 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Gregory Gordon Olafson as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Tavis Colm Peter Cannell as a director on 18 October 2019 (1 page)
7 October 2019Appointment of Mr Oliver John Bingham as a director on 7 October 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (33 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
16 September 2019Registration of charge 084915270005, created on 26 August 2019 (83 pages)
16 September 2019Director's details changed for Mr Gregory Gordon Olafson on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
4 September 2019Change of details for Glq 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)
18 June 2019Registration of charge 084915270004, created on 14 June 2019 (38 pages)
29 May 2019Registration of charge 084915270003, created on 20 May 2019 (53 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (6 pages)
15 March 2019Notification of Glq Holdings (Uk) Ltd as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 15 March 2019 (1 page)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 February 2019Registration of charge 084915270002, created on 19 February 2019 (52 pages)
5 October 2018Termination of appointment of Nishi Somaiya Grose as a director on 4 October 2018 (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 William Thomas Gasson as a director on 4 October 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (33 pages)
29 August 2018Statement of capital following an allotment of shares on 21 December 2017
  • EUR 10,000
  • GBP 10,001
  • USD 318,373,254
(3 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (6 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 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 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 10,000
  • GBP 10,001
  • USD 248,373,254
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 10,000
  • GBP 10,001
  • USD 248,373,254
(3 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • EUR 10,000
  • GBP 10,001
  • USD 233,373,254
(11 pages)
25 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • EUR 10,000
  • GBP 10,001
  • USD 233,373,254
(11 pages)
8 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,001
  • EUR 10,000
  • USD 233,373,254
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create and issue ord shares 23/12/2015
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,001
  • EUR 10,000
  • USD 233,373,254
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create and issue ord shares 23/12/2015
(4 pages)
17 November 2015Satisfaction of charge 084915270001 in full (1 page)
17 November 2015Satisfaction of charge 084915270001 in full (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • EUR 10,000
  • GBP 10,001
(10 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • EUR 10,000
  • GBP 10,001
(10 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)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 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)
13 May 2014Appointment of Mr Michael Holmes as a director (2 pages)
13 May 2014Appointment of Mr Michael Holmes as a director (2 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • EUR 10,000
  • GBP 10,001
(8 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • EUR 10,000
  • GBP 10,001
(8 pages)
24 March 2014Appointment of William Thomas Gasson as a director (3 pages)
24 March 2014Appointment of William Thomas Gasson as a director (3 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 10,001
  • EUR 10,000
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 10,001
  • EUR 10,000
(4 pages)
12 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
1 October 2013Registration of charge 084915270001 (38 pages)
1 October 2013Registration of charge 084915270001 (38 pages)
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)
16 April 2013Incorporation (39 pages)
16 April 2013Incorporation (39 pages)