London
E14 5GL
Director Name | Mr James Robert Garman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 12 September 2014(10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
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 |
36.3m at £1 | Elq Holdings (Uk) LTD 99.92% Ordinary A |
---|---|
29.5k at £1 | Square Metre Properties LTD 0.08% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,000,998 |
Net Worth | £54,729,110 |
Current Liabilities | £10,605,295 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Mark Desmond Charles Olivier as a director on 14 February 2020 (1 page) |
16 October 2019 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on 16 October 2019 (2 pages) |
11 October 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Resolutions
|
11 October 2019 | Declaration of solvency (5 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. Heather Louise Mulahasani on 2 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr James Robert Garman on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
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 C/O Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 May 2018 | Appointment of Mr Mark Desmond Charles Olivier as a director on 21 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Statement by Directors (2 pages) |
26 May 2016 | Statement by Directors (2 pages) |
26 May 2016 | Solvency Statement dated 25/05/16 (2 pages) |
26 May 2016 | Statement of capital on 26 May 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Statement of capital on 26 May 2016
|
26 May 2016 | Solvency Statement dated 25/05/16 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
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
|
16 September 2014 | Appointment of Mr Thomas Kelly as a secretary on 12 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Thomas Kelly as a secretary on 12 September 2014 (2 pages) |
29 August 2014 | Appointment of Mr Richard James Spencer as a director on 4 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Richard James Spencer as a director on 4 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Richard James Spencer as a director on 4 August 2014 (2 pages) |
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
13 March 2014 | Resolutions
|
21 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
23 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
13 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 November 2013 | Incorporation (22 pages) |
13 November 2013 | Incorporation (22 pages) |
13 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |