Company NameELQ Investors Vii Ltd
Company StatusActive
Company Number09042556
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Secretary NameThomas Kelly
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameClare Charlotte Richards
StatusCurrent
Appointed15 May 2014(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(11 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed19 July 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
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
Appointed17 November 2023(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
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
Appointed15 May 2014(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
Appointed15 May 2014(same day as company formation)
RoleAccountant
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
Appointed15 May 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2014(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
Appointed15 May 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Bradford
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2023(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (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

268.2m at $1Elq Holdings (Uk) LTD
100.00%
Redeemable
1 at £1Elq Holdings (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£723,952,333

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 Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

29 December 2023Appointment of Mr Michael Bradford as a director on 29 December 2023 (2 pages)
17 November 2023Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page)
17 November 2023Appointment of Mr. Oliver John Bingham as a director on 17 November 2023 (2 pages)
3 October 2023Full accounts made up to 31 December 2022 (17 pages)
21 June 2023Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 18 March 2021 (1 page)
21 June 2023Notification of The Goldman Sachs Group, Inc. as a person with significant control on 18 March 2021 (2 pages)
21 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
14 September 2022Full accounts made up to 31 December 2021 (17 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (17 pages)
18 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 May 2021Statement of capital on 18 May 2021
  • USD 1
  • GBP 1
(5 pages)
18 May 2021Solvency Statement dated 17/05/21 (3 pages)
18 May 2021Statement by Directors (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (16 pages)
17 July 2020Termination of appointment of Gregory Gordon Olafson as a director on 17 July 2020 (1 page)
17 July 2020Termination of appointment of Tavis Colm Peter Cannell as a director on 17 July 2020 (1 page)
5 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
16 September 2019Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 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 William Thomas Gasson on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Vikramjit Singh Chima 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)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
30 April 2019Confirmation statement made on 30 April 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)
30 July 2018Full accounts made up to 31 December 2017 (16 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
18 August 2017Full accounts made up to 31 December 2016 (17 pages)
18 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
29 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
29 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 January 2017Appointment of Mr Piers Noel Curle as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Mr Piers Noel Curle as a director on 18 January 2017 (2 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
  • USD 268,237,882
(10 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
  • USD 268,237,882
(10 pages)
4 May 2016Secretary's details changed for Claire Charlotte Richards on 15 May 2014 (1 page)
4 May 2016Secretary's details changed for Claire Charlotte Richards on 15 May 2014 (1 page)
2 November 2015Full accounts made up to 31 December 2014 (17 pages)
2 November 2015Full accounts made up to 31 December 2014 (17 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
  • USD 268,237,882
(10 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
  • USD 268,237,882
(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)
3 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Redeemable shares created 18/12/2014
(5 pages)
3 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1
  • USD 268,237,882
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1
  • USD 268,237,882
(4 pages)
2 January 2015Statement by Directors (6 pages)
2 January 2015Statement by Directors (6 pages)
2 January 2015Solvency Statement dated 30/12/14 (7 pages)
2 January 2015Solvency Statement dated 30/12/14 (7 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
  • USD 268,237,882
(4 pages)
2 January 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 30/12/2014
(3 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
  • USD 268,237,882
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
  • USD 268,237,882
(4 pages)
22 December 2014Termination of appointment of Beat Mathias Cabiallavetta as a director on 19 December 2014 (1 page)
22 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 December 2014Termination of appointment of Beat Mathias Cabiallavetta as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Gregory Paul Minson as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Gregory Paul Minson as a director on 19 December 2014 (1 page)
22 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(41 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(41 pages)