London
EC4A 4AU
Secretary Name | Clare Charlotte Richards |
---|---|
Status | Current |
Appointed | 15 May 2014(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(11 months, 4 weeks 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 Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
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 | 17 November 2023(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Banker |
Country of Residence | England |
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 | 15 May 2014(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 | 15 May 2014(same day as company formation) |
Role | Accountant |
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 | 15 May 2014(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 Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2014(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 | 15 May 2014(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 Gregory Gordon Olafson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2014(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 Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2023) |
Role | Banker |
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 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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 |
268.2m at $1 | Elq Holdings (Uk) LTD 100.00% Redeemable |
---|---|
1 at £1 | Elq Holdings (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,952,333 |
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 | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
29 December 2023 | Appointment of Mr Michael Bradford as a director on 29 December 2023 (2 pages) |
---|---|
17 November 2023 | Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page) |
17 November 2023 | Appointment of Mr. Oliver John Bingham as a director on 17 November 2023 (2 pages) |
3 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
21 June 2023 | Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 18 March 2021 (1 page) |
21 June 2023 | Notification of The Goldman Sachs Group, Inc. as a person with significant control on 18 March 2021 (2 pages) |
21 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
18 May 2021 | Resolutions
|
18 May 2021 | Statement of capital on 18 May 2021
|
18 May 2021 | Solvency Statement dated 17/05/21 (3 pages) |
18 May 2021 | Statement by Directors (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
17 July 2020 | Termination of appointment of Gregory Gordon Olafson as a director on 17 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Tavis Colm Peter Cannell as a director on 17 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
16 September 2019 | Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 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 William Thomas Gasson on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Vikramjit Singh Chima 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) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
30 April 2019 | Confirmation statement made on 30 April 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) |
30 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
29 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
29 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mr Piers Noel Curle as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Piers Noel Curle as a director on 18 January 2017 (2 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Secretary's details changed for Claire Charlotte Richards on 15 May 2014 (1 page) |
4 May 2016 | Secretary's details changed for Claire Charlotte Richards on 15 May 2014 (1 page) |
2 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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) |
3 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
2 January 2015 | Statement by Directors (6 pages) |
2 January 2015 | Statement by Directors (6 pages) |
2 January 2015 | Solvency Statement dated 30/12/14 (7 pages) |
2 January 2015 | Solvency Statement dated 30/12/14 (7 pages) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement of capital on 2 January 2015
|
22 December 2014 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 19 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gregory Paul Minson as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gregory Paul Minson as a director on 19 December 2014 (1 page) |
22 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|