London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 19 August 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(8 months, 3 weeks 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 Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(8 years 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 | Mr Vikram Sethi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | India |
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, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
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 | 19 August 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 Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Accountant |
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 | 19 August 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 | Ms Nishi Somaiya Grose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 August 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 Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 19 August 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 Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(2 years, 5 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 Moritz Jan Jobke |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2019(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Thomas Hilger |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2019(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2020) |
Role | Company Director |
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(7 years, 3 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(7 years, 7 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 |
1 at £1 | Elq Holdings (Uk) LTD 100.00% Ordinary |
---|
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 | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
29 September 2021 | Delivered on: 8 October 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Trustee for the Benefit of the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 December 2019 | Delivered on: 24 December 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 24 December 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
27 December 2016 | Delivered on: 16 January 2017 Persons entitled: Vtb Bank (Pjsc) Classification: A registered charge Outstanding |
5 January 2024 | Notification of Elq Investors Iv Ltd as a person with significant control on 28 December 2023 (2 pages) |
---|---|
5 January 2024 | Cessation of Goldman Sachs Group Holdings (U.K.) Limited as a person with significant control on 28 December 2023 (1 page) |
17 November 2023 | Appointment of Mr. Oliver John Bingham as a director on 17 November 2023 (2 pages) |
17 November 2023 | Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page) |
31 October 2023 | Part of the property or undertaking has been released from charge 091822140003 (1 page) |
7 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
20 June 2023 | Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages) |
20 June 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
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) |
26 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages) |
19 April 2022 | Termination of appointment of Michael Holmes as a director on 30 March 2022 (1 page) |
7 December 2021 | Appointment of Ms. Natalia Ross as a director on 22 November 2021 (2 pages) |
8 October 2021 | Registration of charge 091822140004, created on 29 September 2021 (35 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
7 October 2021 | Part of the property or undertaking has been released from charge 091822140002 (1 page) |
27 September 2021 | Solvency Statement dated 17/03/20 (1 page) |
27 September 2021 | Statement by Directors (1 page) |
27 September 2021 | Second filing of Confirmation Statement dated 2 April 2020 (6 pages) |
27 September 2021 | Resolutions
|
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
5 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 2 April 2020 with no updates
|
6 April 2020 | Resolutions
|
6 April 2020 | Statement by Directors (1 page) |
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
17 March 2020 | Termination of appointment of Nishi Somaiya Grose as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Tavis Colm Peter Cannell as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Thomas Hilger as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Moritz Jan Jobke as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Gregory Gordon Olafson as a director on 16 March 2020 (1 page) |
10 March 2020 | Part of the property or undertaking has been released from charge 091822140003 (1 page) |
10 March 2020 | Part of the property or undertaking has been released from charge 091822140002 (1 page) |
24 December 2019 | Registration of charge 091822140003, created on 5 December 2019 (86 pages) |
24 December 2019 | Registration of charge 091822140002, created on 5 December 2019 (30 pages) |
1 October 2019 | Amended full accounts made up to 31 December 2018 (34 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
20 September 2019 | Director's details changed for Ms. Nishi Somaiya Grose on 2 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Moritz Jan Jobke on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Beat Mathias Cabiallavetta 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) |
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 Gregory Gordon Olafson 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 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) |
13 September 2019 | Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Goldman Sachs Group Holdings (U.K.) Limited 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) |
1 July 2019 | Appointment of Mr Moritz Jan Jobke as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Thomas Hilger as a director on 1 July 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
2 April 2019 | 02/04/19 Statement of Capital gbp 1 02/04/19 Statement of Capital usd 47000000 (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
8 March 2018 | Satisfaction of charge 091822140001 in full (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 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) |
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) |
16 January 2017 | Registration of charge 091822140001, created on 27 December 2016 (37 pages) |
16 January 2017 | Registration of charge 091822140001, created on 27 December 2016 (37 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
26 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
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) |
17 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
15 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
15 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
21 August 2014 | Appointment of Beat Cabiallavetta as a director on 19 August 2014 (2 pages) |
21 August 2014 | Appointment of Beat Cabiallavetta as a director on 19 August 2014 (2 pages) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|