Company NameELQ Investors Viii Ltd
Company StatusActive
Company Number09182214
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 7 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
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusCurrent
Appointed19 August 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(8 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
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(8 years after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikram Sethi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceIndia
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, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleAccountant
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
Appointed19 August 2014(same day as company formation)
RoleBanker
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
Appointed19 August 2014(same day as company formation)
RoleBanker
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
Appointed19 August 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(2 years, 5 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 Moritz Jan Jobke
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2019(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Thomas Hilger
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2019(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2020)
RoleCompany Director
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(7 years, 3 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(7 years, 7 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

1 at £1Elq Holdings (Uk) LTD
100.00%
Ordinary

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 Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

29 September 2021Delivered 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 2019Delivered on: 24 December 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 24 December 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
27 December 2016Delivered on: 16 January 2017
Persons entitled: Vtb Bank (Pjsc)

Classification: A registered charge
Outstanding

Filing History

5 January 2024Notification of Elq Investors Iv Ltd as a person with significant control on 28 December 2023 (2 pages)
5 January 2024Cessation of Goldman Sachs Group Holdings (U.K.) Limited as a person with significant control on 28 December 2023 (1 page)
17 November 2023Appointment of Mr. Oliver John Bingham as a director on 17 November 2023 (2 pages)
17 November 2023Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page)
31 October 2023Part of the property or undertaking has been released from charge 091822140003 (1 page)
7 September 2023Full accounts made up to 31 December 2022 (33 pages)
20 June 2023Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages)
20 June 2023Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 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)
26 August 2022Full accounts made up to 31 December 2021 (33 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
19 April 2022Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages)
19 April 2022Termination of appointment of Michael Holmes as a director on 30 March 2022 (1 page)
7 December 2021Appointment of Ms. Natalia Ross as a director on 22 November 2021 (2 pages)
8 October 2021Registration of charge 091822140004, created on 29 September 2021 (35 pages)
8 October 2021Full accounts made up to 31 December 2020 (36 pages)
7 October 2021Part of the property or undertaking has been released from charge 091822140002 (1 page)
27 September 2021Solvency Statement dated 17/03/20 (1 page)
27 September 2021Statement by Directors (1 page)
27 September 2021Second filing of Confirmation Statement dated 2 April 2020 (6 pages)
27 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (33 pages)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
5 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 June 2020Confirmation statement made on 2 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 27/09/2021.
(4 pages)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2020Statement by Directors (1 page)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
17 March 2020Termination of appointment of Nishi Somaiya Grose as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Tavis Colm Peter Cannell as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Thomas Hilger as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Moritz Jan Jobke as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Beat Mathias Cabiallavetta as a director on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Gregory Gordon Olafson as a director on 16 March 2020 (1 page)
10 March 2020Part of the property or undertaking has been released from charge 091822140003 (1 page)
10 March 2020Part of the property or undertaking has been released from charge 091822140002 (1 page)
24 December 2019Registration of charge 091822140003, created on 5 December 2019 (86 pages)
24 December 2019Registration of charge 091822140002, created on 5 December 2019 (30 pages)
1 October 2019Amended full accounts made up to 31 December 2018 (34 pages)
26 September 2019Full accounts made up to 31 December 2018 (34 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
20 September 2019Director's details changed for Ms. Nishi Somaiya Grose on 2 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Moritz Jan Jobke on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Beat Mathias Cabiallavetta on 2 September 2019 (2 pages)
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 William Thomas Gasson 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 Piers Noel Ormiston Curle on 2 September 2019 (2 pages)
14 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)
13 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages)
4 September 2019Change of details for Goldman Sachs Group Holdings (U.K.) Limited 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)
1 July 2019Appointment of Mr Moritz Jan Jobke as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Thomas Hilger as a director on 1 July 2019 (2 pages)
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 April 201902/04/19 Statement of Capital gbp 1 02/04/19 Statement of Capital usd 47000000 (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (35 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 March 2018Satisfaction of charge 091822140001 in full (1 page)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 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)
16 January 2017Registration of charge 091822140001, created on 27 December 2016 (37 pages)
16 January 2017Registration of charge 091822140001, created on 27 December 2016 (37 pages)
25 May 2016Full accounts made up to 31 December 2015 (26 pages)
25 May 2016Full accounts made up to 31 December 2015 (26 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
  • USD 347,000,000
(11 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
  • USD 347,000,000
(11 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1
(4 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create issue ord shares of usd 1.00 each to rank in all respects with existing ord shares of gbp of £1 each 30/12/2015
(4 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create issue ord shares of usd 1.00 each to rank in all respects with existing ord shares of gbp of £1 each 30/12/2015
  • RES13 ‐ Create issue ord shares of usd 1.00 each to rank in all respects with existing ord shares of gbp of £1 each 30/12/2015
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1
  • USD 157,000,000
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1
  • USD 157,000,000
(3 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(10 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(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)
17 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
15 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
15 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 August 2014Appointment of Beat Cabiallavetta as a director on 19 August 2014 (2 pages)
21 August 2014Appointment of Beat Cabiallavetta as a director on 19 August 2014 (2 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(40 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(40 pages)