UKBizDB.co.uk

ELQ HOLDINGS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elq Holdings (uk) Ltd. The company was founded 16 years ago and was given the registration number 06409662. The firm's registered office is in LONDON. You can find them at Plumtree Court, 25 Shoe Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ELQ HOLDINGS (UK) LTD
Company Number:06409662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary25 November 2013Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary22 February 2010Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director04 December 2020Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director30 March 2022Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director08 May 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary08 January 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary08 January 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary25 October 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director19 March 2010Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director08 July 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director08 January 2008Active
C/O Goldman Sachs,Peterborough, Court, 133 Fleet Street, London, EC4A 2BB

Director08 January 2008Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 November 2013Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director08 January 2008Active
C/O Goldman Sachs,Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director08 January 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director25 February 2009Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director19 March 2010Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director08 July 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director19 March 2010Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director19 July 2017Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director08 January 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director25 October 2007Active

People with Significant Control

The Goldman Sachs Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-25Capital

Capital statement capital company with date currency figure.

Download
2022-11-25Capital

Legacy.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-25Insolvency

Legacy.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-22Capital

Capital statement capital company with date currency figure.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Capital

Legacy.

Download
2021-06-22Insolvency

Legacy.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.