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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Secretary | 25 November 2013 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Secretary | 22 February 2010 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 04 December 2020 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 30 March 2022 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 08 May 2015 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 08 January 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 08 January 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 25 October 2007 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 19 March 2010 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 July 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 January 2008 | Active |
C/O Goldman Sachs,Peterborough, Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 January 2008 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 26 November 2013 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 January 2008 | Active |
C/O Goldman Sachs,Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 January 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 25 February 2009 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 19 March 2010 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 08 July 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 19 March 2010 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 19 July 2017 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 08 January 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 25 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2023-01-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-25 | Capital | Legacy. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-11-25 | Insolvency | Legacy. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-06-22 | Capital | Legacy. | Download |
2021-06-22 | Insolvency | Legacy. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Officers | Change person secretary company with change date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-09-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.