Warning: file_put_contents(c/e7c05c08aa5afd908378cbc4b03b4e24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Elq Investors Ii Ltd, EC4A 4AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELQ INVESTORS II LTD

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

This company is commonly known as Elq Investors Ii Ltd. The company was founded 16 years ago and was given the registration number 06375035. 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 INVESTORS II LTD
Company Number:06375035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 December 2022
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

Secretary01 August 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 November 2022Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director15 June 2023Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

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

Secretary20 December 2007Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

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

Secretary20 December 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary19 September 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

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

Director07 October 2019Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director11 April 2014Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 January 2011Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2012Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director30 March 2022Active
C/O Goldman Sachs,Peterborough, Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director19 July 2012Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director29 August 2012Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 July 2019Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 August 2013Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 July 2019Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
C/O Goldman Sachs,Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
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
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 December 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director19 September 2007Active

People with Significant Control

Glq Holdings (Uk) Ltd
Notified on:13 October 2021
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elq Investors Ix Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Officers

Termination secretary company with name termination date.

Download
2024-04-24Officers

Appoint corporate secretary company with name date.

Download
2024-04-24Officers

Termination secretary company with name termination date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-09-29Mortgage

Mortgage charge part release with charge number.

Download
2022-05-17Mortgage

Mortgage charge part release with charge number.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-11-01Mortgage

Mortgage charge part release with charge number.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.