ELQ INVESTORS IV LTD

Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom
StatusACTIVE
Company No.08292068
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELQ INVESTORS IV LTD is an active private limited company with number 08292068. It was incorporated 11 years, 7 months, 6 days ago, on 13 November 2012. The company address is Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bradford

Termination date: 2024-04-15

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-28

Capital : 35,003,272 USD

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Capital : 35,001,568 USD

Date: 2023-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082920680001

Charge creation date: 2023-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Bingham

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Iain Alexander Edward Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr Vikram Sethi

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bradford

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-08

Officer name: Natalia Ross

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Richard Michael Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mr Iain Alexander Edward Forbes

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Ms. Natalia Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elq Holdings (Uk) Ltd

Cessation date: 2021-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Goldman Sachs Group, Inc.

Notification date: 2021-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Bingham

Appointment date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Nishi Somaiya Grose

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 18 Aug 2020

Category: Capital

Type: SH01

Capital : 35,001,000 USD

Date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Kelly

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Nishi Somaiya Grose

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Thomas

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Jeremy Alan Wiltshire

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clare Charlotte Richards

Change date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Elq Holdings (Uk) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Plumtree Court 25 Shoe Lane London EC4A 4AU

Old address: Peterborough Court 133 Fleet Street London EC4A 2BB

Change date: 2019-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Ms. Nishi Somaiya Grose

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishi Somaiya Grose

Termination date: 2018-10-04

Documents

View document PDF

Termination director company

Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beat Mathias Cabiallavetta

Termination date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Tavis Colm Peter Cannell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Gordon Olafson

Termination date: 2018-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-19

Capital : 1,001,000 USD

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/17

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr Richard Michael Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Michael Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr Jeremy Alan Wiltshire

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Paul Minson

Termination date: 2015-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-13

Officer name: William James Elliot

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Beat Mathias Cabiallavetta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Holmes

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Kelly

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Salisbury

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 03 May 2013

Category: Capital

Type: SH01

Capital : 50,642,294 USD

Date: 2013-05-03

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 02 May 2013

Category: Capital

Type: SH01

Capital : 3,130,754 USD

Date: 2013-05-02

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Collins

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William James Elliot

Documents

View document PDF

Termination director company

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Dec 2012

Action Date: 14 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-14

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 27 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Shaun Anthony Collins

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 1,000 USD

Date: 2012-12-14

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLORD & BROWN LTD

CASTLE COURT 1 CASTLE STREET,FAREHAM,PO16 9QD

Number:10686054
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL DESIGN & PROJECTS LIMITED

BROUGH FARM,ORMSKIRK,L40 8JL

Number:09151707
Status:ACTIVE
Category:Private Limited Company

PAUL S. WINSON (COACHES) LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:01692596
Status:ACTIVE
Category:Private Limited Company

SINTRIVANI LTD

35 BURLINGTON ROAD,ENFIELD,EN2 0LL

Number:09608948
Status:ACTIVE
Category:Private Limited Company

SITEGARD LIMITED

132 PRIORY ROAD,BIRMINGHAM,B28 0TB

Number:09986911
Status:ACTIVE
Category:Private Limited Company

SONG WRITING FOR YOU LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:11146173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source