ELQ INVESTORS II LTD

Register to unlock more data on OkredoRegister

ELQ INVESTORS II LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375035

Incorporation date

19/09/2007

Size

Full

Contacts

Registered address

Registered address

Plumtree Court, 25 Shoe Lane, London EC4A 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon05/03/2026
Termination of appointment of Vikram Sethi as a director on 2026-02-27
dot icon21/02/2026
Change of share class name or designation
dot icon21/02/2026
Particulars of variation of rights attached to shares
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Statement of company's objects
dot icon21/02/2026
Sub-division of shares on 2026-02-13
dot icon21/02/2026
Memorandum and Articles of Association
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Solvency Statement dated 13/02/26
dot icon13/02/2026
Statement by Directors
dot icon13/02/2026
Statement of capital on 2026-02-13
dot icon04/11/2025
Registration of charge 063750350010, created on 2025-10-24
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon24/01/2025
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon24/04/2024
Appointment of Mr Paolo Alfredo Joseph Santi as a director on 2024-04-15
dot icon24/04/2024
Termination of appointment of Thomas Kelly as a secretary on 2024-04-15
dot icon24/04/2024
Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 2024-04-15
dot icon24/04/2024
Termination of appointment of Clare Charlotte Richards as a secretary on 2024-04-15
dot icon15/04/2024
Termination of appointment of Michael Bradford as a director on 2024-04-15
dot icon03/11/2023
Termination of appointment of Oliver John Bingham as a director on 2023-11-01
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Vikram Sethi as a director on 2023-06-15
dot icon20/06/2023
Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-06-15
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/11/2022
Appointment of Mr Michael Bradford as a director on 2022-11-04
dot icon26/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Part of the property or undertaking has been released from charge 063750350009
dot icon17/05/2022
Part of the property or undertaking has been released from charge 063750350009
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/04/2022
Appointment of Mr Iain Alexander Edward Forbes as a director on 2022-03-30
dot icon19/04/2022
Termination of appointment of Michael Holmes as a director on 2022-03-30
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon01/11/2021
Part of the property or undertaking has been released from charge 063750350009
dot icon26/10/2021
Notification of Glq Holdings (Uk) Ltd as a person with significant control on 2021-10-13
dot icon26/10/2021
Cessation of Elq Investors Ix Ltd as a person with significant control on 2021-10-13
dot icon27/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-04-02 with updates
dot icon09/03/2020
Statement of capital on 2020-03-09
dot icon05/03/2020
Statement by Directors
dot icon04/03/2020
Solvency Statement dated 27/02/20
dot icon04/03/2020
Resolutions
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon18/10/2019
Termination of appointment of Thomas Hilger as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Gregory Gordon Olafson as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Moritz Jan Jobke as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Nishi Somaiya Grose as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Tavis Colm Peter Cannell as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of William Thomas Gasson as a director on 2019-10-18
dot icon18/10/2019
Termination of appointment of Beat Mathias Cabiallavetta as a director on 2019-10-18
dot icon07/10/2019
Appointment of Mr Oliver John Bingham as a director on 2019-10-07
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/09/2019
Secretary's details changed for Mr Thomas Kelly on 2019-09-02
dot icon20/09/2019
Director's details changed for Ms. Nishi Somaiya Grose on 2019-09-02
dot icon18/09/2019
Director's details changed for Mr Moritz Jan Jobke on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr Gregory Gordon Olafson on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr William Thomas Gasson on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr Tavis Colm Peter Cannell on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr Beat Mathias Cabiallavetta on 2019-09-02
dot icon16/09/2019
Registration of charge 063750350009, created on 2019-08-26
dot icon14/09/2019
Director's details changed for Mr Michael Holmes on 2019-09-02
dot icon14/09/2019
Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
dot icon13/09/2019
Secretary's details changed for Clare Charlotte Richards on 2019-09-02
dot icon04/09/2019
Change of details for Elq Investors Ix Ltd as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2019-09-02
dot icon01/07/2019
Appointment of Mr Moritz Jan Jobke as a director on 2019-07-01
dot icon01/07/2019
Appointment of Mr Thomas Hilger as a director on 2019-07-01
dot icon18/06/2019
Registration of charge 063750350008, created on 2019-06-14
dot icon30/05/2019
Director's details changed for Mr Michael Holmes on 2019-05-30
dot icon29/05/2019
Registration of charge 063750350007, created on 2019-05-20
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon04/03/2019
Resolutions
dot icon20/02/2019
Registration of charge 063750350006, created on 2019-02-19
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/10/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Registration of charge 063750350005, created on 2016-05-19
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Appointment of Mr Jeremy Alan Wiltshire as a director on 2015-05-08
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/04/2015
Registration of charge 063750350004, created on 2015-04-09
dot icon16/04/2015
Termination of appointment of Gregory Paul Minson as a director on 2015-04-14
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr Beat Mathias Cabiallavetta as a director
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Appointment of Mr Michael Holmes as a director
dot icon20/08/2013
Appointment of Mr Thomas Kelly as a secretary
dot icon24/05/2013
Termination of appointment of Julian Salisbury as a director
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Shaun Collins as a director
dot icon27/12/2012
Appointment of Mr. Shaun Anthony Collins as a director
dot icon24/12/2012
Termination of appointment of Dermot Mcdonogh as a director
dot icon22/11/2012
Director's details changed for Mr. Tavis Colm Peter Cannell on 2012-11-15
dot icon22/11/2012
Director's details changed for Mr Gregory Paul Minson on 2012-11-15
dot icon09/10/2012
Appointment of Nishi Somaiya Grose as a director
dot icon23/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon23/07/2012
Appointment of Mr. William Thomas Gasson as a director
dot icon20/07/2012
Termination of appointment of Tom Bauwens as a director
dot icon06/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon13/07/2011
Director's details changed for Gregory Paul Minson on 2011-05-01
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/04/2011
Appointment of Tavis Colm Peter Cannell as a director
dot icon26/01/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/06/2010
Capitals not rolled up
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Appointment of Tom Walter Maurice Bauwens as a director
dot icon07/04/2010
Appointment of Mr. Julian Charles Salisbury as a director
dot icon07/04/2010
Appointment of Gregory Paul Minson as a director
dot icon07/04/2010
Termination of appointment of Roy Campbell Ii as a director
dot icon29/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon19/03/2010
Termination of appointment of a director
dot icon14/11/2009
Memorandum and Articles of Association
dot icon14/11/2009
Resolutions
dot icon05/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon06/08/2009
Memorandum and Articles of Association
dot icon06/08/2009
Resolutions
dot icon30/07/2009
Appointment terminated director james ganley
dot icon27/07/2009
Ad 23/07/09\usd si 4780000@1=4780000\usd ic 73450000/78230000\
dot icon15/07/2009
Full accounts made up to 2008-11-28
dot icon29/05/2009
Appointment terminated director nicholas weber
dot icon21/05/2009
Appointment terminated director michael linse
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon03/03/2009
Director appointed mr dermot william mcdonogh
dot icon03/03/2009
Appointment terminated director stephen davies
dot icon16/02/2009
Appointment terminated secretary nola brown
dot icon03/12/2008
Ad 26/11/08\usd si 73450000@1=73450000\usd ic 0/73450000\
dot icon03/12/2008
Usd nc 0/1000000000\26/11/08
dot icon10/10/2008
Return made up to 19/09/08; full list of members
dot icon10/10/2008
Director appointed mr gregory olafson
dot icon10/10/2008
Appointment terminated secretary gregory olafson
dot icon05/08/2008
Secretary appointed mr gregory gordon olafson
dot icon17/04/2008
Appointment terminated director sebastian varga von kibed
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon24/01/2008
Memorandum and Articles of Association
dot icon23/12/2007
Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon23/12/2007
Accounting reference date extended from 30/09/08 to 30/11/08
dot icon20/12/2007
Certificate of change of name
dot icon14/12/2007
Memorandum and Articles of Association
dot icon14/12/2007
Resolutions
dot icon13/12/2007
Certificate of change of name
dot icon19/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiltshire, Jeremy Alan
Director
08/05/2015 - Present
70
Cannell, Tavis Colm Peter
Director
01/01/2011 - 18/10/2019
17
Forbes, Iain Alexander Edward
Director
30/03/2022 - 15/06/2023
21
Sethi, Vikram
Director
15/06/2023 - 27/02/2026
7
Santi, Paolo Alfredo Joseph
Director
15/04/2024 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELQ INVESTORS II LTD

ELQ INVESTORS II LTD is an(a) Active company incorporated on 19/09/2007 with the registered office located at Plumtree Court, 25 Shoe Lane, London EC4A 4AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELQ INVESTORS II LTD?

toggle

ELQ INVESTORS II LTD is currently Active. It was registered on 19/09/2007 .

Where is ELQ INVESTORS II LTD located?

toggle

ELQ INVESTORS II LTD is registered at Plumtree Court, 25 Shoe Lane, London EC4A 4AU.

What does ELQ INVESTORS II LTD do?

toggle

ELQ INVESTORS II LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ELQ INVESTORS II LTD?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Vikram Sethi as a director on 2026-02-27.