ELQ INVESTORS VI LTD

Register to unlock more data on OkredoRegister

ELQ INVESTORS VI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08491527

Incorporation date

16/04/2013

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 16/04/2013)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Termination of appointment of Thomas Kelly as a secretary on 2025-07-10
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-05-24 with updates
dot icon15/04/2024
Termination of appointment of Michael Bradford as a director on 2024-04-15
dot icon31/12/2023
Statement of capital following an allotment of shares on 2023-12-28
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of Ms. Jayshri Sriram as a director on 2023-06-15
dot icon21/06/2023
Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-06-15
dot icon14/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon30/12/2022
Statement of capital on 2022-12-05
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Solvency Statement dated 05/12/22
dot icon05/12/2022
Statement by Directors
dot icon05/12/2022
Statement of capital on 2022-12-05
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon24/10/2022
Resolutions
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon21/09/2022
Appointment of Mr Michael Bradford as a director on 2022-09-08
dot icon21/09/2022
Termination of appointment of Natalia Ross as a director on 2022-09-08
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon14/04/2022
Termination of appointment of Richard Michael Thomas as a director on 2022-03-30
dot icon13/04/2022
Appointment of Mr Iain Alexander Edward Forbes as a director on 2022-03-30
dot icon24/02/2022
Memorandum and Articles of Association
dot icon16/02/2022
Resolutions
dot icon16/02/2022
Resolutions
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon06/01/2022
Resolutions
dot icon05/01/2022
Statement of capital following an allotment of shares on 2020-09-25
dot icon19/12/2021
Resolutions
dot icon07/12/2021
Appointment of Ms. Natalia Ross as a director on 2021-11-22
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-04-16 with no updates
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 Tavis Colm Peter Cannell 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 icon26/09/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Secretary's details changed for Thomas Kelly 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 Tavis Colm Peter Cannell on 2019-09-02
dot icon16/09/2019
Registration of charge 084915270005, created on 2019-08-26
dot icon14/09/2019
Director's details changed for Mr Richard Michael Thomas on 2019-09-02
dot icon13/09/2019
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 Glq Holdings (Uk) 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 icon18/06/2019
Registration of charge 084915270004, created on 2019-06-14
dot icon29/05/2019
Registration of charge 084915270003, created on 2019-05-20
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon15/03/2019
Notification of Glq Holdings (Uk) Ltd as a person with significant control on 2019-03-15
dot icon15/03/2019
Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 2019-03-15
dot icon04/03/2019
Resolutions
dot icon20/02/2019
Registration of charge 084915270002, created on 2019-02-19
dot icon05/10/2018
Termination of appointment of Nishi Somaiya Grose as a director on 2018-10-04
dot icon04/10/2018
Termination of appointment of Beat Mathias Cabiallavetta as a director on 2018-10-04
dot icon04/10/2018
Termination of appointment of William Thomas Gasson as a director on 2018-10-04
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Richard Michael Thomas as a director on 2017-07-19
dot icon31/07/2017
Termination of appointment of Michael Holmes as a director on 2017-07-19
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon08/01/2016
Resolutions
dot icon17/11/2015
Satisfaction of charge 084915270001 in full
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Jeremy Alan Wiltshire as a director on 2015-05-08
dot icon16/04/2015
Termination of appointment of Gregory Paul Minson as a director on 2015-04-14
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr Beat Mathias Cabiallavetta as a director
dot icon13/05/2014
Appointment of Mr Michael Holmes as a director
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon24/03/2014
Appointment of William Thomas Gasson as a director
dot icon29/01/2014
Resolutions
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon12/12/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon01/10/2013
Registration of charge 084915270001
dot icon24/05/2013
Termination of appointment of Julian Salisbury as a director
dot icon16/04/2013
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
02/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Oliver John
Director
07/10/2019 - Present
74
Kelly, Thomas
Secretary
16/04/2013 - 10/07/2025
-
Cannell, Tavis Colm Peter
Director
16/04/2013 - 18/10/2019
17
Wiltshire, Jeremy Alan
Director
08/05/2015 - Present
70
Bradford, Michael
Director
08/09/2022 - 15/04/2024
33

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 VI LTD

ELQ INVESTORS VI LTD is an(a) Active company incorporated on 16/04/2013 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 VI LTD?

toggle

ELQ INVESTORS VI LTD is currently Active. It was registered on 16/04/2013 .

Where is ELQ INVESTORS VI LTD located?

toggle

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

What does ELQ INVESTORS VI LTD do?

toggle

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

What is the latest filing for ELQ INVESTORS VI LTD?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.