ELQ INVESTORS VIII LTD

Register to unlock more data on OkredoRegister

ELQ INVESTORS VIII LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09182214

Incorporation date

19/08/2014

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 19/08/2014)
dot icon05/03/2026
Termination of appointment of Vikram Sethi as a director on 2026-02-27
dot icon30/10/2025
Registration of charge 091822140005, created on 2025-10-24
dot icon08/10/2025
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 icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon15/04/2024
Termination of appointment of Michael Bradford as a director on 2024-04-15
dot icon05/01/2024
Notification of Elq Investors Iv Ltd as a person with significant control on 2023-12-28
dot icon05/01/2024
Cessation of Goldman Sachs Group Holdings (U.K.) Limited as a person with significant control on 2023-12-28
dot icon17/11/2023
Appointment of Mr. Oliver John Bingham as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Piers Noel Ormiston Curle as a director on 2023-11-10
dot icon31/10/2023
Part of the property or undertaking has been released from charge 091822140003
dot icon07/09/2023
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 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 icon26/08/2022
Full accounts made up to 2021-12-31
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 icon07/12/2021
Appointment of Ms. Natalia Ross as a director on 2021-11-22
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon08/10/2021
Registration of charge 091822140004, created on 2021-09-29
dot icon07/10/2021
Part of the property or undertaking has been released from charge 091822140002
dot icon27/09/2021
Second filing of Confirmation Statement dated 2020-04-02
dot icon27/09/2021
Statement by Directors
dot icon27/09/2021
Solvency Statement dated 17/03/20
dot icon27/09/2021
Resolutions
dot icon07/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of William Thomas Gasson as a director on 2020-10-16
dot icon05/06/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/04/2020
Resolutions
dot icon06/04/2020
Statement by Directors
dot icon06/04/2020
Solvency Statement dated 17/03/20
dot icon17/03/2020
Termination of appointment of Nishi Somaiya Grose as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Beat Mathias Cabiallavetta as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Tavis Colm Peter Cannell as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Gregory Gordon Olafson as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Moritz Jan Jobke as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Thomas Hilger as a director on 2020-03-16
dot icon10/03/2020
Part of the property or undertaking has been released from charge 091822140002
dot icon10/03/2020
Part of the property or undertaking has been released from charge 091822140003
dot icon24/12/2019
Registration of charge 091822140002, created on 2019-12-05
dot icon24/12/2019
Registration of charge 091822140003, created on 2019-12-05
dot icon01/10/2019
Amended full accounts made up to 2018-12-31
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 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 Piers Noel Ormiston Curle 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 icon14/09/2019
Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
dot icon13/09/2019
Director's details changed for Mr Michael Holmes 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 Goldman Sachs Group Holdings (U.K.) Limited 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 icon30/05/2019
Director's details changed for Mr Michael Holmes on 2019-05-30
dot icon02/04/2019
02/04/19 Statement of Capital gbp 1 02/04/19 Statement of Capital usd 47000000
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon08/03/2018
Satisfaction of charge 091822140001 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/01/2017
Appointment of Mr Piers Noel Curle as a director on 2017-01-18
dot icon16/01/2017
Registration of charge 091822140001, created on 2016-12-27
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon03/03/2016
Resolutions
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon03/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Jeremy Alan Wiltshire as a director on 2015-05-08
dot icon17/04/2015
Termination of appointment of Gregory Paul Minson as a director on 2015-04-14
dot icon15/12/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon21/08/2014
Appointment of Beat Cabiallavetta as a director on 2014-08-19
dot icon19/08/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Michael
Director
08/09/2022 - 15/04/2024
33
Bingham, Oliver John
Director
17/11/2023 - Present
74
Sethi, Vikram
Director
15/06/2023 - 27/02/2026
7
Kelly, Thomas
Secretary
19/08/2014 - 10/07/2025
-
Curle, Piers Noel Ormiston
Director
18/01/2017 - 10/11/2023
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VIII LTD

ELQ INVESTORS VIII LTD is an(a) Active company incorporated on 19/08/2014 with the registered office located at Plumtree Court, 25 Shoe Lane, London EC4A 4AU. There are currently 2 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 VIII LTD?

toggle

ELQ INVESTORS VIII LTD is currently Active. It was registered on 19/08/2014 .

Where is ELQ INVESTORS VIII LTD located?

toggle

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

What does ELQ INVESTORS VIII LTD do?

toggle

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

What is the latest filing for ELQ INVESTORS VIII LTD?

toggle

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