Background WavePink WaveYellow Wave

ELQ INVESTORS II LTD (06375035)

ELQ INVESTORS II LTD (06375035) is an active UK company. incorporated on 19 September 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELQ INVESTORS II LTD has been registered for 18 years. Current directors include SANTI, Paolo Alfredo Joseph, WILTSHIRE, Jeremy Alan.

Company Number
06375035
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SANTI, Paolo Alfredo Joseph, WILTSHIRE, Jeremy Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELQ INVESTORS II LTD

ELQ INVESTORS II LTD is an active company incorporated on 19 September 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ELQ INVESTORS II LTD was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06375035

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SANA REAL ESTATE GP LTD.
From: 13 December 2007To: 20 December 2007
HACKREMCO (NO. 2533) LIMITED
From: 19 September 2007To: 13 December 2007
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 19 September 2007To: 2 September 2019
Timeline

54 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Jan 11
Director Joined
Apr 11
Funding Round
Oct 11
Funding Round
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
Apr 15
Loan Secured
Apr 15
Director Joined
May 15
Loan Secured
May 16
Funding Round
Jul 17
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Update
Mar 20
Owner Exit
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Nov 25
Capital Update
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Share Issue
Feb 26
Director Left
Mar 26
9
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

GOLDMAN SACHS SECRETARIAL SERVICES LIMITED

Active
25 Shoe Lane, LondonEC4A 4AU
Corporate secretary
Appointed 15 Apr 2024

SANTI, Paolo Alfredo Joseph

Active
133 Fleet Street, LondonEC4A 2BB
Born January 1985
Director
Appointed 15 Apr 2024

WILTSHIRE, Jeremy Alan

Active
25 Shoe Lane, LondonEC4A 4AU
Born July 1981
Director
Appointed 08 May 2015

BROWN, Nola Jean, Ms.

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 20 Dec 2007
Resigned 06 Nov 2008

KELLY, Thomas

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 01 Aug 2013
Resigned 15 Apr 2024

OLAFSON, Gregory Gordon

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 08 Jul 2008
Resigned 08 Jul 2008

RICHARDS, Clare Charlotte

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 22 Feb 2010
Resigned 15 Apr 2024

RUSSELL, Nicholas David

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 20 Dec 2007
Resigned 17 Aug 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 19 Sept 2007
Resigned 13 Dec 2007

BAUWENS, Tom Walter Maurice

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1973
Director
Appointed 19 Mar 2010
Resigned 01 Apr 2012

BINGHAM, Oliver John

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born March 1977
Director
Appointed 07 Oct 2019
Resigned 01 Nov 2023

BRADFORD, Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born May 1987
Director
Appointed 04 Nov 2022
Resigned 15 Apr 2024

CABIALLAVETTA, Beat Mathias

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born February 1979
Director
Appointed 11 Apr 2014
Resigned 18 Oct 2019

CAMPBELL II, Roy Edwin

Resigned
Peterborough Court, LondonEC4A 2BB
Born April 1973
Director
Appointed 20 Dec 2007
Resigned 26 Mar 2010

CANNELL, Tavis Colm Peter

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born August 1978
Director
Appointed 01 Jan 2011
Resigned 18 Oct 2019

COLLINS, Shaun Anthony, Mr.

Resigned
Peterborough Court, LondonEC4A 2BB
Born May 1968
Director
Appointed 20 Dec 2012
Resigned 10 Apr 2013

DAVIES, Stephen

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1956
Director
Appointed 20 Dec 2007
Resigned 15 Jan 2009

FORBES, Iain Alexander Edward

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1978
Director
Appointed 30 Mar 2022
Resigned 15 Jun 2023

GANLEY, James Patrick

Resigned
C/O Goldman Sachs,Peterborough, LondonEC4A 2BB
Born March 1968
Director
Appointed 20 Dec 2007
Resigned 03 Jun 2009

GASSON, William Thomas

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born August 1965
Director
Appointed 19 Jul 2012
Resigned 18 Oct 2019

GROSE, Nishi Somaiya

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1980
Director
Appointed 29 Aug 2012
Resigned 18 Oct 2019

HILGER, Thomas

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born June 1983
Director
Appointed 01 Jul 2019
Resigned 18 Oct 2019

HOLMES, Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born October 1973
Director
Appointed 01 Aug 2013
Resigned 30 Mar 2022

JOBKE, Moritz Jan

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born October 1979
Director
Appointed 01 Jul 2019
Resigned 18 Oct 2019

LINSE, Michael Wolfgang

Resigned
Peterborough Court, LondonEC4A 2BB
Born August 1974
Director
Appointed 20 Dec 2007
Resigned 13 Apr 2009

MANSFIELD, Simon Iliff

Resigned
C/O Goldman Sachs,Peterborough Court, LondonEC4A 2BB
Born July 1966
Director
Appointed 20 Dec 2007
Resigned 18 Mar 2010

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 25 Feb 2009
Resigned 20 Dec 2012

MINSON, Gregory Paul

Resigned
Peterborough Court, LondonEC4A 2BB
Born August 1976
Director
Appointed 19 Mar 2010
Resigned 14 Apr 2015

OLAFSON, Gregory Gordon

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1971
Director
Appointed 08 Jul 2008
Resigned 18 Oct 2019

SALISBURY, Julian Charles

Resigned
Peterborough Court, LondonEC4A 2BB
Born February 1972
Director
Appointed 19 Mar 2010
Resigned 21 May 2013

SETHI, Vikram

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born January 1974
Director
Appointed 15 Jun 2023
Resigned 27 Feb 2026

VARGA VON KIBED, Sebastian

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1971
Director
Appointed 20 Dec 2007
Resigned 10 Apr 2008

WEBER, Nicholas Henry

Resigned
Peterborough Court, LondonEC4A 2BB
Born March 1972
Director
Appointed 20 Dec 2007
Resigned 01 Dec 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 19 Sept 2007
Resigned 13 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Memorandum Articles
21 February 2026
MAMA
Capital Alter Shares Subdivision
21 February 2026
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
21 February 2026
CC04CC04
Memorandum Articles
21 February 2026
MAMA
Capital Variation Of Rights Attached To Shares
21 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Legacy
13 February 2026
SH20SH20
Legacy
13 February 2026
CAP-SSCAP-SS
Resolution
13 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
29 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 November 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 March 2020
SH19Statement of Capital
Legacy
5 March 2020
SH20SH20
Legacy
4 March 2020
CAP-SSCAP-SS
Resolution
4 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Resolution
4 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
6 July 2012
RP04RP04
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Legacy
3 May 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Legacy
7 June 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
29 March 2010
MG01MG01
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Director Company
19 March 2010
TM01Termination of Director
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
123Notice of Increase in Nominal Capital
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Legacy
23 December 2007
287Change of Registered Office
Legacy
23 December 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 December 2007
MEM/ARTSMEM/ARTS
Resolution
14 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2007
NEWINCIncorporation