Background WavePink WaveYellow Wave

ELQ INVESTORS III LTD (06409661)

ELQ INVESTORS III LTD (06409661) is an active UK company. incorporated on 25 October 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 III LTD has been registered for 18 years. Current directors include KINCAID, Sinead Anne, Ms., VENKATARAMANI, Rajesh.

Company Number
06409661
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KINCAID, Sinead Anne, Ms., VENKATARAMANI, Rajesh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELQ INVESTORS III LTD

ELQ INVESTORS III LTD is an active company incorporated on 25 October 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 III LTD was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06409661

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HACKREMCO (NO. 2535) LIMITED
From: 25 October 2007To: 20 December 2007
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 25 October 2007To: 2 September 2019
Timeline

61 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
May 14
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Funding Round
Feb 17
Capital Update
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Capital Update
May 21
Funding Round
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Capital Update
Feb 24
Director Left
Apr 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
14
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PARKER, Daniel Matthew John

Active
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 10 Oct 2024

KINCAID, Sinead Anne, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Born November 1978
Director
Appointed 10 Oct 2024

VENKATARAMANI, Rajesh

Active
25 Shoe Lane, LondonEC4A 4AU
Born January 1972
Director
Appointed 10 Oct 2024

BROWN, Nola Jean, Ms.

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

HODKIN, Carolyne Jane, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 10 Oct 2024
Resigned 12 Dec 2025

KELLY, Thomas

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 25 Mar 2013
Resigned 10 Oct 2024

RICHARDS, Clare Charlotte

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 22 Feb 2010
Resigned 10 Oct 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 25 Oct 2007
Resigned 20 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 17 Nov 2023
Resigned 10 Oct 2024

BRADFORD, Michael

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

CABIALLAVETTA, Beat Mathias

Resigned
133 Fleet Street, LondonEC4A 2BB
Born February 1979
Director
Appointed 11 Apr 2014
Resigned 24 Feb 2017

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
Peterborough Court, LondonEC4A 2BB
Born August 1978
Director
Appointed 01 Jan 2011
Resigned 24 Feb 2017

CHIMA, Vikramjit Singh

Resigned
133 Fleet Street, LondonEC4A 2BB
Born December 1973
Director
Appointed 08 May 2017
Resigned 09 Jul 2019

COLLINS, Shaun Anthony, Mr.

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

CURLE, Piers Noel Ormiston, Mr.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born March 1974
Director
Appointed 08 May 2017
Resigned 10 Nov 2023

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 08 May 2017
Resigned 16 Oct 2020

GROSE, Nishi Somaiya, Ms.

Resigned
133 Fleet Street, LondonEC4A 2BB
Born September 1980
Director
Appointed 29 Aug 2012
Resigned 24 Feb 2017

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 01 Aug 2013
Resigned 23 Jun 2017

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
133 Fleet Street, LondonEC4A 2BB
Born September 1961
Director
Appointed 08 Jul 2008
Resigned 04 Oct 2018

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

THOMAS, Richard Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 09 Jul 2019
Resigned 30 Mar 2022

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

WILTSHIRE, Jeremy Alan

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born July 1981
Director
Appointed 22 Apr 2015
Resigned 10 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
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 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 February 2024
SH19Statement of Capital
Legacy
20 February 2024
SH20SH20
Legacy
20 February 2024
CAP-SSCAP-SS
Resolution
20 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination 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
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Legacy
23 April 2021
SH20SH20
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
23 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary 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
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 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
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Legacy
13 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2017
SH19Statement of Capital
Legacy
13 February 2017
CAP-SSCAP-SS
Resolution
13 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 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
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
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
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
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
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Legacy
11 September 2012
MG01MG01
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
28 May 2012
AAMDAAMD
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 May 2012
AAMDAAMD
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Legacy
8 March 2012
MG01MG01
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Statement Of Companys Objects
24 January 2012
CC04CC04
Resolution
24 January 2012
RESOLUTIONSResolutions
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Legacy
5 October 2011
MG01MG01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
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
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
6 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
Legacy
7 January 2008
225Change of Accounting Reference Date
Memorandum Articles
3 January 2008
MEM/ARTSMEM/ARTS
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
23 December 2007
287Change of Registered Office
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 November 2007
RESOLUTIONSResolutions
Incorporation Company
25 October 2007
NEWINCIncorporation