Background WavePink WaveYellow Wave

ELQ HOLDINGS (UK) LTD (06409662)

ELQ HOLDINGS (UK) LTD (06409662) is a dissolved 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 HOLDINGS (UK) LTD has been registered for 18 years. Current directors include FORBES, Iain Alexander Edward, WILTSHIRE, Jeremy Alan.

Company Number
06409662
Status
dissolved
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FORBES, Iain Alexander Edward, WILTSHIRE, Jeremy Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELQ HOLDINGS (UK) LTD

ELQ HOLDINGS (UK) LTD is an dissolved 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 HOLDINGS (UK) LTD was registered 18 years ago.(SIC: 64999)

Status

dissolved

Active since 18 years ago

Company No

06409662

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 12 October 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 December 2021 (4 years ago)
Submitted on 27 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HACKREMCO (NO. 2536) LIMITED
From: 25 October 2007To: 8 January 2008
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
From: 2 September 2019To: 3 January 2023
Peterborough Court 133 Fleet Street London EC4A 2BB
From: 25 October 2007To: 2 September 2019
Timeline

46 key events • 2007 - 2024

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

Officers

22

4 Active
18 Resigned

KELLY, Thomas

Active
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 25 Nov 2013

RICHARDS, Clare Charlotte

Active
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 22 Feb 2010

FORBES, Iain Alexander Edward

Active
25 Shoe Lane, LondonEC4A 4AU
Born September 1978
Director
Appointed 30 Mar 2022

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 08 Jan 2008
Resigned 06 Nov 2008

RUSSELL, Nicholas David

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 08 Jan 2008
Resigned 17 Aug 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 08 Jan 2008

BAUWENS, Tom Walter Maurice

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

BRADFORD, Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born May 1987
Director
Appointed 04 Dec 2020
Resigned 15 Apr 2024

CAMPBELL II, Roy Edwin

Resigned
Peterborough Court, LondonEC4A 2BB
Born April 1973
Director
Appointed 08 Jul 2008
Resigned 26 Mar 2010

DAVIES, Stephen

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1956
Director
Appointed 08 Jan 2008
Resigned 15 Jan 2009

GANLEY, James Patrick

Resigned
C/O Goldman Sachs,Peterborough, LondonEC4A 2BB
Born March 1968
Director
Appointed 08 Jan 2008
Resigned 03 Jun 2009

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 26 Nov 2013
Resigned 19 Jul 2017

LINSE, Michael Wolfgang

Resigned
Peterborough Court, LondonEC4A 2BB
Born August 1974
Director
Appointed 08 Jan 2008
Resigned 13 Apr 2009

MANSFIELD, Simon Iliff

Resigned
C/O Goldman Sachs,Peterborough Court, LondonEC4A 2BB
Born July 1966
Director
Appointed 08 Jan 2008
Resigned 18 Mar 2010

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 25 Feb 2009
Resigned 10 Nov 2014

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 1961
Director
Appointed 08 Jul 2008
Resigned 04 Dec 2020

SALISBURY, Julian Charles

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

THOMAS, Richard Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 19 Jul 2017
Resigned 30 Mar 2022

WEBER, Nicholas Henry

Resigned
Peterborough Court, LondonEC4A 2BB
Born March 1972
Director
Appointed 08 Jan 2008
Resigned 01 Dec 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 25 Oct 2007
Resigned 08 Jan 2008

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Gazette Dissolved Liquidation
31 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 October 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 February 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
4 January 2023
600600
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Resolution
3 January 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
3 January 2023
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
25 November 2022
SH19Statement of Capital
Legacy
25 November 2022
SH20SH20
Resolution
25 November 2022
RESOLUTIONSResolutions
Legacy
25 November 2022
CAP-SSCAP-SS
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
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 June 2021
SH19Statement of Capital
Resolution
22 June 2021
RESOLUTIONSResolutions
Legacy
22 June 2021
SH20SH20
Legacy
22 June 2021
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 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
14 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 Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
29 May 2019
MR05Certification of Charge
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Legacy
11 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2019
SH19Statement of Capital
Legacy
11 February 2019
CAP-SSCAP-SS
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
15 April 2016
AR01AR01
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Legacy
22 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2016
SH19Statement of Capital
Legacy
22 March 2016
CAP-SSCAP-SS
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2016
SH01Allotment of Shares
Capital Allotment Shares
28 February 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 September 2012
RP04RP04
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Capital Allotment Shares
24 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
17 January 2012
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Legacy
5 October 2011
MG01MG01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 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
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment 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
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 June 2009
88(2)Return of Allotment of Shares
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
4 November 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 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
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 November 2007
RESOLUTIONSResolutions
Incorporation Company
25 October 2007
NEWINCIncorporation