Background WavePink WaveYellow Wave

ELQ INVESTORS VI LTD (08491527)

ELQ INVESTORS VI LTD (08491527) is an active UK company. incorporated on 16 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELQ INVESTORS VI LTD has been registered for 12 years.

Company Number
08491527
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELQ INVESTORS VI LTD

ELQ INVESTORS VI LTD is an active company incorporated on 16 April 2013 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 VI LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08491527

LTD Company

Age

12 Years

Incorporated 16 April 2013

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 29 September 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 16 April 2013To: 2 September 2019
Timeline

41 key events • 2013 - 2024

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Capital Allotment Shares
31 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
5 December 2022
SH19Statement of Capital
Legacy
5 December 2022
SH20SH20
Legacy
5 December 2022
CAP-SSCAP-SS
Resolution
5 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 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
Memorandum Articles
24 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 September 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
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
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
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Resolution
29 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Incorporation Company
16 April 2013
NEWINCIncorporation