Background WavePink WaveYellow Wave

ELQ INVESTORS IX LTD (09293053)

ELQ INVESTORS IX LTD (09293053) is a liquidation UK company. incorporated on 3 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ELQ INVESTORS IX LTD has been registered for 11 years. Current directors include WILTSHIRE, Jeremy Alan.

Company Number
09293053
Status
liquidation
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WILTSHIRE, Jeremy Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELQ INVESTORS IX LTD

ELQ INVESTORS IX LTD is an liquidation company incorporated on 3 November 2014 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 IX LTD was registered 11 years ago.(SIC: 64999)

Status

liquidation

Active since 11 years ago

Company No

09293053

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 December 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Dormant

Next Due

Due by 31 December 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 April 2021 (4 years ago)
Submitted on 7 May 2021 (4 years ago)

Next Due

Due by 20 April 2022
For period ending 6 April 2022

Previous Company Names

TITAN ACQUISITIONS 1 LIMITED
From: 3 November 2014To: 1 December 2014
Contact
Address

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

Previous Addresses

10 Fleet Place London EC4M 7QS
From: 21 December 2021To: 1 July 2022
15 Canada Square London E14 5GL
From: 30 November 2021To: 21 December 2021
Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
From: 2 September 2019To: 30 November 2021
Peterborough Court 133 Fleet Street London EC4A 2BB
From: 3 November 2014To: 2 September 2019
Timeline

24 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 18
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
Jun 19
Owner Exit
Jun 19
Loan Secured
Sept 19
Capital Update
Mar 20
Capital Update
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Apr 22
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RICHARDS, Clare Charlotte, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 10 Jul 2025

WILTSHIRE, Jeremy Alan

Active
25 Shoe Lane, LondonEC4A 4AU
Born July 1981
Director
Appointed 19 Oct 2015

KELLY, Thomas

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 03 Nov 2014
Resigned 10 Jul 2025

GARMAN, James Robert

Resigned
133 Fleet Street, LondonEC4A 2BB
Born August 1967
Director
Appointed 03 Nov 2014
Resigned 16 Oct 2015

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 03 Nov 2014
Resigned 19 Jul 2017

MULAHASANI, Heather Louise, Ms.

Resigned
133 Fleet Street, LondonEC4A 2BB
Born March 1978
Director
Appointed 03 Nov 2014
Resigned 16 Oct 2015

OLAFSON, Gregory Gordon

Resigned
133 Fleet Street, LondonEC4A 2BB
Born September 1971
Director
Appointed 19 Oct 2015
Resigned 04 Oct 2018

SPENCER, Richard James

Resigned
133 Fleet Street, LondonEC4A 2BB
Born September 1974
Director
Appointed 03 Nov 2014
Resigned 16 Oct 2015

THOMAS, Richard Michael

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

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 31 May 2019
133 Fleet Street, LondonEC4A 2BB

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 31 May 2019
Fundings
Financials
Latest Activities

Filing History

70

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2026
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
3 October 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
2 October 2025
LIQ10LIQ10
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 December 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 December 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Removal Of Liquidator By Court
29 June 2022
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
28 June 2022
600600
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 December 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 November 2021
600600
Resolution
30 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
6 October 2021
SH19Statement of Capital
Legacy
27 August 2021
SH20SH20
Legacy
27 August 2021
CAP-SSCAP-SS
Resolution
27 August 2021
RESOLUTIONSResolutions
Resolution
24 August 2021
RESOLUTIONSResolutions
Legacy
24 August 2021
SH20SH20
Legacy
24 August 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
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 Dormant
26 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary 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
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director 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
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
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
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 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
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2014
NEWINCIncorporation