Background WavePink WaveYellow Wave

EELVF IV UK C6 LIMITED (14992412)

EELVF IV UK C6 LIMITED (14992412) is an active UK company. incorporated on 10 July 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EELVF IV UK C6 LIMITED has been registered for 2 years. Current directors include COLLIN, Paul Albert, GOLUNSKI, James Peter Stuart.

Company Number
14992412
Status
active
Type
ltd
Incorporated
10 July 2023
Age
2 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLIN, Paul Albert, GOLUNSKI, James Peter Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EELVF IV UK C6 LIMITED

EELVF IV UK C6 LIMITED is an active company incorporated on 10 July 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EELVF IV UK C6 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14992412

LTD Company

Age

2 Years

Incorporated 10 July 2023

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Oct 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Funding Round
Oct 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COLLIN, Paul Albert

Active
Boulevard Royal, LuxembourgL-2449
Born January 1984
Director
Appointed 10 Jul 2023

GOLUNSKI, James Peter Stuart

Active
Broadwick Street, LondonW1F 8JB
Born July 1985
Director
Appointed 10 Jul 2023

Persons with significant control

1

Eqt Ab

Active
StockholmSE-111 53

Nature of Control

Significant influence or control
Notified 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

23

Resolution
27 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Resolution
26 August 2025
RESOLUTIONSResolutions
Resolution
26 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Incorporation Company
10 July 2023
NEWINCIncorporation