About

Registered Number: 06375035
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Founded in 2007, Elq Investors Ii Ltd are based in London. We don't currently know the number of employees at this business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas 01 August 2013 - 1
RICHARDS, Clare Charlotte 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
SH19 - Statement of capital 09 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2020
RESOLUTIONS - N/A 04 March 2020
CAP-SS - N/A 04 March 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
AP01 - Appointment of director 07 October 2019
AA01 - Change of accounting reference date 27 September 2019
CH03 - Change of particulars for secretary 24 September 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
MR01 - N/A 16 September 2019
CH01 - Change of particulars for director 14 September 2019
CH01 - Change of particulars for director 14 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC05 - N/A 04 September 2019
AD01 - Change of registered office address 02 September 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
MR01 - N/A 18 June 2019
CH01 - Change of particulars for director 30 May 2019
MR01 - N/A 29 May 2019
CS01 - N/A 02 April 2019
RESOLUTIONS - N/A 04 March 2019
MR01 - N/A 20 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 October 2017
SH01 - Return of Allotment of shares 13 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 October 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 02 November 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 24 April 2015
MR01 - N/A 20 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 24 September 2013
AP03 - Appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 27 December 2012
TM01 - Termination of appointment of director 24 December 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AP01 - Appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 23 August 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 20 July 2012
RP04 - N/A 06 July 2012
AA - Annual Accounts 28 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AR01 - Annual Return 30 April 2012
SH01 - Return of Allotment of shares 07 October 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 27 June 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 13 April 2011
SH01 - Return of Allotment of shares 26 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 18 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 2010
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
AP03 - Appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 19 March 2010
RESOLUTIONS - N/A 14 November 2009
MEM/ARTS - N/A 14 November 2009
AA01 - Change of accounting reference date 05 October 2009
RESOLUTIONS - N/A 06 August 2009
MEM/ARTS - N/A 06 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
123 - Notice of increase in nominal capital 03 December 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
MEM/ARTS - N/A 24 January 2008
287 - Change in situation or address of Registered Office 23 December 2007
225 - Change of Accounting Reference Date 23 December 2007
CERTNM - Change of name certificate 20 December 2007
RESOLUTIONS - N/A 14 December 2007
MEM/ARTS - N/A 14 December 2007
CERTNM - Change of name certificate 13 December 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 20 May 2019 Outstanding

N/A

A registered charge 19 February 2019 Outstanding

N/A

A registered charge 19 May 2016 Outstanding

N/A

A registered charge 09 April 2015 Outstanding

N/A

Charge of shares agreement 20 April 2011 Outstanding

N/A

Equitable charge of shares 20 April 2011 Outstanding

N/A

Pledge agreement over shares 10 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.