ELQ HOLDINGS (UK) LTD
LONDON HACKREMCO (NO. 2536) LIMITED

Hellopages » City of London » City of London » EC4A 2BB

Company number 06409662
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of ELQ HOLDINGS (UK) LTD are www.elqholdingsuk.co.uk, and www.elq-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elq Holdings Uk Ltd is a Private Limited Company. The company registration number is 06409662. Elq Holdings Uk Ltd has been working since 25 October 2007. The present status of the company is Active. The registered address of Elq Holdings Uk Ltd is Peterborough Court 133 Fleet Street London Ec4a 2bb. . KELLY, Thomas is a Secretary of the company. RICHARDS, Clare Charlotte is a Secretary of the company. HOLMES, Michael is a Director of the company. OLAFSON, Gregory Gordon is a Director of the company. WILTSHIRE, Jeremy Alan is a Director of the company. Secretary BROWN, Nola Jean has been resigned. Secretary RUSSELL, Nicholas David has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAUWENS, Tom Walter Maurice has been resigned. Director CAMPBELL II, Roy Edwin has been resigned. Director DAVIES, Stephen has been resigned. Director GANLEY, James Patrick has been resigned. Director LINSE, Michael Wolfgang has been resigned. Director MANSFIELD, Simon Iliff has been resigned. Director MCDONOGH, Dermot William has been resigned. Director MINSON, Gregory Paul has been resigned. Director SALISBURY, Julian Charles has been resigned. Director WEBER, Nicholas Henry has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KELLY, Thomas
Appointed Date: 25 November 2013

Secretary
RICHARDS, Clare Charlotte
Appointed Date: 22 February 2010

Director
HOLMES, Michael
Appointed Date: 26 November 2013
51 years old

Director
OLAFSON, Gregory Gordon
Appointed Date: 08 July 2008
64 years old

Director
WILTSHIRE, Jeremy Alan
Appointed Date: 08 May 2015
44 years old

Resigned Directors

Secretary
BROWN, Nola Jean
Resigned: 06 November 2008
Appointed Date: 08 January 2008

Secretary
RUSSELL, Nicholas David
Resigned: 17 August 2012
Appointed Date: 08 January 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 January 2008
Appointed Date: 25 October 2007

Director
BAUWENS, Tom Walter Maurice
Resigned: 01 April 2012
Appointed Date: 19 March 2010
51 years old

Director
CAMPBELL II, Roy Edwin
Resigned: 26 March 2010
Appointed Date: 08 July 2008
52 years old

Director
DAVIES, Stephen
Resigned: 15 January 2009
Appointed Date: 08 January 2008
68 years old

Director
GANLEY, James Patrick
Resigned: 03 June 2009
Appointed Date: 08 January 2008
57 years old

Director
LINSE, Michael Wolfgang
Resigned: 13 April 2009
Appointed Date: 08 January 2008
51 years old

Director
MANSFIELD, Simon Iliff
Resigned: 18 March 2010
Appointed Date: 08 January 2008
59 years old

Director
MCDONOGH, Dermot William
Resigned: 10 November 2014
Appointed Date: 25 February 2009
60 years old

Director
MINSON, Gregory Paul
Resigned: 14 April 2015
Appointed Date: 19 March 2010
49 years old

Director
SALISBURY, Julian Charles
Resigned: 21 May 2013
Appointed Date: 19 March 2010
53 years old

Director
WEBER, Nicholas Henry
Resigned: 01 December 2008
Appointed Date: 08 January 2008
53 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 January 2008
Appointed Date: 25 October 2007

ELQ HOLDINGS (UK) LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Satisfaction of charge 3 in full
09 May 2016
Satisfaction of charge 2 in full
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
  • USD 818,992,627

01 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1
  • USD 818,992,627

...
... and 86 more events
10 Jan 2008
Registered office changed on 10/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
10 Jan 2008
Accounting reference date extended from 31/10/08 to 30/11/08
08 Jan 2008
Company name changed hackremco (no. 2536) LIMITED\certificate issued on 08/01/08
06 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2007
Incorporation

ELQ HOLDINGS (UK) LTD Charges

18 September 2013
Charge code 0640 9662 0004
Delivered: 1 October 2013
Status: Satisfied on 17 November 2015
Persons entitled: Signum Finance I PLC
Description: Notification of addition to or amendment of charge…
28 February 2012
Charge over shares
Delivered: 8 March 2012
Status: Satisfied on 9 May 2016
Persons entitled: Signum Luxembourg I S.A.
Description: By way of first fixed charge all rights to and title and…
16 September 2011
Charge over shares
Delivered: 5 October 2011
Status: Satisfied on 9 May 2016
Persons entitled: Signum Luxembourg I S.A.
Description: The shares and all stock shares warrants securities rights…