ELQ INVESTORS, LTD
LONDON

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

Company number 04762058
Status Active
Incorporation Date 13 May 2003
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 two hundred and thirty-seven events have happened. The last three records are Second filing of the annual return made up to 31 March 2016; Second filing of the annual return made up to 31 March 2015; Second filing of the annual return made up to 31 March 2014. The most likely internet sites of ELQ INVESTORS, LTD are www.elqinvestors.co.uk, and www.elq-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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 Investors Ltd is a Private Limited Company. The company registration number is 04762058. Elq Investors Ltd has been working since 13 May 2003. The present status of the company is Active. The registered address of Elq Investors 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. GASSON, William Thomas is a Director of the company. HOLMES, Michael is a Director of the company. WILTSHIRE, Jeremy Alan is a Director of the company. Secretary BROWN, Nola Jean has been resigned. Secretary ELLIOTT, William James has been resigned. Secretary ELLIOTT, William James has been resigned. Secretary GROUNSELL, David John has been resigned. Secretary GROUNSELL, David John has been resigned. Secretary RUSSELL, Nicholas David has been resigned. Director BAUWENS, Tom Walter Maurice has been resigned. Director BORTHWICK, Alastair Menzies has been resigned. Director CABIALLAVETTA, Beat Mathias has been resigned. Director CAMPBELL II, Roy Edwin has been resigned. Director CANNELL, Tavis Colm Peter has been resigned. Director CIRENZA, Peter Timothy has been resigned. Director DAVIES, Stephen has been resigned. Director GANLEY, James Patrick has been resigned. Director GROSE, Nishi Somaiya has been resigned. Director HUNT, Susan Jane 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 MENSAH, Bernard Amponsah has been resigned. Director MINSON, Gregory Paul has been resigned. Director OLAFSON, Gregory Gordon has been resigned. Director SALISBURY, Julian Charles has been resigned. Director SALISBURY, Julian Charles has been resigned. Director VARGA VON KIBED, Sebastian has been resigned. Director WEBER, Nicholas Henry 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
GASSON, William Thomas
Appointed Date: 07 January 2013
60 years old

Director
HOLMES, Michael
Appointed Date: 25 November 2013
51 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: 29 June 2007

Secretary
ELLIOTT, William James
Resigned: 13 November 2014
Appointed Date: 19 December 2003

Secretary
ELLIOTT, William James
Resigned: 19 December 2003
Appointed Date: 13 May 2003

Secretary
GROUNSELL, David John
Resigned: 17 May 2011
Appointed Date: 19 December 2003

Secretary
GROUNSELL, David John
Resigned: 19 December 2003
Appointed Date: 13 May 2003

Secretary
RUSSELL, Nicholas David
Resigned: 17 August 2012
Appointed Date: 19 December 2003

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

Director
BORTHWICK, Alastair Menzies
Resigned: 19 December 2003
Appointed Date: 13 May 2003
57 years old

Director
CABIALLAVETTA, Beat Mathias
Resigned: 23 September 2016
Appointed Date: 11 April 2014
46 years old

Director
CAMPBELL II, Roy Edwin
Resigned: 26 March 2010
Appointed Date: 06 December 2006
52 years old

Director
CANNELL, Tavis Colm Peter
Resigned: 23 September 2016
Appointed Date: 01 January 2011
47 years old

Director
CIRENZA, Peter Timothy
Resigned: 25 November 2004
Appointed Date: 13 May 2003
62 years old

Director
DAVIES, Stephen
Resigned: 15 January 2009
Appointed Date: 19 December 2003
68 years old

Director
GANLEY, James Patrick
Resigned: 03 June 2009
Appointed Date: 08 February 2006
57 years old

Director
GROSE, Nishi Somaiya
Resigned: 23 September 2016
Appointed Date: 29 August 2012
45 years old

Director
HUNT, Susan Jane
Resigned: 14 June 2007
Appointed Date: 11 August 2004
66 years old

Director
LINSE, Michael Wolfgang
Resigned: 13 April 2009
Appointed Date: 25 January 2008
51 years old

Director
MANSFIELD, Simon Iliff
Resigned: 18 March 2010
Appointed Date: 13 May 2003
59 years old

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

Director
MENSAH, Bernard Amponsah
Resigned: 13 August 2004
Appointed Date: 13 May 2004
57 years old

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

Director
OLAFSON, Gregory Gordon
Resigned: 23 September 2016
Appointed Date: 02 November 2007
54 years old

Director
SALISBURY, Julian Charles
Resigned: 21 May 2013
Appointed Date: 19 January 2009
53 years old

Director
SALISBURY, Julian Charles
Resigned: 13 July 2007
Appointed Date: 08 February 2006
53 years old

Director
VARGA VON KIBED, Sebastian
Resigned: 10 April 2008
Appointed Date: 06 December 2006
53 years old

Director
WEBER, Nicholas Henry
Resigned: 01 December 2008
Appointed Date: 15 December 2004
53 years old

ELQ INVESTORS, LTD Events

23 Feb 2017
Second filing of the annual return made up to 31 March 2016
23 Feb 2017
Second filing of the annual return made up to 31 March 2015
23 Feb 2017
Second filing of the annual return made up to 31 March 2014
23 Feb 2017
Second filing of the annual return made up to 31 March 2013
23 Feb 2017
Second filing of a statement of capital following an allotment of shares on 6 November 2012
  • USD 2,259,429,509

...
... and 227 more events
21 May 2003
Resolutions
  • ELRES ‐ Elective resolution

21 May 2003
Resolutions
  • ELRES ‐ Elective resolution

20 May 2003
Ad 13/05/03--------- us$ si 75000@1=75000 us$ ic 2/75002
20 May 2003
Accounting reference date shortened from 31/05/04 to 30/11/03
13 May 2003
Incorporation

ELQ INVESTORS, LTD Charges

15 January 2008
A share charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Credit Suisse, London Branch
Description: All shares menaing the present shares and future shares and…
24 November 2004
Charge over shares
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: All its shares and the related rights. See the mortgage…