Advanced company searchLink opens in new window

ELQ INVESTORS VI LTD

Company number 08491527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2019 PSC02 Notification of Glq Holdings (Uk) Ltd as a person with significant control on 15 March 2019
15 Mar 2019 PSC07 Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 15 March 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 MR01 Registration of charge 084915270002, created on 19 February 2019
05 Oct 2018 TM01 Termination of appointment of Nishi Somaiya Grose as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Beat Mathias Cabiallavetta as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of William Thomas Gasson as a director on 4 October 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • EUR 10,000
  • GBP 10,001
  • USD 318,373,254
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 AP01 Appointment of Mr Richard Michael Thomas as a director on 19 July 2017
31 Jul 2017 TM01 Termination of appointment of Michael Holmes as a director on 19 July 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • EUR 10,000
  • GBP 10,001
  • USD 248,373,254
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • EUR 10,000
  • GBP 10,001
  • USD 233,373,254
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,001
  • EUR 10,000
  • USD 233,373,254
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create and issue ord shares 23/12/2015
17 Nov 2015 MR04 Satisfaction of charge 084915270001 in full
04 Oct 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • EUR 10,000
  • GBP 10,001
08 May 2015 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015
16 Apr 2015 TM01 Termination of appointment of Gregory Paul Minson as a director on 14 April 2015
20 Aug 2014 AA Full accounts made up to 31 December 2013