Advanced company searchLink opens in new window

ELQ INVESTORS IX LTD

Company number 09293053

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)
09 Mar 2020 SH19 Statement of capital on 9 March 2020
  • GBP 1
  • USD 80,000,000
05 Mar 2020 SH20 Statement by Directors
04 Mar 2020 CAP-SS Solvency Statement dated 02/03/20
04 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 02/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Sep 2019 CH03 Secretary's details changed for Mr Thomas Kelly on 2 September 2019
16 Sep 2019 MR01 Registration of charge 092930530004, created on 26 August 2019
13 Sep 2019 CH01 Director's details changed for Mr Richard Michael Thomas on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019
04 Sep 2019 PSC05 Change of details for Glq Holdings (Uk) Ltd as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
27 Jun 2019 PSC07 Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 31 May 2019
27 Jun 2019 PSC02 Notification of Glq Holdings (Uk) Ltd as a person with significant control on 31 May 2019
18 Jun 2019 MR01 Registration of charge 092930530003, created on 14 June 2019
29 May 2019 MR01 Registration of charge 092930530002, created on 20 May 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
20 Feb 2019 MR01 Registration of charge 092930530001, created on 19 February 2019
04 Oct 2018 TM01 Termination of appointment of Gregory Gordon Olafson as a director on 4 October 2018
21 Aug 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 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
  • GBP 1
  • USD 348,237,882
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates