Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELQ HOLDINGS (UK) LTD
Company Information for

ELQ HOLDINGS (UK) LTD

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
06409662
Private Limited Company
Liquidation

Company Overview

About Elq Holdings (uk) Ltd
ELQ HOLDINGS (UK) LTD was founded on 2007-10-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Elq Holdings (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELQ HOLDINGS (UK) LTD
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4A
 
Previous Names
HACKREMCO (NO. 2536) LIMITED08/01/2008
Filing Information
Company Number 06409662
Company ID Number 06409662
Date formed 2007-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2023-02-05 13:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELQ HOLDINGS (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELQ HOLDINGS (UK) LTD

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-11-25
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
GREGORY GORDON OLAFSON
Director 2008-07-08
RICHARD MICHAEL THOMAS
Director 2017-07-19
JEREMY ALAN WILTSHIRE
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2013-11-26 2017-07-19
GREGORY PAUL MINSON
Director 2010-03-19 2015-04-14
DERMOT WILLIAM MCDONOGH
Director 2009-02-25 2014-11-10
JULIAN CHARLES SALISBURY
Director 2010-03-19 2013-05-21
NICHOLAS DAVID RUSSELL
Company Secretary 2008-01-08 2012-08-17
TOM WALTER MAURICE BAUWENS
Director 2010-03-19 2012-04-01
ROY EDWIN CAMPBELL II
Director 2008-07-08 2010-03-26
SIMON ILIFF MANSFIELD
Director 2008-01-08 2010-03-18
JAMES PATRICK GANLEY
Director 2008-01-08 2009-06-03
MICHAEL WOLFGANG LINSE
Director 2008-01-08 2009-04-13
STEPHEN DAVIES
Director 2008-01-08 2009-01-15
NICHOLAS HENRY WEBER
Director 2008-01-08 2008-12-01
NOLA JEAN BROWN
Company Secretary 2008-01-08 2008-11-06
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-10-25 2008-01-08
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-10-25 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY GORDON OLAFSON ELQ INVESTORS III LTD Director 2008-07-08 CURRENT 2007-10-25 Active
RICHARD MICHAEL THOMAS FLEET TRADE & TRANSPORT LIMITED Director 2017-07-19 CURRENT 1989-04-10 Active
RICHARD MICHAEL THOMAS ELQ INVESTORS VI LTD Director 2017-07-19 CURRENT 2013-04-16 Active
RICHARD MICHAEL THOMAS ELQ INVESTORS IX LTD Director 2017-07-19 CURRENT 2014-11-03 Liquidation
RICHARD MICHAEL THOMAS VICTOR ACQUISITIONS LIMITED Director 2017-07-19 CURRENT 2015-04-14 Active
RICHARD MICHAEL THOMAS NUFCOR INTERNATIONAL LIMITED Director 2017-07-19 CURRENT 1998-04-06 Active
RICHARD MICHAEL THOMAS ELQ INVESTORS IV LTD Director 2017-07-19 CURRENT 2012-11-13 Active
RICHARD MICHAEL THOMAS PROSTA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2016-10-27 Active
RICHARD MICHAEL THOMAS GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED Director 2015-09-22 CURRENT 1999-05-07 Active
RICHARD MICHAEL THOMAS GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2015-09-18 CURRENT 2008-06-17 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE PMF-2 (BES I) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE WESTERN POWER INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE MATTERHORN ACQUISITIONS LTD. Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE MONT BLANC ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE YELLOW ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE POSEIDON ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-04Appointment of a voluntary liquidator
2023-01-04600Appointment of a voluntary liquidator
2023-01-03Voluntary liquidation declaration of solvency
2023-01-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2023-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-21
2023-01-03LIQ01Voluntary liquidation declaration of solvency
2022-11-25SH19Statement of capital on 2022-11-25 GBP 1
2022-11-25SH20Statement by Directors
2022-11-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-25CAP-SSSolvency Statement dated 25/11/22
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL THOMAS
2022-04-13AP01DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES
2022-01-27CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22SH19Statement of capital on 2021-06-22 GBP 1
2021-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-22SH20Statement by Directors
2021-06-22CAP-SSSolvency Statement dated 25/05/21
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GORDON OLAFSON
2020-12-10AP01DIRECTOR APPOINTED MR MICHAEL BRADFORD
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS KELLY on 2019-09-02
2019-09-16CH01Director's details changed for Mr Gregory Gordon Olafson on 2019-09-02
2019-09-14CH01Director's details changed for Mr Richard Michael Thomas on 2019-09-02
2019-09-13CH01Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-05-29MR05
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096620005
2019-02-11SH20Statement by Directors
2019-02-11SH19Statement of capital on 2019-02-11 USD 218,992,627
2019-02-11CAP-SSSolvency Statement dated 08/02/19
2019-02-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 1;USD 818992627
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1;USD 818992627
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1;USD 818992627
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1;USD 818992627
2016-04-01SH0130/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-22SH19Statement of capital on 2016-03-22 GBP 1.00
2016-03-22SH20Statement by Directors
2016-03-22CAP-SSSolvency Statement dated 22/03/16
2016-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 1;USD 841992627
2016-02-28SH0122/12/15 STATEMENT OF CAPITAL GBP 1 22/12/15 STATEMENT OF CAPITAL USD 841992627
2016-02-28SH0117/12/15 STATEMENT OF CAPITAL GBP 1 17/12/15 STATEMENT OF CAPITAL USD 783992627
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064096620004
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07SH0129/09/15 STATEMENT OF CAPITAL GBP 1
2015-05-08AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1;USD 613992627
2015-04-24AR0131/03/15 FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09SH0127/12/13 STATEMENT OF CAPITAL USD 598167628
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;USD 613992628
2014-06-27AR0131/03/14 FULL LIST
2013-11-29AP03SECRETARY APPOINTED THOMAS KELLY
2013-11-28AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096620004
2013-07-12SH0126/03/13 STATEMENT OF CAPITAL GBP 1 26/03/13 STATEMENT OF CAPITAL USD 363155087
2013-07-02SH0125/06/13 STATEMENT OF CAPITAL GBP 1 25/06/13 STATEMENT OF CAPITAL USD 341467627
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SALISBURY
2013-05-23SH0103/05/13 STATEMENT OF CAPITAL GBP 1 03/05/13 STATEMENT OF CAPITAL USD 292292627
2013-04-24AR0131/03/13 FULL LIST
2013-01-04SH0128/12/12 STATEMENT OF CAPITAL GBP 1 28/12/12 STATEMENT OF CAPITAL USD 244780087
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-10-03SH0125/09/12 STATEMENT OF CAPITAL GBP 1 25/09/12 STATEMENT OF CAPITAL USD 163092587
2012-09-18RP04SECOND FILING WITH MUD 31/03/12 FOR FORM AR01
2012-09-18ANNOTATIONClarification
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM BAUWENS
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-24SH0102/05/12 STATEMENT OF CAPITAL GBP 1 02/05/12 STATEMENT OF CAPITAL USD 81342587
2012-05-24SH0127/03/12 STATEMENT OF CAPITAL GBP 1 27/03/12 STATEMENT OF CAPITAL USD 77544684
2012-04-30AR0131/03/12 FULL LIST
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-17SH0111/01/12 STATEMENT OF CAPITAL GBP 1 11/01/12 STATEMENT OF CAPITAL USD 72544684
2011-12-06ANNOTATIONClarification
2011-10-07SH0129/09/11 STATEMENT OF CAPITAL GBP 1 29/09/11 STATEMENT OF CAPITAL USD 70284684
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0131/03/11 FULL LIST
2011-01-26SH0129/12/10 STATEMENT OF CAPITAL GBP 1 29/12/10 STATEMENT OF CAPITAL USD 57784684
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0101/04/10 FULL LIST
2010-06-14SH0123/07/09 STATEMENT OF CAPITAL GBP 1 23/07/09 STATEMENT OF CAPITAL USD 38984684.00
2010-04-23AR0131/03/10 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED TOM WALTER MAURICE BAUWENS
2010-04-07AP01DIRECTOR APPOINTED GREGORY PAUL MINSON
2010-04-07AP01DIRECTOR APPOINTED MR. JULIAN CHARLES SALISBURY
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-04-07AP01DIRECTOR APPOINTED GREGORY PAUL MINSON
2010-04-07AP01DIRECTOR APPOINTED MR. JULIAN CHARLES SALISBURY
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MANSFIELD
2009-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-14RES04NC INC ALREADY ADJUSTED 26/11/2008
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-06RES12VARYING SHARE RIGHTS AND NAMES
2009-08-06RES01ALTER ARTICLES 10/07/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES GANLEY
2009-07-2788(2)AD 23/07/09 USD SI 1200000@1=1200000 USD IC 36587714/37787714
2009-07-15AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WEBER
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LINSE
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-12-03123USD NC 0/1000000000 26/11/08
2008-11-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MR ROY E CAMPBELL II
2008-08-05288aDIRECTOR APPOINTED MR GREGORY GORDON OLAFSON
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bSECRETARY RESIGNED
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ELQ HOLDINGS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-12-28
Notices to Creditors2022-12-28
Resolutions for Winding-up2022-12-28
Fines / Sanctions
No fines or sanctions have been issued against ELQ HOLDINGS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-01 Satisfied SIGNUM FINANCE I PLC
CHARGE OVER SHARES 2012-03-08 Satisfied SIGNUM LUXEMBOURG I S.A.
CHARGE OVER SHARES 2011-10-05 Satisfied SIGNUM LUXEMBOURG I S.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELQ HOLDINGS (UK) LTD

Intangible Assets
Patents
We have not found any records of ELQ HOLDINGS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELQ HOLDINGS (UK) LTD
Trademarks
We have not found any records of ELQ HOLDINGS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELQ HOLDINGS (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ELQ HOLDINGS (UK) LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ELQ HOLDINGS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELQ HOLDINGS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELQ HOLDINGS (UK) LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.