Get an alert when ELQ INVESTORS II LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-21 (this month)

Last made up 2025-05-07

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ELQ INVESTORS II LTD 2007-12-20 → present
  2. SANA REAL ESTATE GP LTD. 2007-12-13 → 2007-12-20
  3. HACKREMCO (NO. 2533) LIMITED 2007-09-19 → 2007-12-13

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ELQ INVESTORS II LTD · parent
    1. Beltanio Funding S.R.L. 100% · Italy · Dormant
    2. RP Alcorcon Acquisitions, S.L. 100% · Spain · In liquidation
    3. UK PRS Portfolio Master Holdco Ltd 6.91% · Jersey · Dormant
    4. Cirsium Holdco Ltd 6.91% · Jersey · Dormant
    5. Cirsium Propco Ltd 6.91% · Jersey · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
GOLDMAN SACHS SECRETARIAL SERVICES LIMITED Corporate Secretary 2024-04-15
SANTI, Paolo Alfredo Joseph Director 2024-04-15 Jan 1985 British
WILTSHIRE, Jeremy Alan Director 2015-05-08 Jul 1981 British
Show 31 resigned officers
Name Role Appointed Resigned
BROWN, Nola Jean, Ms. Secretary 2007-12-20 2008-11-06
KELLY, Thomas Secretary 2013-08-01 2024-04-15
OLAFSON, Gregory Gordon Secretary 2008-07-08 2008-07-08
RICHARDS, Clare Charlotte Secretary 2010-02-22 2024-04-15
RUSSELL, Nicholas David Secretary 2007-12-20 2012-08-17
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2007-09-19 2007-12-13
BAUWENS, Tom Walter Maurice Director 2010-03-19 2012-04-01
BINGHAM, Oliver John Director 2019-10-07 2023-11-01
BRADFORD, Michael Director 2022-11-04 2024-04-15
CABIALLAVETTA, Beat Mathias Director 2014-04-11 2019-10-18
CAMPBELL II, Roy Edwin Director 2007-12-20 2010-03-26
CANNELL, Tavis Colm Peter Director 2011-01-01 2019-10-18
COLLINS, Shaun Anthony, Mr. Director 2012-12-20 2013-04-10
DAVIES, Stephen Director 2007-12-20 2009-01-15
FORBES, Iain Alexander Edward Director 2022-03-30 2023-06-15
GANLEY, James Patrick Director 2007-12-20 2009-06-03
GASSON, William Thomas Director 2012-07-19 2019-10-18
GROSE, Nishi Somaiya Director 2012-08-29 2019-10-18
HILGER, Thomas Director 2019-07-01 2019-10-18
HOLMES, Michael Director 2013-08-01 2022-03-30
JOBKE, Moritz Jan Director 2019-07-01 2019-10-18
LINSE, Michael Wolfgang Director 2007-12-20 2009-04-13
MANSFIELD, Simon Iliff Director 2007-12-20 2010-03-18
MCDONOGH, Dermot William Director 2009-02-25 2012-12-20
MINSON, Gregory Paul Director 2010-03-19 2015-04-14
OLAFSON, Gregory Gordon Director 2008-07-08 2019-10-18
SALISBURY, Julian Charles Director 2010-03-19 2013-05-21
SETHI, Vikram Director 2023-06-15 2026-02-27
VARGA VON KIBED, Sebastian Director 2007-12-20 2008-04-10
WEBER, Nicholas Henry Director 2007-12-20 2008-12-01
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2007-09-19 2007-12-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Glq Holdings (Uk) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-13 Active
Elq Investors Ix Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-10-13

Filing timeline

Last 20 of 171 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-21 MA Memorandum articles
  • 2026-02-21 CC04 Statement of companys objects
  • 2026-02-21 MA Memorandum articles
  • 2026-02-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-05 TM01 officers Termination director company with name termination date PDF
2026-02-21 MA incorporation Memorandum articles
2026-02-21 SH02 capital Capital alter shares subdivision
2026-02-21 CC04 change-of-constitution Statement of companys objects
2026-02-21 MA incorporation Memorandum articles
2026-02-21 SH10 capital Capital variation of rights attached to shares
2026-02-21 SH08 capital Capital name of class of shares
2026-02-17 SH01 capital Capital allotment shares PDF
2026-02-17 SH01 capital Capital allotment shares PDF
2026-02-13 SH19 capital Capital statement capital company with date currency figure
2026-02-13 SH20 capital Legacy
2026-02-13 CAP-SS insolvency Legacy
2026-02-13 RESOLUTIONS resolution Resolution
2025-11-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-24 AA accounts Accounts with accounts type full
2025-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-24 AA accounts Accounts with accounts type full
2024-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-24 TM02 officers Termination secretary company with name termination date PDF
2024-04-24 AP04 officers Appoint corporate secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
7

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page