IQSA MINSTER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

02/06/252 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/02/2517 February 2025 Satisfaction of charge 125265590003 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 125265590005 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 125265590004 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 125265590001 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 125265590002 in full

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor, Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

03/03/233 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 52-54 Gracechurch Street London EC3V 0EH

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-18 with updates

View Document

24/11/2124 November 2021 Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 2021-11-23

View Document

30/09/2130 September 2021 Registration of charge 125265590004, created on 2021-09-29

View Document

30/09/2130 September 2021 Registration of charge 125265590005, created on 2021-09-29

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/06/208 June 2020 CESSATION OF TITANIUM UK HOLDCO 1 LIMITED AS A PSC

View Document

08/06/208 June 2020 CESSATION OF WELLCOME TRUST INVESTMENTS 1 UNLIMITED AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPELLA UK BIDCO 1 LIMITED

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR MICHAEL DAVID VRANA

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125265590003

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125265590001

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125265590002

View Document

08/04/208 April 2020 CURRSHO FROM 31/03/2021 TO 30/09/2020

View Document

19/03/2019 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information