IQSA (WEMBLEY COURT) GP1 LIMITED

Company Documents

DateDescription
03/06/253 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

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi 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

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/02/2517 February 2025 Satisfaction of charge 075974280004 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 075974280005 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 075974280003 in full

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 1 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

03/07/243 July 2024 Satisfaction of charge 075974280002 in full

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-04-18 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

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

24/11/2124 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

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

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

View Document

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

View Document

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

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075974280005

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075974280003

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075974280004

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / TITANIUM UK HOLDCO 1 LIMITED / 02/09/2019

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MATTHEW GRAHAM MERRICK

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEUNG

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIYA WILLIAM BLAZIC / 02/04/2018

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/11/1726 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075974280002

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075974280001

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED GSGAII (WEMBLEY COURT) GP1 LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 AUDITOR'S RESIGNATION

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/04/168 April 2016 08/04/16 NO MEMBER LIST

View Document

08/04/168 April 2016 SAIL ADDRESS CHANGED FROM: 21 GREAT WINCHESTER STREET LONDON EC2N 2JA ENGLAND

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAM AGNEW

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O GREYSTAR EUROPE HOLDINGS LIMITED 21 GREAT WINCHESTER STREET LONDON EC2N 2JA

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/07/1527 July 2015 SAIL ADDRESS CHANGED FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

27/07/1527 July 2015 08/04/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075974280001

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED KEYSTONE (WEMBLEY COURT) GP1 LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 12 CARLOS PLACE LONDON W1K 2ET

View Document

05/11/145 November 2014 DIRECTOR APPOINTED SAM AGNEW

View Document

05/11/145 November 2014 DIRECTOR APPOINTED RICHARD SPENCER

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN NEIL

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 ADOPT ARTICLES 14/10/2014

View Document

15/04/1415 April 2014 08/04/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 08/04/13 NO MEMBER LIST

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/05/122 May 2012 08/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 SAIL ADDRESS CREATED

View Document

02/05/122 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/11/117 November 2011 ADOPT ARTICLES 26/10/2011

View Document

13/10/1113 October 2011 ADOPT ARTICLES 07/10/2011

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information