IQCP GF2 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Change of details for Iq Capital Partners Llp as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to 45 Whitfield Street London W1T 4HD on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Miss Kerry Baldwin on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Maxim Semyon Bautin on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Simon George Michael Hirtzel on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Edward Paul Stacey on 2024-01-15

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Director's details changed for Miss Kerry Baldwin on 2023-07-20

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Change of details for Iq Capital Partners Llp as a person with significant control on 2023-09-18

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

22/07/2022 July 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 95 95 REGENT STREET CAMBRIDGE CAMBS CB2 1BQ ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 85 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW UNITED KINGDOM

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company