IQ (GENERAL PARTNER 2) LIMITED

12 officers / 18 resignations

FANTI, Donatella

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 May 2025
Nationality
Italian
Occupation
Managing Director

VASHI, Rachana Gautam

Correspondence address
Third Floor 2 More London Riverside, London, United Kingdom, SE1 2DB
Role ACTIVE
director
Date of birth
August 1980
Appointed on
24 February 2023
Resigned on
16 May 2025
Nationality
American
Occupation
Director

LOUGHLIN, Matthew Scott

Correspondence address
Third Floor 2 More London Riverside, London, United Kingdom, SE1 2DB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
27 July 2022
Nationality
British
Occupation
Chief Development Officer

ROWELL, Dominic John

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
August 1972
Appointed on
30 July 2021
Nationality
British
Occupation
Chief Operating Officer

SANGAR, Dushyant

Correspondence address
Third Floor 2 More London Riverside, London, United Kingdom, SE1 2DB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
30 July 2021
Nationality
British
Occupation
Chief Investment Officer

MORTIMER, James Neil

Correspondence address
Third Floor 2 More London Riverside, London, United Kingdom, SE1 2DB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 February 2021
Nationality
British
Occupation
Interim Chief Financial Officer

ROGER, Robert

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
December 1960
Appointed on
25 February 2021
Resigned on
30 July 2021
Nationality
British
Occupation
Chief Executive Officer

KATAKY, Gemma Nandita

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

VRANA, Michael David

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
15 May 2020
Resigned on
16 May 2025
Nationality
American
Occupation
Investor

LEUNG, STEPHEN SUI SANG

Correspondence address
7TH FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
9 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BLAZIC, ILIYA WILLIAM

Correspondence address
7TH FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
11 September 2014
Nationality
AUSTRALIAN
Occupation
INVESTMENT EXECUTIVE

TYMMS, David Samuel

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 May 2014
Resigned on
22 September 2020
Nationality
British
Occupation
Company Director

GRAY, PETER JOHN PEREIRA

Correspondence address
215 EUSTON ROAD, LONDON, ENGLAND, ENGLAND, NW1 2BE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 September 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR INVESTMENTS

SCOTT, IAN PARK

Correspondence address
215 EUSTON ROAD, LONDON, ENGLAND, ENGLAND, NW1 2BE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
15 May 2014
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COSSAR, ANDREW JAMES

Correspondence address
215 EUSTON ROAD, LONDON, ENGLAND, ENGLAND, NW1 2BE
Role RESIGNED
Secretary
Appointed on
15 May 2014
Resigned on
29 January 2016
Nationality
NATIONALITY UNKNOWN

ODELL, SANDRA JUDITH

Correspondence address
16 GROSVENOR STREET, LONDON, ENGLAND, WIK 4QF
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
15 May 2014
Nationality
NATIONALITY UNKNOWN

STEARN, RICHARD JAMES

Correspondence address
215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
17 December 2012
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KEMPNER, NIGEL JUSTIN

Correspondence address
215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
19 October 2012
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

JAMES, MAXWELL DAVID SHAW

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 October 2012
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4QF £52,202,000

STEARN, RICHARD JAMES

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 August 2012
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1K 4QF £52,202,000

GAVAGHAN, DAVID NICHOLAS

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 May 2010
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

PEREIRA GRAY, Peter John

Correspondence address
215 Euston Road, London, NW1 2BE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
14 August 2008
Resigned on
26 March 2012
Nationality
British
Occupation
Investment Executive

LYNCH, Alan Kevin

Correspondence address
41 Barnfield Wood Road, Beckenham, Kent, BR3 6ST
Role RESIGNED
director
Date of birth
February 1957
Appointed on
14 August 2008
Resigned on
26 March 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BR3 6ST £1,435,000

SHATTOCK, Nicholas Simon Keith

Correspondence address
1 Court Lane, Dulwich, London, SE21 7DH
Role RESIGNED
director
Date of birth
October 1959
Appointed on
20 July 2006
Resigned on
24 March 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE21 7DH £1,667,000

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 THE HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
20 July 2006
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 8DD £1,672,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Appointed on
20 July 2006
Resigned on
1 January 2013
Nationality
BRITISH

DWYER, TONIANNE

Correspondence address
170 BISHOPS ROAD, FULHAM, LONDON, SW6 7JG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
20 July 2006
Resigned on
16 April 2010
Nationality
AUSTRALIAN
Occupation
PROPERTY FUND MANAGER

Average house price in the postcode SW6 7JG £1,216,000

WYATT, ADRIAN ROGER

Correspondence address
BROOM MANOR, COTTERED, BUNTINGFORD, HERTFORDSHIRE, SG9 9QE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 July 2006
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG9 9QE £874,000

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
2 June 2006
Resigned on
20 July 2006

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
2 June 2006
Resigned on
20 July 2006

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