IQ (SHAREHOLDER GP) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

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

View Document

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

View Document

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

View Document

30/05/2530 May 2025 Appointment 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

17/02/2517 February 2025 Satisfaction of charge 058353820012 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 058353820013 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 058353820011 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

15/11/2415 November 2024 Registration of charge 058353820017, created on 2024-11-14

View Document

23/08/2423 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-08

View Document

23/08/2423 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-08

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Resolutions

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Statement of capital on 2024-08-09

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-08-08

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

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Document

06/03/236 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

06/03/236 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

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

23/11/2123 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058353820006

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058353820007

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058353820005

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058353820010

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058353820009

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058353820008

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH 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

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

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

16/03/1716 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

30/01/1730 January 2017 AUDITOR'S RESIGNATION

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058353820006

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058353820007

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058353820005

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/06/162 June 2016 SAIL ADDRESS CREATED

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIYA WILLIAM BLAZIC / 01/01/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL TYMMS / 01/01/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SUI SANG LEUNG / 01/01/2016

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 215 EUSTON ROAD LONDON NW1 2BE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PEREIRA GRAY

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW COSSAR

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1525 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CATHERINE DAVIES / 14/05/2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS EMMA CATHERINE DAVIES

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

17/09/1417 September 2014 CURREXT FROM 30/09/2014 TO 30/09/2015

View Document

05/06/145 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR ANDREW JAMES COSSAR

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN LYNCH

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEMPNER

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF

View Document

19/05/1419 May 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 17/09/2013

View Document

08/07/138 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013

View Document

25/01/1325 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR NIGEL JUSTIN KEMPNER

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

25/06/1225 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED PETER PEREIRA GRAY

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR ALAN KEVIN LYNCH

View Document

02/04/122 April 2012 ALLOTMENT OF SHARES 26/03/2012

View Document

02/04/122 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 200

View Document

02/04/122 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

15/10/1015 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 S366A DISP HOLDING AGM 02/08/07

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/069 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/069 August 2006 £ NC 1000/10000 25/07/

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED SHELFCO (NO. 3263) LIMITED CERTIFICATE ISSUED ON 26/07/06

View Document

02/06/062 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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