IQ CAPITAL DIRECTORS NOMINEES LTD
Overview
| Company Name | IQ CAPITAL DIRECTORS NOMINEES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03447501 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IQ CAPITAL DIRECTORS NOMINEES LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IQ CAPITAL DIRECTORS NOMINEES LTD located?
| Registered Office Address | 45 Whitfield Street W1T 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQ CAPITAL DIRECTORS NOMINEES LTD?
| Company Name | From | Until |
|---|---|---|
| NW BROWN DIRECTORS NOMINEES LTD | Apr 18, 2006 | Apr 18, 2006 |
| GEIF NOMINEES LIMITED | Oct 10, 1997 | Oct 10, 1997 |
What are the latest accounts for IQ CAPITAL DIRECTORS NOMINEES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IQ CAPITAL DIRECTORS NOMINEES LTD?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for IQ CAPITAL DIRECTORS NOMINEES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Conor Mccarthy as a director on Jan 06, 2026 | 2 pages | AP01 | ||
Termination of appointment of Benjamin James Adler as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to 45 Whitfield Street London W1T 4HD on Jan 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Benjamin James Adler on Jan 15, 2024 | 2 pages | CH01 | ||
Change of details for Iq Capital Partners Llp as a person with significant control on Jan 15, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Simon George Michael Hirtzel on Jan 15, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with updates | 4 pages | CS01 | ||
Change of details for Iq Capital Partners Llp as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Benjamin James Adler on Sep 28, 2022 | 2 pages | CH01 | ||
Appointment of Mr Benjamin James Adler as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stephen Rogan as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mr Simon George Michael Hirtzel as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 95 Regent Street Cambridge Cambridgeshire CB2 1BQ England to 95 Regent Street Cambridge CB2 1AW on Dec 05, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Who are the officers of IQ CAPITAL DIRECTORS NOMINEES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIRTZEL, Simon George Michael | Director | Whitfield Street W1T 4HD London 45 England | England | British | 95832530003 | |||||
| MCCARTHY, Conor | Director | Whitfield Street W1T 4HD London 45 England | England | British | 344051870001 | |||||
| CALEY, Joanne Jane | Secretary | 5 Supanee Court Frenchs Road CB4 3LB Cambridge Cambridgeshire | British | 55591940001 | ||||||
| HARRIS, Kevin Stuart | Secretary | 2 Millers Road Toft CB3 7RX Cambridge | British | 61369770002 | ||||||
| TOLOND, Michael James | Secretary | The Pinfold High Street Somerby LE14 2QB Melton Mowbray Leicestershire | British | 2173860001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| ADLER, Benjamin James | Director | Whitfield Street W1T 4HD London 45 England | England | British | 301388960002 | |||||
| BROWN, Nigel Wooldridge | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | 6756350001 | |||||
| BROWN, Nigel Wooldridge | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | 6756350001 | |||||
| BURKE, Philip Brian | Director | 59 Brooklane Field CM18 7AT Harlow Essex | England | British | 29135170001 | |||||
| GUEST, Howard Charles | Director | 2 Trafalgar Road CB4 1EU Cambridge Cambridgeshire | Britain | British | 48495030001 | |||||
| JOHNSON, Marcus Walter | Director | 11 Luard Road CB2 2PJ Cambridge Cambridgeshire | United Kingdom | British | 212839210001 | |||||
| ROGAN, Andrew Stephen | Director | Regent Street CB2 1AW Cambridge 95 England | United Kingdom | British | 249478390001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of IQ CAPITAL DIRECTORS NOMINEES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iq Capital Partners Llp | Apr 06, 2016 | Whitfield Street W1T 4HD London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0