IQGEO GROUP LIMITED
Overview
| Company Name | IQGEO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05589712 |
| 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 IQGEO GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IQGEO GROUP LIMITED located?
| Registered Office Address | 20 Station Road CB1 2JD Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQGEO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IQGEO GROUP PLC | Jan 02, 2019 | Jan 02, 2019 |
| UBISENSE GROUP PLC | May 31, 2011 | May 31, 2011 |
| UBISENSE GROUP LIMITED | May 31, 2011 | May 31, 2011 |
| UBISENSE TRADING LIMITED | Oct 11, 2005 | Oct 11, 2005 |
What are the latest accounts for IQGEO GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IQGEO GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for IQGEO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to 20 Station Road Cambridge CB1 2JD | 1 pages | AD02 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jul 29, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 60 pages | AA | ||||||||||
Registered office address changed from Nine Hills Road Cambridge CB2 1GE United Kingdom to 20 Station Road Cambridge CB1 2JD on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 055897120004, created on Dec 19, 2024 | 41 pages | MR01 | ||||||||||
Appointment of Mrs Claire Elizabeth Clarson as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Elizabeth Clarson as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 26 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Geologist Bidco Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 03, 2024 | 2 pages | PSC09 | ||||||||||
Court order Scheme of arrangement | 13 pages | OC | ||||||||||
Termination of appointment of Robert Daniell Sansom as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Ann Rand as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of IQGEO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Haywood Trefor | Director | Station Road CB1 2JD Cambridge 20 England | United Kingdom | British | 193406100001 | |||||
| CLARSON, Claire Elizabeth | Director | Station Road CB1 2JD Cambridge 20 England | United Kingdom | British | 285418520001 | |||||
| MACLEOD, Andrew James | Director | Station Road CB1 2JD Cambridge 20 England | England | British | 141848040001 | |||||
| PETTI, Riccardo Ettore | Director | Station Road CB1 2JD Cambridge 20 England | England | British | 134112540001 | |||||
| CAMPBELL, Gordon Michael | Secretary | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | British | 98900540002 | ||||||
| CARTWRIGHT, Martin Andrew | Secretary | 71 Storeys Way CB3 0DR Cambridge | British | 66773840002 | ||||||
| CHAPMAN, Haywood | Secretary | CB2 1GE Cambridge Nine Hills Road United Kingdom | 274684810001 | |||||||
| CLARSON, Claire Elizabeth | Secretary | CB2 1GE Cambridge Nine Hills Road United Kingdom | 320055120001 | |||||||
| GINGELL, Timothy | Secretary | 20 Station Road CB1 2JD Cambridge Cb1 Business Centre Cambridgeshire United Kingdom | 200002410001 | |||||||
| PARKER, Robert Glyn | Secretary | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | 192156300001 | |||||||
| CADMAN, Timothy | Director | 16979 Captiva Drive Captiva Florida 33924 Usa | British | 109024710001 | ||||||
| CAMPBELL, Gordon Michael | Director | St. Andrews House 90 St. Andrews Road CB4 1DL Cambridge Legal Surfing Centre Cambridgeshire United Kingdom | United Kingdom | British | 98900540002 | |||||
| CARTWRIGHT, Martin Andrew | Director | 71 Storeys Way CB3 0DR Cambridge | England | British | 66773840002 | |||||
| FERGUSON, Charles Warren | Director | 2404 Rock Creek Drive 78028 Kerrville Texas Usa | American | 66773850001 | ||||||
| GAMMON, David Ranken | Director | Rockspring 4th Floor Kett House Station Road CB1 2JX Cambridge | British | 108173740002 | ||||||
| GINGELL, Timothy | Director | 20 Station Road CB1 2JD Cambridge Cb1 Business Centre Cambridgeshire United Kingdom | United Kingdom | British | 169070050001 | |||||
| GREEN, Richard Terence | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | England | British | 82884820002 | |||||
| HARVERSON, Peter George | Director | 20 Station Road CB1 2JD Cambridge Cb1 Business Centre Cambridgeshire United Kingdom | England | British | 162071420001 | |||||
| HOPPER, Andrew, Professor | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | 115836630001 | |||||
| KERSHAW, Ian Edward | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | 171189510001 | |||||
| LOMAS, Jonathan Keith | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | 64093080002 | |||||
| NEWELL, Richard Gordon, Dr | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | 26463900002 | |||||
| PARKER, Robert Glyn | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | 117703470001 | |||||
| RAND, Carolyn Ann | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | 287545240001 | |||||
| ROYDE, Matthew Max Edward | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | 161627120001 | |||||
| SANSOM, Robert Daniell | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | United Kingdom | British | 129102480001 | |||||
| SCOTT, Oliver Rupert Andrew | Director | Adam Street WC2N 6LE London 1 England | England | British | 208451190001 | |||||
| TAYLOR, Paul Ronald | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | 90939300001 |
Who are the persons with significant control of IQGEO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Geologist Bidco Limited | Sep 23, 2024 | 280 Bishopsgate EC2M 4RB London Duo Level 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IQGEO GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | Sep 23, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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