IQGEO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIQGEO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05589712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IQGEO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IQGEO GROUP PLCJan 02, 2019Jan 02, 2019
    UBISENSE GROUP PLCMay 31, 2011May 31, 2011
    UBISENSE GROUP LIMITEDMay 31, 2011May 31, 2011
    UBISENSE TRADING LIMITEDOct 11, 2005Oct 11, 2005

    What are the latest accounts for IQGEO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IQGEO GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for IQGEO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2025

    • Capital: GBP 1,525,259.30
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 17/11/2025
    RES13

    Statement of capital following an allotment of shares on Oct 14, 2025

    • Capital: GBP 1,525,259.3
    3 pagesSH01

    Confirmation statement made on Sep 06, 2025 with updates

    4 pagesCS01

    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 pagesAD02

    legacy

    3 pagesSH20

    Statement of capital on Jul 29, 2025

    • Capital: GBP 1,386,282.38
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing to the credit of the share premium account be cancelled 28/07/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    60 pagesAA

    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 pagesAD01

    Registration of charge 055897120004, created on Dec 19, 2024

    41 pagesMR01

    Appointment of Mrs Claire Elizabeth Clarson as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Clarson as a secretary on Dec 09, 2024

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Notification of Geologist Bidco Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 03, 2024

    2 pagesPSC09

    Court order

    Scheme of arrangement
    13 pagesOC

    Termination of appointment of Robert Daniell Sansom as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of Carolyn Ann Rand as a director on Sep 23, 2024

    1 pagesTM01

    Who are the officers of IQGEO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Haywood Trefor
    Station Road
    CB1 2JD Cambridge
    20
    England
    Director
    Station Road
    CB1 2JD Cambridge
    20
    England
    United KingdomBritish193406100001
    CLARSON, Claire Elizabeth
    Station Road
    CB1 2JD Cambridge
    20
    England
    Director
    Station Road
    CB1 2JD Cambridge
    20
    England
    United KingdomBritish285418520001
    MACLEOD, Andrew James
    Station Road
    CB1 2JD Cambridge
    20
    England
    Director
    Station Road
    CB1 2JD Cambridge
    20
    England
    EnglandBritish141848040001
    PETTI, Riccardo Ettore
    Station Road
    CB1 2JD Cambridge
    20
    England
    Director
    Station Road
    CB1 2JD Cambridge
    20
    England
    EnglandBritish134112540001
    CAMPBELL, Gordon Michael
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Secretary
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    British98900540002
    CARTWRIGHT, Martin Andrew
    71 Storeys Way
    CB3 0DR Cambridge
    Secretary
    71 Storeys Way
    CB3 0DR Cambridge
    British66773840002
    CHAPMAN, Haywood
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Secretary
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    274684810001
    CLARSON, Claire Elizabeth
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Secretary
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    320055120001
    GINGELL, Timothy
    20 Station Road
    CB1 2JD Cambridge
    Cb1 Business Centre
    Cambridgeshire
    United Kingdom
    Secretary
    20 Station Road
    CB1 2JD Cambridge
    Cb1 Business Centre
    Cambridgeshire
    United Kingdom
    200002410001
    PARKER, Robert Glyn
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Secretary
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    192156300001
    CADMAN, Timothy
    16979 Captiva Drive
    Captiva
    Florida 33924
    Usa
    Director
    16979 Captiva Drive
    Captiva
    Florida 33924
    Usa
    British109024710001
    CAMPBELL, Gordon Michael
    St. Andrews House
    90 St. Andrews Road
    CB4 1DL Cambridge
    Legal Surfing Centre
    Cambridgeshire
    United Kingdom
    Director
    St. Andrews House
    90 St. Andrews Road
    CB4 1DL Cambridge
    Legal Surfing Centre
    Cambridgeshire
    United Kingdom
    United KingdomBritish98900540002
    CARTWRIGHT, Martin Andrew
    71 Storeys Way
    CB3 0DR Cambridge
    Director
    71 Storeys Way
    CB3 0DR Cambridge
    EnglandBritish66773840002
    FERGUSON, Charles Warren
    2404 Rock Creek Drive
    78028 Kerrville
    Texas
    Usa
    Director
    2404 Rock Creek Drive
    78028 Kerrville
    Texas
    Usa
    American66773850001
    GAMMON, David Ranken
    Rockspring
    4th Floor Kett House Station Road
    CB1 2JX Cambridge
    Director
    Rockspring
    4th Floor Kett House Station Road
    CB1 2JX Cambridge
    British108173740002
    GINGELL, Timothy
    20 Station Road
    CB1 2JD Cambridge
    Cb1 Business Centre
    Cambridgeshire
    United Kingdom
    Director
    20 Station Road
    CB1 2JD Cambridge
    Cb1 Business Centre
    Cambridgeshire
    United Kingdom
    United KingdomBritish169070050001
    GREEN, Richard Terence
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Director
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    EnglandBritish82884820002
    HARVERSON, Peter George
    20 Station Road
    CB1 2JD Cambridge
    Cb1 Business Centre
    Cambridgeshire
    United Kingdom
    Director
    20 Station Road
    CB1 2JD Cambridge
    Cb1 Business Centre
    Cambridgeshire
    United Kingdom
    EnglandBritish162071420001
    HOPPER, Andrew, Professor
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Director
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    United KingdomBritish115836630001
    KERSHAW, Ian Edward
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Director
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    EnglandBritish171189510001
    LOMAS, Jonathan Keith
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Director
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    United KingdomBritish64093080002
    NEWELL, Richard Gordon, Dr
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Director
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    United KingdomBritish26463900002
    PARKER, Robert Glyn
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    Director
    St Andrews House, 90 St Andrews
    Road, Chesterton
    CB4 1DL Cambridge
    Cambridgeshire
    United KingdomBritish117703470001
    RAND, Carolyn Ann
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Director
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    EnglandBritish287545240001
    ROYDE, Matthew Max Edward
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Director
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    EnglandBritish161627120001
    SANSOM, Robert Daniell
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Director
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    United KingdomBritish129102480001
    SCOTT, Oliver Rupert Andrew
    Adam Street
    WC2N 6LE London
    1
    England
    Director
    Adam Street
    WC2N 6LE London
    1
    England
    EnglandBritish208451190001
    TAYLOR, Paul Ronald
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    Director
    CB2 1GE Cambridge
    Nine Hills Road
    United Kingdom
    EnglandBritish90939300001

    Who are the persons with significant control of IQGEO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Geologist Bidco Limited
    280 Bishopsgate
    EC2M 4RB London
    Duo Level 6
    United Kingdom
    Sep 23, 2024
    280 Bishopsgate
    EC2M 4RB London
    Duo Level 6
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares.
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, England And Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number15702303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IQGEO GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Sep 23, 2024The 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