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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IQGEO GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for IQGEO GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Termination of appointment of Matthew Max Edward Royde as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Ronald Taylor as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Edward Kershaw as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 19, 2024
| 5 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 108 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 14, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 04, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 14, 2024
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
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 | Chief Finance Officer | 193406100001 | ||||
CLARSON, Claire Elizabeth | Director | Station Road CB1 2JD Cambridge 20 England | United Kingdom | British | Chartered Accountant | 285418520001 | ||||
MACLEOD, Andrew James | Director | Station Road CB1 2JD Cambridge 20 England | England | British | Company Director | 141848040001 | ||||
PETTI, Riccardo Ettore | Director | Station Road CB1 2JD Cambridge 20 England | England | British | Chief Executive Officer | 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 | Consultant | 109024710001 | |||||
CAMPBELL, Gordon Michael | Director | St. Andrews House 90 St. Andrews Road CB4 1DL Cambridge Legal Surfing Centre Cambridgeshire United Kingdom | United Kingdom | British | Group Finance Director | 98900540002 | ||||
CARTWRIGHT, Martin Andrew | Director | 71 Storeys Way CB3 0DR Cambridge | England | British | Chief Financial Officer | 66773840002 | ||||
FERGUSON, Charles Warren | Director | 2404 Rock Creek Drive 78028 Kerrville Texas Usa | American | Consultant | 66773850001 | |||||
GAMMON, David Ranken | Director | Rockspring 4th Floor Kett House Station Road CB1 2JX Cambridge | British | Director | 108173740002 | |||||
GINGELL, Timothy | Director | 20 Station Road CB1 2JD Cambridge Cb1 Business Centre Cambridgeshire United Kingdom | United Kingdom | British | Cfo | 169070050001 | ||||
GREEN, Richard Terence | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | England | British | Chief Executive Officer | 82884820002 | ||||
HARVERSON, Peter George | Director | 20 Station Road CB1 2JD Cambridge Cb1 Business Centre Cambridgeshire United Kingdom | England | British | Consultant | 162071420001 | ||||
HOPPER, Andrew, Professor | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | Engineer | 115836630001 | ||||
KERSHAW, Ian Edward | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | United Kingdom | British | Company Director | 171189510001 | ||||
LOMAS, Jonathan Keith | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | Group Chief Executive | 64093080002 | ||||
NEWELL, Richard Gordon, Dr | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | Consultant | 26463900002 | ||||
PARKER, Robert Glyn | Director | St Andrews House, 90 St Andrews Road, Chesterton CB4 1DL Cambridge Cambridgeshire | United Kingdom | British | Finance Director | 117703470001 | ||||
RAND, Carolyn Ann | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | Non-Executive Director | 287545240001 | ||||
ROYDE, Matthew Max Edward | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | Company Director | 161627120001 | ||||
SANSOM, Robert Daniell | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | United Kingdom | British | Technology Investor | 129102480001 | ||||
SCOTT, Oliver Rupert Andrew | Director | Adam Street WC2N 6LE London 1 England | England | British | Investment Manager | 208451190001 | ||||
TAYLOR, Paul Ronald | Director | CB2 1GE Cambridge Nine Hills Road United Kingdom | England | British | Accountant | 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