IQ (SHAREHOLDER GP) LIMITED
Overview
Company Name | IQ (SHAREHOLDER GP) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05835382 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IQ (SHAREHOLDER GP) LIMITED?
- Development of building projects (41100) / Construction
Where is IQ (SHAREHOLDER GP) LIMITED located?
Registered Office Address | Third Floor 2 More London Riverside SE1 2DB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IQ (SHAREHOLDER GP) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 3263) LIMITED | Jun 02, 2006 | Jun 02, 2006 |
What are the latest accounts for IQ (SHAREHOLDER GP) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for IQ (SHAREHOLDER GP) LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for IQ (SHAREHOLDER GP) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 058353820011 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 058353820012 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 058353820013 in full | 1 pages | MR04 | ||||||||||||||||||
Change of details for Capella Uk Bidco 1 Limited as a person with significant control on Jul 18, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU | 1 pages | AD02 | ||||||||||||||||||
Registration of charge 058353820017, created on Nov 14, 2024 | 59 pages | MR01 | ||||||||||||||||||
Registration of charge 058353820016, created on Sep 03, 2024 | 125 pages | MR01 | ||||||||||||||||||
Registration of charge 058353820014, created on Sep 03, 2024 | 55 pages | MR01 | ||||||||||||||||||
Registration of charge 058353820015, created on Sep 03, 2024 | 59 pages | MR01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 08, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 08, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Statement of capital on Aug 09, 2024
| 5 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 6 pages | CAP-SS | ||||||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 08, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
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 Jul 19, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 43 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of IQ (SHAREHOLDER GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOUGHLIN, Matthew Scott | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | Chief Development Officer | 299051300001 | ||||
MORTIMER, James Neil | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | Interim Chief Financial Officer | 280627890001 | ||||
SANGAR, Dushyant Singh | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | Chief Investment Officer | 286210520001 | ||||
VASHI, Rachana Gautam | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | England | American | Director | 302030820001 | ||||
VRANA, Michael David | Director | Cottons Centre Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | American | Investor | 197849520001 | ||||
COSSAR, Andrew James | Secretary | Euston Road NW1 2BE London 215 England England | 187798250001 | |||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
ODELL, Sandra Judith | Secretary | Grosvenor Street WIK 4QF London 16 England | 175312850001 | |||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
BLAZIC, Iliya William | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | United Kingdom | Australian | Investment Executive | 187798270001 | ||||
DAVIES, Emma Catherine | Director | Euston Road NW1 2BE London 215 England England | England | English | Investor | 133412250002 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Fund Manager | 151855940001 | ||||
HOLDEN, Peter Gerald | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | Irish | Chief Development And Investment Officer | 184864990001 | ||||
JAMES, Maxwell David Shaw | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Company Director | 164108510002 | ||||
KATAKY, Gemma Nandita | Director | Cottons Centre Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | Managing Director, Asset Management | 208442910001 | ||||
KEMPNER, Nigel Justin | Director | 16 Grosvenor Street London W1K 4QF | England | British | Director | 170036770002 | ||||
LEUNG, Stephen Sui Sang | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | United Kingdom | British | Accountant | 196161690001 | ||||
LIVETT, Timothy James | Director | Euston Road NW1 2BE London 215 | England | British | Chief Finance Officer | 277507240001 | ||||
LYNCH, Alan Kevin | Director | Euston Road NW1 2BE London 215 United Kingdom | England | British | Chartered Surveyor | 14583250002 | ||||
MERRICK, Matthew Graham | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | Director | 201281410001 | ||||
PEREIRA GRAY, Peter John | Director | Euston Road NW1 2BE London 215 | United Kingdom | British | Investment Executive | 190033060001 | ||||
ROGER, Robert | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | Chief Executive Officer | 280628160001 | ||||
ROWELL, Dominic John | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | Chief Operating Officer | 286210130001 | ||||
SCOTT, Ian Park | Director | 27 Easthampstead Road RG40 2EH Wokingham Berkshire | United Kingdom | British | Fund Manager | 87819550001 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
TYMMS, David Samuel | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | Company Director | 187790290001 | ||||
WORTHINGTON, Rebecca Jane | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | Director | 130493170001 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Accountant | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 | ||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of IQ (SHAREHOLDER GP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capella Uk Bidco 1 Limited | May 15, 2020 | 2 More London Riverside SE1 2DB London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Titanium Uk Holdco 1 Limited | Apr 06, 2016 | 133 Fleet Street EC4A 2BB London Peterborough Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wellcome Trust Investments 1 Unlimited | Apr 06, 2016 | Euston Road NW1 2BE London 215 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does IQ (SHAREHOLDER GP) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 14, 2024 Delivered On Nov 15, 2024 | Outstanding | ||
Brief description Leasehold property known as 200 euston road, london (NW12FA) registered at hm land registry under title number NGL952584. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 03, 2024 Delivered On Sep 06, 2024 | Outstanding | ||
Brief description Leasehold property known as 200 euston road, london NW1 2FA registered at hm land registry under title number NGL952584. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 03, 2024 Delivered On Sep 05, 2024 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 03, 2024 Delivered On Sep 05, 2024 | Outstanding | ||
Brief description N/A. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 15, 2020 Delivered On May 26, 2020 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 15, 2020 Delivered On May 15, 2020 | Satisfied | ||
Brief description Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 15, 2020 Delivered On May 15, 2020 | Satisfied | ||
Brief description N/A. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 24, 2018 Delivered On Oct 01, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 24, 2018 Delivered On Oct 01, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 24, 2018 Delivered On Sep 28, 2018 | Satisfied | ||
Brief description Leasehold property with title number NGL952584 and address: 200 euston road, london (NW1 2FA). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 04, 2016 Delivered On Jul 08, 2016 | Satisfied | ||
Brief description Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 04, 2016 Delivered On Jul 08, 2016 | Satisfied | ||
Brief description Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 04, 2016 Delivered On Jul 08, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Aug 10, 2012 Delivered On Aug 23, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge 1 ordinary share in the issued share capital of iq two (general partner) limited, 1 ordinary share in the issued share capital of iq two (general partner 2) limited, 1 ordinary share in the issued share capital of iq two letting (general partner) limited, for further details of shares charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party share mortgage | Created On Mar 30, 2012 Delivered On Apr 13, 2012 | Satisfied | Amount secured All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future rights and interest in the investments and all dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Mar 30, 2012 Delivered On Apr 13, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge including all rights of enforcement in 1 ordinary share in the issued share capital of iq two (general partner) limited. 1 ordinary share in the issued share capital of two (general partner 2) limited. 1 ordinary share in the issued share capital of iq two letting (general partner) limited, for further details of shares charged please refer to form MG01,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage | Created On Jun 15, 2007 Delivered On Jul 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company and iq property partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares and any dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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