IQ (SHAREHOLDER GP) LIMITED

IQ (SHAREHOLDER GP) LIMITED

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

    Company NameIQ (SHAREHOLDER GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05835382
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of IQ (SHAREHOLDER GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3263) LIMITEDJun 02, 2006Jun 02, 2006

    What are the latest accounts for IQ (SHAREHOLDER GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for IQ (SHAREHOLDER GP) LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for IQ (SHAREHOLDER GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 058353820011 in full

    1 pagesMR04
    XDWL2FBK

    Satisfaction of charge 058353820012 in full

    1 pagesMR04
    XDWL2F5H

    Satisfaction of charge 058353820013 in full

    1 pagesMR04
    XDWL2FFC

    Change of details for Capella Uk Bidco 1 Limited as a person with significant control on Jul 18, 2024

    2 pagesPSC05
    XDW7NR9L

    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 pagesAD02
    XDHKU0YQ

    Registration of charge 058353820017, created on Nov 14, 2024

    59 pagesMR01
    XDFXB31E

    Registration of charge 058353820016, created on Sep 03, 2024

    125 pagesMR01
    XDB1JAOP

    Registration of charge 058353820014, created on Sep 03, 2024

    55 pagesMR01
    XDB1CIBV

    Registration of charge 058353820015, created on Sep 03, 2024

    59 pagesMR01
    XDB1EIX4

    Second filing of a statement of capital following an allotment of shares on Aug 08, 2024

    • Capital: GBP 10,002
    4 pagesRP04SH01
    XD93T6LD

    Second filing of a statement of capital following an allotment of shares on Aug 08, 2024

    • Capital: GBP 10,002
    4 pagesRP04SH01
    XD9165KI

    Change of share class name or designation

    2 pagesSH08
    YD93JGBV

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    YD93JH2B

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    YD93JF9K

    Memorandum and Articles of Association

    35 pagesMA
    YD93JFSA

    Particulars of variation of rights attached to shares

    2 pagesSH10
    YD93JG2G

    Statement of capital on Aug 09, 2024

    • Capital: GBP 100.02
    5 pagesSH19
    YD93S189

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 08/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    YD93RZZK

    legacy

    6 pagesCAP-SS
    YD93S0H5

    legacy

    6 pagesSH20
    YD93S0FL

    Statement of capital following an allotment of shares on Aug 08, 2024

    • Capital: GBP 10,002
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 23, 2024Clarification A second filed SH01 was registered on 23/08/2024.
    XD915XXS

    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 pagesAD01
    XD7OMX80

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01
    XD54K6H7

    Full accounts made up to Sep 30, 2023

    43 pagesAA
    ACZB2462

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01
    XC5M9UW9

    Who are the officers of IQ (SHAREHOLDER GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUGHLIN, Matthew Scott
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritishChief Development Officer299051300001
    MORTIMER, James Neil
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritishInterim Chief Financial Officer280627890001
    SANGAR, Dushyant Singh
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritishChief Investment Officer286210520001
    VASHI, Rachana Gautam
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    EnglandAmericanDirector302030820001
    VRANA, Michael David
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandAmericanInvestor197849520001
    COSSAR, Andrew James
    Euston Road
    NW1 2BE London
    215
    England
    England
    Secretary
    Euston Road
    NW1 2BE London
    215
    England
    England
    187798250001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    ODELL, Sandra Judith
    Grosvenor Street
    WIK 4QF London
    16
    England
    Secretary
    Grosvenor Street
    WIK 4QF London
    16
    England
    175312850001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BLAZIC, Iliya William
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    United KingdomAustralianInvestment Executive187798270001
    DAVIES, Emma Catherine
    Euston Road
    NW1 2BE London
    215
    England
    England
    Director
    Euston Road
    NW1 2BE London
    215
    England
    England
    EnglandEnglishInvestor133412250002
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishFund Manager151855940001
    HOLDEN, Peter Gerald
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandIrishChief Development And Investment Officer184864990001
    JAMES, Maxwell David Shaw
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishCompany Director164108510002
    KATAKY, Gemma Nandita
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritishManaging Director, Asset Management208442910001
    KEMPNER, Nigel Justin
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    EnglandBritishDirector170036770002
    LEUNG, Stephen Sui Sang
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    United KingdomBritishAccountant196161690001
    LIVETT, Timothy James
    Euston Road
    NW1 2BE London
    215
    Director
    Euston Road
    NW1 2BE London
    215
    EnglandBritishChief Finance Officer277507240001
    LYNCH, Alan Kevin
    Euston Road
    NW1 2BE London
    215
    United Kingdom
    Director
    Euston Road
    NW1 2BE London
    215
    United Kingdom
    EnglandBritishChartered Surveyor14583250002
    MERRICK, Matthew Graham
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritishDirector201281410001
    PEREIRA GRAY, Peter John
    Euston Road
    NW1 2BE London
    215
    Director
    Euston Road
    NW1 2BE London
    215
    United KingdomBritishInvestment Executive190033060001
    ROGER, Robert
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritishChief Executive Officer280628160001
    ROWELL, Dominic John
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritishChief Operating Officer286210130001
    SCOTT, Ian Park
    27 Easthampstead Road
    RG40 2EH Wokingham
    Berkshire
    Director
    27 Easthampstead Road
    RG40 2EH Wokingham
    Berkshire
    United KingdomBritishFund Manager87819550001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishChartered Accountant94050800002
    TYMMS, David Samuel
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritishCompany Director187790290001
    WORTHINGTON, Rebecca Jane
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre, Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritishDirector130493170001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of IQ (SHAREHOLDER GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 More London Riverside
    SE1 2DB London
    Third Floor
    England
    May 15, 2020
    2 More London Riverside
    SE1 2DB London
    Third Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12474076
    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.
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    Apr 06, 2016
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09955278
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Euston Road
    NW1 2BE London
    215
    England
    Apr 06, 2016
    Euston Road
    NW1 2BE London
    215
    England
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06483238
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does IQ (SHAREHOLDER GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cbre Loan Services Limited
    Transactions
    • Nov 15, 2024Registration of a charge (MR01)
    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
    • Cbre Loan Services Limited
    Transactions
    • Sep 06, 2024Registration of a charge (MR01)
    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
    • Cbre Loan Services Limited
    Transactions
    • Sep 05, 2024Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2024
    Delivered On Sep 05, 2024
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Cbre Loan Services Limited
    Transactions
    • Sep 05, 2024Registration of a charge (MR01)
    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
    • Cbre Loan Services Limited
    Transactions
    • May 26, 2020Registration of a charge (MR01)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    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
    • Cbre Loan Services Limited
    Transactions
    • May 15, 2020Registration of a charge (MR01)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    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
    • Cbre Loan Services Limited
    Transactions
    • May 15, 2020Registration of a charge (MR01)
    • Feb 17, 2025Satisfaction of a charge (MR04)
    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
    • Situs Asset Management Limited
    Transactions
    • Oct 01, 2018Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2018
    Delivered On Oct 01, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Oct 01, 2018Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    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
    • Situs Asset Management Limited
    Transactions
    • Sep 28, 2018Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    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
    • Situs Asset Management Limited
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Oct 02, 2018Satisfaction of a charge (MR04)
    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
    • Situs Asset Management Limited
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Oct 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 04, 2016
    Delivered On Jul 08, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Oct 02, 2018Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited (The Security Trustee)
    Transactions
    • Aug 23, 2012Registration of a charge (MG01)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Postbank Ag,London Branch
    Transactions
    • Apr 13, 2012Registration of a charge (MG01)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited (Security Trustee)
    Transactions
    • Apr 13, 2012Registration of a charge (MG01)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Nov 25, 2015Satisfaction of a charge (MR04)

    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