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 | No |
| 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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for IQ (SHAREHOLDER GP) LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for IQ (SHAREHOLDER GP) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing for the appointment of Donatella Fanti as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Termination of appointment of Michael David Vrana as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Rachana Gautam Vashi as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Donatella Fanti as a director on May 30, 2025 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2024 | 22 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| FANTI, Donatella | Director | Berkeley Square W1J 5AL London 40 England | United Kingdom | Italian | 260438390002 | |||||
| LOUGHLIN, Matthew Scott | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | 299051300001 | |||||
| MORTIMER, James Neil | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | 280627890001 | |||||
| SANGAR, Dushyant Singh | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | 286210520001 | |||||
| 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 | 187798270001 | |||||
| DAVIES, Emma Catherine | Director | Euston Road NW1 2BE London 215 England England | England | English | 133412250002 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | 151855940001 | |||||
| HOLDEN, Peter Gerald | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | Irish | 184864990001 | |||||
| JAMES, Maxwell David Shaw | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 164108510002 | |||||
| KATAKY, Gemma Nandita | Director | Cottons Centre Cottons Lane SE1 2QG London 7th Floor United Kingdom | United Kingdom | British | 208442910001 | |||||
| KEMPNER, Nigel Justin | Director | 16 Grosvenor Street London W1K 4QF | England | British | 170036770002 | |||||
| LEUNG, Stephen Sui Sang | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | United Kingdom | British | 196161690001 | |||||
| LIVETT, Timothy James | Director | Euston Road NW1 2BE London 215 | England | British | 277507240001 | |||||
| LYNCH, Alan Kevin | Director | Euston Road NW1 2BE London 215 United Kingdom | England | British | 14583250002 | |||||
| MERRICK, Matthew Graham | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | 201281410001 | |||||
| PEREIRA GRAY, Peter John | Director | Euston Road NW1 2BE London 215 | United Kingdom | British | 190033060001 | |||||
| ROGER, Robert | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | 280628160001 | |||||
| ROWELL, Dominic John | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | 286210130001 | |||||
| SCOTT, Ian Park | Director | 27 Easthampstead Road RG40 2EH Wokingham Berkshire | United Kingdom | British | 87819550001 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| STEARN, Richard James | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 94050800002 | |||||
| TYMMS, David Samuel | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | 187790290001 | |||||
| VASHI, Rachana Gautam | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | England | American | 302030820001 | |||||
| VRANA, Michael David | Director | Cottons Centre Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | American | 197849520001 | |||||
| WORTHINGTON, Rebecca Jane | Director | Cottons Centre, Cottons Lane SE1 2QG London 7th Floor United Kingdom | England | British | 130493170001 | |||||
| WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | 130493170001 | |||||
| WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | 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
| |||||||||||||
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