IQ (SHAREHOLDER GP) LIMITED

IQ (SHAREHOLDER GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • 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 ChargesNo
    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, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 02, 2025 with updates

    4 pagesCS01

    Second filing for the appointment of Donatella Fanti as a director

    3 pagesRP04AP01

    Termination of appointment of Michael David Vrana as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of Rachana Gautam Vashi as a director on May 16, 2025

    1 pagesTM01

    Appointment of Ms Donatella Fanti as a director on May 30, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification A second filed AP01 was registered on 02/06/2025

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    Satisfaction of charge 058353820011 in full

    1 pagesMR04

    Satisfaction of charge 058353820012 in full

    1 pagesMR04

    Satisfaction of charge 058353820013 in full

    1 pagesMR04

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

    2 pagesPSC05

    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

    Registration of charge 058353820017, created on Nov 14, 2024

    59 pagesMR01

    Registration of charge 058353820016, created on Sep 03, 2024

    125 pagesMR01

    Registration of charge 058353820014, created on Sep 03, 2024

    55 pagesMR01

    Registration of charge 058353820015, created on Sep 03, 2024

    59 pagesMR01

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

    • Capital: GBP 10,002
    4 pagesRP04SH01

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

    • Capital: GBP 10,002
    4 pagesRP04SH01

    Change of share class name or designation

    2 pagesSH08

    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

    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

    Memorandum and Articles of Association

    35 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Aug 09, 2024

    • Capital: GBP 100.02
    5 pagesSH19

    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

    legacy

    6 pagesCAP-SS

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTI, Donatella
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomItalian260438390002
    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 KingdomBritish299051300001
    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 KingdomBritish280627890001
    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 KingdomBritish286210520001
    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 KingdomAustralian187798270001
    DAVIES, Emma Catherine
    Euston Road
    NW1 2BE London
    215
    England
    England
    Director
    Euston Road
    NW1 2BE London
    215
    England
    England
    EnglandEnglish133412250002
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    GAVAGHAN, David Nicholas
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritish151855940001
    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
    EnglandIrish184864990001
    JAMES, Maxwell David Shaw
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish164108510002
    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
    United KingdomBritish208442910001
    KEMPNER, Nigel Justin
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    EnglandBritish170036770002
    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 KingdomBritish196161690001
    LIVETT, Timothy James
    Euston Road
    NW1 2BE London
    215
    Director
    Euston Road
    NW1 2BE London
    215
    EnglandBritish277507240001
    LYNCH, Alan Kevin
    Euston Road
    NW1 2BE London
    215
    United Kingdom
    Director
    Euston Road
    NW1 2BE London
    215
    United Kingdom
    EnglandBritish14583250002
    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
    EnglandBritish201281410001
    PEREIRA GRAY, Peter John
    Euston Road
    NW1 2BE London
    215
    Director
    Euston Road
    NW1 2BE London
    215
    United KingdomBritish190033060001
    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
    EnglandBritish280628160001
    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
    EnglandBritish286210130001
    SCOTT, Ian Park
    27 Easthampstead Road
    RG40 2EH Wokingham
    Berkshire
    Director
    27 Easthampstead Road
    RG40 2EH Wokingham
    Berkshire
    United KingdomBritish87819550001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish94050800002
    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
    EnglandBritish187790290001
    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
    EnglandAmerican302030820001
    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
    EnglandAmerican197849520001
    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
    EnglandBritish130493170001
    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
    EnglandBritish130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritish42858810002
    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.

    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