I QUARTER MANAGEMENT COMPANY 2 LIMITED

I QUARTER MANAGEMENT COMPANY 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameI QUARTER MANAGEMENT COMPANY 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06607637
    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 I QUARTER MANAGEMENT COMPANY 2 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is I QUARTER MANAGEMENT COMPANY 2 LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I QUARTER MANAGEMENT COMPANY 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for I QUARTER MANAGEMENT COMPANY 2 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 I QUARTER MANAGEMENT COMPANY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Notification of Stephen Allen Schwarzman as a person with significant control on Mar 22, 2019

    2 pagesPSC01

    Cessation of Stephen Allen Schwarzman as a person with significant control on Mar 21, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Patrick Thomas Durcan as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Simon Jeffrey Payne as a director on May 12, 2024

    1 pagesTM01

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Notification of Stephen Allen Schwarzman as a person with significant control on Mar 21, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 21, 2024

    2 pagesPSC09

    Appointment of Mr Simon Jeffrey Payne as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Charlotte Elizabeth Turner as a director on Sep 14, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023

    2 pagesAP03

    Appointment of Mrs Charlotte Elizabeth Turner as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023

    1 pagesTM02

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 3 Copthall Avenue London EC2R 7BH on Mar 23, 2023

    1 pagesAD01

    Termination of appointment of Abed Rahim Khaldi as a director on Mar 22, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Abed Rahim Khaldi on Feb 09, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Director's details changed for Mr Benjamin Aaron Schori on Feb 06, 2020

    2 pagesCH01

    Director's details changed for Mr Panayot Kostadinov Vasilev on Sep 05, 2021

    2 pagesCH01

    Who are the officers of I QUARTER MANAGEMENT COMPANY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURCAN, Patrick Thomas
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishRegional Director308661600001
    SCHORI, Benjamin Aaron
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandAmericanDirector262020430001
    VASILEV, Panayot Kostadinov
    14 Bird Street
    W1U 1BU London
    Fora Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Fora Parcels Building
    United Kingdom
    United KingdomFrenchManaging Director281298630001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    307121620001
    INTERTRUST (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    76282680012
    WILSONS (COMPANY SECRETARIES) LIMITED
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Secretary
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2858297
    39884660007
    CURLETT, Joseph Edward
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    Director
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Surveyor131206950002
    HOFFMANN, Solveig Diana
    Rue Eugene Ruppert
    2453
    Luxembourg
    2-4
    Luxembourg
    Director
    Rue Eugene Ruppert
    2453
    Luxembourg
    2-4
    Luxembourg
    LuxembourgGermanManaging Director209333860001
    KHALDI, Abed Rahim
    Rue Eugene Ruppert
    L-2453 Luxembourg
    2-4,
    Luxembourg
    Director
    Rue Eugene Ruppert
    L-2453 Luxembourg
    2-4,
    Luxembourg
    FranceFrenchDirector267173300001
    MILFORD, Guy Wogan, Lord
    201 High Street
    BN7 2NR Lewes
    C/O Strutt & Parker
    Sussex
    United Kingdom
    Director
    201 High Street
    BN7 2NR Lewes
    C/O Strutt & Parker
    Sussex
    United Kingdom
    United KingdomBritishBarrister77179770001
    MILLS, Christopher John
    Tintels
    Ricksons Lane
    KT24 6HU West Horsley
    Surrey
    Director
    Tintels
    Ricksons Lane
    KT24 6HU West Horsley
    Surrey
    United KingdomBritishDirector120449100001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    ScotlandBritishCompany Secretary Mileway (Uk)313518120001
    PETROV, Kiril Dimov
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritishDirector207694190001
    SACKVILLE-WEST, Robert Bertrand, Lord
    TN15 0RP Sevenoaks
    Knole
    Kent
    England
    Director
    TN15 0RP Sevenoaks
    Knole
    Kent
    England
    EnglandBritishAuthor And Publisher158067350001
    TATE, Richard John
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    Director
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    UkBritishAccountant121447690001
    THOMS, Jack Stuart
    11 Monument Street
    EC3R 8AF London
    3rd Floor, The Monument Building
    United Kingdom
    Director
    11 Monument Street
    EC3R 8AF London
    3rd Floor, The Monument Building
    United Kingdom
    United KingdomBritishDirector142404810004
    TURNER, Charlotte Elizabeth
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritishHead Of Transactions Finance228309100002
    TURNER, Nicholas James
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    Director
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United Kingdom
    EnglandBritishChartered Surveyor121447730001
    KNOLE ESTATE TRUSTEE COMPANY LIMITED
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    England
    Director
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5592907
    164148180001
    SACKVILLE TRUSTEE COMPANY LIMITED
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    England
    Director
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2152644
    164148190001

    Who are the persons with significant control of I QUARTER MANAGEMENT COMPANY 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Mar 21, 2024
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    10021 New York
    Blackstone Inc.
    United States
    Mar 22, 2019
    345 Park Avenue
    10021 New York
    Blackstone Inc.
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Lord Guy Wogan Milford
    Westbourne Park Road
    W2 5PJ London
    68
    United Kingdom
    Apr 06, 2016
    Westbourne Park Road
    W2 5PJ London
    68
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2152644
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lord Robert Bertrand Sackville
    Knole Park
    TN15 0RP Sevenoaks
    Knole House
    Kent
    England
    Apr 06, 2016
    Knole Park
    TN15 0RP Sevenoaks
    Knole House
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05592907
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for I QUARTER MANAGEMENT COMPANY 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2019Mar 21, 2024The 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