I QUARTER MANAGEMENT COMPANY 2 LIMITED
Overview
Company Name | I QUARTER MANAGEMENT COMPANY 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06607637 |
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 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 Address | No |
What are the latest accounts for I QUARTER MANAGEMENT COMPANY 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for I QUARTER MANAGEMENT COMPANY 2 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 I QUARTER MANAGEMENT COMPANY 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Mar 22, 2019 | 2 pages | PSC01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Patrick Thomas Durcan as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Jeffrey Payne as a director on May 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Mar 21, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 21, 2024 | 2 pages | PSC09 | ||
Appointment of Mr Simon Jeffrey Payne as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Elizabeth Turner as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Charlotte Elizabeth Turner as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Abed Rahim Khaldi as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Abed Rahim Khaldi on Feb 09, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Benjamin Aaron Schori on Feb 06, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Panayot Kostadinov Vasilev on Sep 05, 2021 | 2 pages | CH01 | ||
Who are the officers of I QUARTER MANAGEMENT COMPANY 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DURCAN, Patrick Thomas | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | Regional Director | 308661600001 | ||||||||
SCHORI, Benjamin Aaron | Director | Copthall Avenue EC2R 7BH London 3 England | England | American | Director | 262020430001 | ||||||||
VASILEV, Panayot Kostadinov | Director | 14 Bird Street W1U 1BU London Fora Parcels Building United Kingdom | United Kingdom | French | Managing Director | 281298630001 | ||||||||
PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 307121620001 | |||||||||||
INTERTRUST (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire | 76282680012 | |||||||||||
WILSONS (COMPANY SECRETARIES) LIMITED | Secretary | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom |
| 39884660007 | ||||||||||
CURLETT, Joseph Edward | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire United Kingdom | United Kingdom | British | Chartered Surveyor | 131206950002 | ||||||||
HOFFMANN, Solveig Diana | Director | Rue Eugene Ruppert 2453 Luxembourg 2-4 Luxembourg | Luxembourg | German | Managing Director | 209333860001 | ||||||||
KHALDI, Abed Rahim | Director | Rue Eugene Ruppert L-2453 Luxembourg 2-4, Luxembourg | France | French | Director | 267173300001 | ||||||||
MILFORD, Guy Wogan, Lord | Director | 201 High Street BN7 2NR Lewes C/O Strutt & Parker Sussex United Kingdom | United Kingdom | British | Barrister | 77179770001 | ||||||||
MILLS, Christopher John | Director | Tintels Ricksons Lane KT24 6HU West Horsley Surrey | United Kingdom | British | Director | 120449100001 | ||||||||
PAYNE, Simon Jeffrey | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | Company Secretary Mileway (Uk) | 313518120001 | ||||||||
PETROV, Kiril Dimov | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | Director | 207694190001 | ||||||||
SACKVILLE-WEST, Robert Bertrand, Lord | Director | TN15 0RP Sevenoaks Knole Kent England | England | British | Author And Publisher | 158067350001 | ||||||||
TATE, Richard John | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire United Kingdom | Uk | British | Accountant | 121447690001 | ||||||||
THOMS, Jack Stuart | Director | 11 Monument Street EC3R 8AF London 3rd Floor, The Monument Building United Kingdom | United Kingdom | British | Director | 142404810004 | ||||||||
TURNER, Charlotte Elizabeth | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | Head Of Transactions Finance | 228309100002 | ||||||||
TURNER, Nicholas James | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherine's House Berkshire United Kingdom | England | British | Chartered Surveyor | 121447730001 | ||||||||
KNOLE ESTATE TRUSTEE COMPANY LIMITED | Director | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire England |
| 164148180001 | ||||||||||
SACKVILLE TRUSTEE COMPANY LIMITED | Director | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire England |
| 164148190001 |
Who are the persons with significant control of I QUARTER MANAGEMENT COMPANY 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | Mar 21, 2024 | Copthall Avenue EC2R 7BH London 3 England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Allen Schwarzman | Mar 22, 2019 | 345 Park Avenue 10021 New York Blackstone Inc. United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Lord Guy Wogan Milford | Apr 06, 2016 | Westbourne Park Road W2 5PJ London 68 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Sackville Trustee Company Limited | Apr 06, 2016 | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lord Robert Bertrand Sackville | Apr 06, 2016 | Knole Park TN15 0RP Sevenoaks Knole House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Knole Estate Trustee Company Limited | Apr 06, 2016 | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for I QUARTER MANAGEMENT COMPANY 2 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 22, 2019 | Mar 21, 2024 | The 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