IQ FOUNDER PARTNER (GP) LIMITED: Filings
Overview
| Company Name | IQ FOUNDER PARTNER (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC303638 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for IQ FOUNDER PARTNER (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kerry Symington on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Paul Stacey on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Maxim Semyon Bautin on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Kerry Symington on Jan 15, 2024 | 2 pages | CH01 | ||
Change of details for Iq Capital Partners Llp as a person with significant control on Jan 15, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Maxim Semyon Bautin on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Maxim Semyon Bautin on Jan 15, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Director's details changed for Mrs Kerry Symington on Jul 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Nigel Wooldridge Brown as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Change of details for Iq Capital Partners Llp as a person with significant control on Aug 22, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mrs Kerry Symington on Aug 22, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 14, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Kerry Symington on Dec 18, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
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