IQ FOUNDER PARTNER (GP) LIMITED: Filings

  • Overview

    Company NameIQ FOUNDER PARTNER (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC303638
    JurisdictionScotland
    Date of Creation

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

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kerry Symington on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mr Edward Paul Stacey on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mr Maxim Semyon Bautin on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Miss Kerry Symington on Jan 15, 2024

    2 pagesCH01

    Change of details for Iq Capital Partners Llp as a person with significant control on Jan 15, 2024

    2 pagesPSC05

    Director's details changed for Mr Maxim Semyon Bautin on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mr Maxim Semyon Bautin on Jan 15, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mrs Kerry Symington on Jul 20, 2023

    2 pagesCH01

    Termination of appointment of Nigel Wooldridge Brown as a director on Jan 19, 2023

    1 pagesTM01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Change of details for Iq Capital Partners Llp as a person with significant control on Aug 22, 2022

    2 pagesPSC05

    Director's details changed for Mrs Kerry Symington on Aug 22, 2022

    2 pagesCH01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Kerry Symington on Dec 18, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    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