IQ (GENERAL PARTNER 2) LIMITED

7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.05835390
CategoryPrivate Limited Company
Incorporated02 Jun 2006
Age18 years, 16 days
JurisdictionEngland Wales

SUMMARY

IQ (GENERAL PARTNER 2) LIMITED is an active private limited company with number 05835390. It was incorporated 18 years, 16 days ago, on 02 June 2006. The company address is 7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom.



People

LOUGHLIN, Matthew Scott

Director

Chief Development Officer

ACTIVE

Assigned on 27 Jul 2022

Current time on role 1 year, 10 months, 22 days

MORTIMER, James Neil

Director

Interim Chief Financial Officer

ACTIVE

Assigned on 25 Feb 2021

Current time on role 3 years, 3 months, 21 days

SANGAR, Dushyant Singh

Director

Chief Investment Officer

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 19 days

VASHI, Rachana Gautam

Director

Director

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 3 months, 22 days

VRANA, Michael David

Director

Investor

ACTIVE

Assigned on 15 May 2020

Current time on role 4 years, 1 month, 3 days

COSSAR, Andrew James

Secretary

RESIGNED

Assigned on 15 May 2014

Resigned on 29 Jan 2016

Time on role 1 year, 8 months, 14 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 01 Jan 2013

Time on role 6 years, 5 months, 12 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 15 May 2014

Time on role 1 year, 4 months, 14 days

EPS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2006

Resigned on 20 Jul 2006

Time on role 1 month, 18 days

BLAZIC, Iliya William

Director

Investment Executive

RESIGNED

Assigned on 11 Sep 2014

Resigned on 29 Jun 2020

Time on role 5 years, 9 months, 18 days

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 20 Jul 2006

Resigned on 16 Apr 2010

Time on role 3 years, 8 months, 27 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 16 Feb 2012

Time on role 1 year, 9 months, 6 days

GRAY, Peter John Pereira

Director

Managing Director Investments

RESIGNED

Assigned on 11 Sep 2014

Resigned on 31 Dec 2014

Time on role 3 months, 20 days

HOLDEN, Peter Gerald

Director

Chief Development And Investment Officer

RESIGNED

Assigned on 29 Sep 2020

Resigned on 08 Dec 2020

Time on role 2 months, 9 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 19 Oct 2012

Resigned on 15 May 2014

Time on role 1 year, 6 months, 27 days

KATAKY, Gemma Nandita

Director

Managing Director, Asset Management

RESIGNED

Assigned on 15 May 2020

Resigned on 24 Feb 2023

Time on role 2 years, 9 months, 9 days

KEMPNER, Nigel Justin

Director

Director

RESIGNED

Assigned on 19 Oct 2012

Resigned on 15 May 2014

Time on role 1 year, 6 months, 27 days

LEUNG, Stephen Sui Sang

Director

Accountant

RESIGNED

Assigned on 09 Mar 2015

Resigned on 14 Oct 2019

Time on role 4 years, 7 months, 5 days

LYNCH, Alan Kevin

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Aug 2008

Resigned on 26 Mar 2012

Time on role 3 years, 7 months, 12 days

MERRICK, Matthew Graham

Director

Director

RESIGNED

Assigned on 14 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 16 days

PEREIRA GRAY, Peter John

Director

Investment Executive

RESIGNED

Assigned on 14 Aug 2008

Resigned on 26 Mar 2012

Time on role 3 years, 7 months, 12 days

ROGER, Robert

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Feb 2021

Resigned on 30 Jul 2021

Time on role 5 months, 5 days

ROWELL, Dominic John

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Jul 2021

Resigned on 28 Jul 2022

Time on role 11 months, 29 days

SCOTT, Ian Park

Director

Company Director

RESIGNED

Assigned on 15 May 2014

Resigned on 11 Sep 2014

Time on role 3 months, 27 days

SHATTOCK, Nicholas Simon Keith

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2006

Resigned on 24 Mar 2011

Time on role 4 years, 8 months, 4 days

STEARN, Richard James

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 15 May 2014

Time on role 1 year, 4 months, 29 days

STEARN, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2012

Resigned on 22 Oct 2012

Time on role 2 months, 21 days

TYMMS, David Samuel

Director

Company Director

RESIGNED

Assigned on 15 May 2014

Resigned on 22 Sep 2020

Time on role 6 years, 4 months, 7 days

WORTHINGTON, Rebecca Jane

Director

Director

RESIGNED

Assigned on 14 Oct 2019

Resigned on 26 Feb 2021

Time on role 1 year, 4 months, 12 days

WORTHINGTON, Rebecca Jane

Director

Accountant

RESIGNED

Assigned on 20 Jul 2006

Resigned on 19 Oct 2012

Time on role 6 years, 2 months, 30 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 25 May 2012

Time on role 5 years, 10 months, 5 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 2006

Resigned on 20 Jul 2006

Time on role 1 month, 18 days


Some Companies

BC BREWING & PUB COMPANY LTD

SIX BELLS PUB & BREWERY,BISHOPS CASTLE,SY9 5AA

Number:08835967
Status:ACTIVE
Category:Private Limited Company

CENTAURUS CREDIT CORPORATION LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:10784958
Status:ACTIVE
Category:Private Limited Company

DAVID TURNOCK ARCHITECTS LIMITED

RUTLAND HOUSE,LYNCH WOOD,PE2 6PZ

Number:04337674
Status:ACTIVE
Category:Private Limited Company

DUNSTAN CONSTRUCTION LTD

93 THE VALE,LONDON,NW11 8TJ

Number:06996996
Status:ACTIVE
Category:Private Limited Company

EXTREME COMPUTERS LTD

23-25 QUEENSWAY ROAD,LONDON,W2 4QP

Number:10811102
Status:ACTIVE
Category:Private Limited Company

SUPA LONDON LIMITED

18 PUFFIN CLOSE,BARKING,IG11 0GT

Number:10928748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source