I QUARTER MANAGEMENT COMPANY 2 LIMITED

3 Copthall Avenue, London, EC2R 7BH, England
StatusACTIVE
Company No.06607637
Category
Incorporated02 Jun 2008
Age16 years, 6 days
JurisdictionEngland Wales

SUMMARY

I QUARTER MANAGEMENT COMPANY 2 LIMITED is an active with number 06607637. It was incorporated 16 years, 6 days ago, on 02 June 2008. The company address is 3 Copthall Avenue, London, EC2R 7BH, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-13

Officer name: Mr Patrick Thomas Durcan

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeffrey Payne

Termination date: 2024-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Jeffrey Payne

Termination date: 2024-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Allen Schwarzman

Notification date: 2024-03-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeffrey Payne

Appointment date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Charlotte Elizabeth Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Simon Jeffrey Payne

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mrs Charlotte Elizabeth Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

New address: 3 Copthall Avenue London EC2R 7BH

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abed Rahim Khaldi

Termination date: 2023-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Benjamin Aaron Schori

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-05

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Mar 2021

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-10

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Solveig Diana Hoffmann

Termination date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Benjamin Aaron Schori

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiril Dimov Petrov

Termination date: 2020-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: The Monument Building 11 Monument Street London EC3R 8AF England

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panayot Kostadinov Vasilev

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Kiril Dimov Petrov

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stuart Thoms

Termination date: 2019-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

New address: The Monument Building 11 Monument Street London EC3R 8AF

Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Sackville Trustee Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Bertrand Sackville

Cessation date: 2019-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Guy Wogan Milford

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Knole Estate Trustee Company Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilsons (Company Secretaries) Limited

Termination date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Robert Bertram Sackville-West

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Wogan Milford

Termination date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Jack Stuart Thoms

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Ms Solveig Diana Hoffmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Guy Wogan Milford

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Knole Estate Trustee Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sackville Trustee Company Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Bertrand Sackville

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sackville Trustee Company Limited

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Knole Estate Trustee Company Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Lord Robert Bertrand Sackville

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom

Change date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: C/O Strutt & Parker 201 High Street Lewes Sussex BN7 2NR

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wilsons (Company Secretaries) Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Sep 2013

Action Date: 02 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change corporate director company with change date

Date: 10 Sep 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-17

Officer name: Sackville Trustee Company Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 Sep 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-17

Officer name: Knole Estate Trustee Company Limited

Documents

View document PDF

Annual return company with made up date

Date: 05 Sep 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Old address: , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH

Change date: 2012-07-19

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Turner

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tate

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Curlett

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-18

Officer name: Joseph Edward Curlett

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Tate

Change date: 2012-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-11

Officer name: Mr Nicholas James Turner

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Guy Wogan Milford

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Robert Bertrand Sackville

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Knole Estate Trustee Company Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sackville Trustee Company Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-29

Officer name: Joseph Edward Curlett

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-29

Officer name: Mr Nicholas James Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mills

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/06/09

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF


Some Companies

DALTON ARAM PLANNING LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:08988763
Status:ACTIVE
Category:Private Limited Company

DETAINED (MIDDLE EAST) LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:11827696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOMI TRANSPORT LTD

10 SWALLOW CLOSE,WELLINGBOROUGH,NN8 4BY

Number:09216705
Status:ACTIVE
Category:Private Limited Company

M MARINE LIMITED

9 HADLEY ROAD,ENFIELD,EN2 8JT

Number:10524320
Status:ACTIVE
Category:Private Limited Company

RESOURCE MARINE PTE. LIMITED

#21-07 MARINA ONE WEST TOWER,018937,

Number:FC029978
Status:ACTIVE
Category:Other company type

SHAUN A. HALLWORTH ASSOCIATES LIMITED

3 GOODMAN CLOSE,CHAPEL EN LE FRITH,SK23 0RN

Number:06615014
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