IQUW UK LIMITED

30 Fenchurch Street, London, EC3M 3BD, England
StatusACTIVE
Company No.08333916
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

IQUW UK LIMITED is an active private limited company with number 08333916. It was incorporated 11 years, 4 months, 16 days ago, on 17 December 2012. The company address is 30 Fenchurch Street, London, EC3M 3BD, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 083339160005

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 25 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Dec 2022

Category: Address

Type: AD02

New address: 30 Fenchurch Street London EC3M 3BD

Old address: 21 Lombard Street London EC3V 9AH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

New address: 30 Fenchurch Street London EC3M 3BD

Old address: 21 Lombard Street London EC3V 9AH England

Change date: 2022-11-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Wayne Greenberg

Change date: 2022-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-10

Psc name: Jeffrey Wayne Greenberg

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Iquw Midco Bermuda Limited

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-03

Charge number: 083339160004

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iquw Midco Bermuda Limited

Change date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iquw Midco Bermuda Limited

Notification date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Jeffrey Wayne Greenberg

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renuka Shyamalee Fernando

Appointment date: 2021-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Charles Turner

Termination date: 2021-07-08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Capital : 49,398,774 GBP

Date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Hextall

Appointment date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Christopher Eric Watson

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Ignace Louis Ghislain Van Waesberghe

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Robert Power Gullett

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Wayne Greenberg

Termination date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kunal Gujadhur

Termination date: 2021-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083339160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083339160003

Charge creation date: 2021-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Ian David Parker

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Antony Bilsby

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Francois Xavier Bernard Boisseau

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jayne Blanc

Termination date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Capital : 41,380,067 GBP

Date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Patrick Henry O'sullivan

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jayne Blanc

Appointment date: 2020-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Mr Ian David Parker

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083339160002

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ignace Louis Ghislain Van Waesberghe

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jun 2019

Category: Address

Type: AD04

New address: 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jun 2019

Category: Address

Type: AD02

Old address: 88 Leadenhall Street London EC3A 3BA England

New address: 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 21 Lombard Street London EC3V 9AH

Change date: 2019-05-22

Old address: 52 - 54 Leadenhall Street London EC3A 2BJ England

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2019

Category: Address

Type: AD03

New address: 88 Leadenhall Street London EC3A 3BA

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2019

Category: Address

Type: AD02

New address: 88 Leadenhall Street London EC3A 3BA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kunal Gujadhur

Appointment date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Jorgensen

Termination date: 2019-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-17

Capital : 41,378,992 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Jorgensen

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Alexander Briggs

Termination date: 2018-07-20

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Capital

Type: SH06

Date: 2018-05-30

Capital : 41,378,817 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Parker

Change date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Ian David Parker

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-14

Officer name: Mr David Charles Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James David Seton Adams

Termination date: 2017-07-14

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH03

Date: 2017-05-31

Capital : 275 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083339160002

Charge creation date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Alexander Briggs

Appointment date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Arthur Walmsley

Termination date: 2016-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 20 May 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH04

Capital : 25 GBP

Date: 2016-04-11

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 May 2016

Action Date: 02 Feb 2016

Category: Capital

Type: SH03

Capital : 75 GBP

Date: 2016-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Dec 2015

Action Date: 01 Nov 2015

Category: Capital

Type: SH03

Capital : 25 GBP

Date: 2015-11-01

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-29

Capital : 41,379,067 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James David Seton Adams

Appointment date: 2015-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Terence Hunter Griffin

Termination date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: 52 - 54 Leadenhall Street London EC3A 2BJ

Change date: 2015-08-03

Old address: Library House New Road Brentwood Essex CM14 4GD United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Cuggy

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Terence Hunter Griffin

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equity red star dgb LTD.\certificate issued on 02/04/14

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Capital : 41,379,067.00 GBP

Date: 2014-02-20

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH01

Capital : 41,378,967.00 GBP

Date: 2014-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Henry O'sullivan

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 41,378,642 GBP

Date: 2013-10-31

Documents

View document PDF

Miscellaneous

Date: 23 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Miscellaneous

Date: 23 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Arthur Walmsley

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Cuggy

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Memorandum articles

Date: 14 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 19 Apr 2013

Category: Capital

Type: SH01

Capital : 41,378,342.00 GBP

Date: 2013-04-19

Documents

View document PDF


Some Companies

BELINDA WESTWOOD CONSULTING LIMITED

FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA

Number:11689107
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE REFUGEE DOCTOR PROJECT C.I.C.

FRANKLIN HOUSE RAITHBY ROAD,SPILSBY,PE23 5NH

Number:10135657
Status:ACTIVE
Category:Community Interest Company

NIRY JACOB LIMITED

APARTMENT 112,BOLTON,BL7 9DW

Number:11257782
Status:ACTIVE
Category:Private Limited Company

ODYSSEY ADVISERS LIMITED

4 LYTTELTON ROAD,BIRMINGHAM,B16 9JN

Number:06663766
Status:ACTIVE
Category:Private Limited Company

PLUTONIUM CONSULTING LTD

11 EQUITY ROAD,LEICESTERSHIRE,LE3 0AS

Number:05663390
Status:ACTIVE
Category:Private Limited Company

R.K.M. ELECTRICAL SERVICES LTD

45 THELTON AVENUE,HORSHAM,RH12 3AX

Number:07572140
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