IQSA (GLASGOW) LIMITED

7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, England
StatusACTIVE
Company No.10445293
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

IQSA (GLASGOW) LIMITED is an active private limited company with number 10445293. It was incorporated 7 years, 7 months, 25 days ago, on 25 October 2016. The company address is 7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, England.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachana Gautam Vashi

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Nandita Kataky

Termination date: 2023-02-24

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2023

Category: Address

Type: AD03

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2023

Category: Address

Type: AD02

New address: 52-54 Gracechurch Street London EC3V 0EH

Old address: 12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Scott Loughlin

Appointment date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Dominic John Rowell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-23

Psc name: Capella Uk Bidco 1 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Dushyant Singh Sangar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Rowell

Appointment date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Robert Roger

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graham Merrick

Termination date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: James Neil Mortimer

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Robert Roger

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Worthington

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gerald Holden

Termination date: 2020-12-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2020

Category: Address

Type: AD04

New address: 7th Floor Cottons Centre Cottons Lane London SE1 2QG

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2020

Category: Address

Type: AD02

Old address: 55 Baker Street London W1U 7EU United Kingdom

New address: 12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Peter Gerald Holden

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: David Samuel Tymms

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iliya William Blazic

Termination date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capella Uk Bidco 1 Limited

Notification date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Wellcome Trust Investments 1 Unlimited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Titanium Uk Holdco 1 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2020

Action Date: 19 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-19

Charge number: 104452930007

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Vrana

Appointment date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Nandita Kataky

Appointment date: 2020-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104452930006

Charge creation date: 2020-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 104452930005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104452930003

Charge creation date: 2020-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 104452930004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Titanium Uk Holdco 1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Worthington

Appointment date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graham Merrick

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Stephen Sui Sang Leung

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Titanium Uk Holdco 1 Limited

Change date: 2016-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wellcome Trust Investments 1 Unlimited

Notification date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104452930002

Charge creation date: 2017-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-23

Charge number: 104452930001

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2017

Category: Address

Type: AD03

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change sail address company with new address

Date: 25 Oct 2017

Category: Address

Type: AD02

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 7th Floor Cottons Centre Cottons Lane London SE1 2QG

Change date: 2017-05-23

Old address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EWF INTERIOR SERVICES LTD

9 LOUISVILLE AVENUE,ABERDEEN,AB15 4TT

Number:SC536946
Status:ACTIVE
Category:Private Limited Company

K & P FALMOUTH LIMITED

MENEAGE HOUSE,HELSTON,TR13 8RB

Number:10710569
Status:ACTIVE
Category:Private Limited Company

KBC AG LTD

UNIT 5 HIGHGATE BUSINESS CE,BIRMINGHAM,B12 8EA

Number:09937129
Status:ACTIVE
Category:Private Limited Company

LOU'S BARBERSHOP LTD

2 COURT MEWS,CHELTENHAM,GL52 6HS

Number:11151639
Status:ACTIVE
Category:Private Limited Company

OXON VAPOURS LTD

22 WOOD RUSH GARDENS,CARTERTON,OX18 1JE

Number:11088489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRODIGIA LIMITED

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:10486124
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