IQSA GENERAL OPERATING COMPANY LIMITED
Status | ACTIVE |
Company No. | 10833550 |
Category | Private Limited Company |
Incorporated | 23 Jun 2017 |
Age | 6 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
IQSA GENERAL OPERATING COMPANY LIMITED is an active private limited company with number 10833550. It was incorporated 6 years, 11 months, 11 days ago, on 23 June 2017. The company address is 7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom.
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
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 15 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108335500005
Charge creation date: 2024-02-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2024
Action Date: 15 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-15
Charge number: 108335500004
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type full
Date: 13 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Ms Rachana Gautam Vashi
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-24
Officer name: Gemma Nandita Kataky
Documents
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
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
Appoint person director company with name date
Date: 14 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-27
Officer name: Mr Matthew Scott Loughlin
Documents
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
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
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
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
Psc name: Capella Uk Bidco 2 Limited
Change date: 2021-11-23
Documents
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 Dushyant Singh Sangar
Appointment date: 2021-07-30
Documents
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
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
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
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
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Neil Mortimer
Appointment date: 2021-02-25
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Roger
Appointment date: 2021-02-25
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Rebecca Jane Worthington
Documents
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
Change sail address company with new address
Date: 23 Nov 2020
Category: Address
Type: AD02
New address: 12 st. James's Square London SW1Y 4LB
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Gerald Holden
Appointment date: 2020-09-29
Documents
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
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
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Iliya William Blazic
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
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
Notification date: 2020-05-15
Psc name: Capella Uk Bidco 2 Limited
Documents
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
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
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
Appoint person director company with name date
Date: 27 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-15
Officer name: Ms Gemma Nandita Kataky
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2020
Action Date: 15 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-15
Charge number: 108335500003
Documents
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: 108335500002
Documents
Resolution
Date: 20 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-14
Officer name: Mrs Rebecca Jane Worthington
Documents
Appoint person director company with name date
Date: 29 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
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Sui Sang Leung
Termination date: 2019-10-14
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
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
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 24 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108335500001
Charge creation date: 2018-09-24
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Notification of a person with significant control
Date: 27 Jul 2018
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wellcome Trust Investments 1 Unlimited
Notification date: 2017-06-23
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Titanium Uk Holdco 1 Limited
Change date: 2017-06-23
Documents
Change account reference date company current extended
Date: 14 May 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-09-30
Documents
Some Companies
54 PARCHMORE ROAD,THORNTON HEATH,CR7 8LW
Number: | 10989340 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE BANK THE BANK,WISBECH,PE13 4JD
Number: | 11749139 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09337891 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 ROWAN CLOSE,MIDDLEWICH,CW10 0TA
Number: | 09198310 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WICKLEWOOD RISE,WYMONDHAM,NR18 9QW
Number: | 05741889 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR
Number: | 08272435 |
Status: | ACTIVE |
Category: | Private Limited Company |