IQSA ST GEORGE'S LIMITED

7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.11621344
CategoryPrivate Limited Company
Incorporated14 Oct 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

IQSA ST GEORGE'S LIMITED is an active private limited company with number 11621344. It was incorporated 5 years, 7 months, 8 days ago, on 14 October 2018. 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

View document PDF

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: 116213440004

Charge creation date: 2024-02-15

Documents

View document PDF

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: 116213440003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 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

Appoint person director company with name date

Date: 02 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

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: 21 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

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

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

Psc name: Capella Uk Bidco 2 Limited

Change date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

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 Dushyant Singh Sangar

Appointment date: 2021-07-30

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 Dominic John Rowell

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: Robert Roger

Termination 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

Officer name: Matthew Graham Merrick

Termination date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: Robert Roger

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

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Rebecca Jane Worthington

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

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

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

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

Officer name: Mr Peter Gerald Holden

Appointment date: 2020-09-29

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: 03 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

Notification date: 2020-05-15

Psc name: Capella Uk Bidco 2 Limited

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

Psc name: Wellcome Trust Investments 1 Unlimited

Cessation 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: Titanium Uk Holdco 1 Limited

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: 21 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 116213440002

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: 116213440001

Charge creation date: 2020-05-15

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 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

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr Matthew Graham Merrick

Documents

View document PDF

Termination director company with name termination date

Date: 28 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

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 05 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-05

Psc name: Titanium Uk Holdco 1 Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER ENGINEERING CONTRACTORS LIMITED

125 QUEEN STREET,,CA28 7QF

Number:00168603
Status:LIQUIDATION
Category:Private Limited Company

CREATIVE CHOICES SHAPING SUPPORT LTD

31 HILLMAN,TAMWORTH,B77 2RG

Number:11419170
Status:ACTIVE
Category:Private Limited Company

CRUSADER PROMOTIONS LTD

277 STOCKPORT ROAD,LANCS,OL7 0NT

Number:07206678
Status:ACTIVE
Category:Private Limited Company

GREGKAR LIMITED

C/O MR G.H.COLLINS PABO HALL,LLANDUDNO JUNCTION,LL31 9GG

Number:08980962
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA COURT (BOURNEMOUTH) LIMITED

SANDBOURNE CHAMBERS,BOURNEMOUTH,BH9 2HH

Number:04997373
Status:ACTIVE
Category:Private Limited Company

THE BETTER BUTTER COMPANY LTD

22 REDCLIFFE MEWS,LONDON,SW10 9JU

Number:10738516
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