Company NameIQ Eq Holdings (UK) Limited
Company StatusActive
Company Number03394423
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NamesI.F.G. Investments Limited and First Names Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DE
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed31 October 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed30 June 1997(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameMrs Elaine Joyce Higgins
NationalityBritish
StatusResigned
Appointed09 January 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2005)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2007)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Secretary NameCharles Gary Hepburn
NationalityBritish
StatusResigned
Appointed09 November 2005(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallacallum Cottage
Lhen Bridge The Lhen
Andreas
IM7 3EP
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2012)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMs Soledad Garcia Jimenez
Date of BirthJune 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2018(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG

Contact

Websitefntc.com

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Castle Hill (Nominees) Limited
50.00%
Ordinary
1 at £1First Names Holdings (Isle Of Man) Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
19 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
22 May 2019Termination of appointment of Soledad Garcia Jimenez as a director on 13 May 2019 (1 page)
25 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
19 November 2018Appointment of Soledad Garcia Jimenez as a director on 31 October 2018 (2 pages)
12 November 2018Appointment of Fntc (Secretaries) Limited as a secretary on 31 October 2018 (2 pages)
12 November 2018Termination of appointment of Charles Gary Hepburn as a secretary on 31 October 2018 (1 page)
20 August 2018Director's details changed for Mrs. Brigit Scott on 20 August 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Quadrangle Trustee Company as a person with significant control on 18 July 2018 (1 page)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
20 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Quadrangle Trustee Company as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Lj Capital Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Lj Capital Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Quadrangle Trustee Company as a person with significant control on 6 April 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
14 March 2013Appointment of Mrs. Brigit Scott as a director (3 pages)
14 March 2013Termination of appointment of Karen Harris as a director (2 pages)
14 March 2013Appointment of Mrs. Brigit Scott as a director (3 pages)
14 March 2013Termination of appointment of Karen Harris as a director (2 pages)
6 February 2013Company name changed I.F.G. investments LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
6 February 2013Company name changed I.F.G. investments LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
4 February 2013Change of name notice (2 pages)
4 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
4 February 2013Change of name notice (2 pages)
4 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
25 June 2012Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (2 pages)
25 June 2012Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 January 2012Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (3 pages)
18 January 2012Secretary's details changed for Charles Gary Hepburn on 16 December 2011 (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr. Declan Thomas Kenny on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr. Declan Thomas Kenny on 24 June 2010 (2 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
21 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
21 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 June 2008Return made up to 24/06/08; full list of members (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (5 pages)
15 November 2007New director appointed (4 pages)
15 November 2007New director appointed (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 July 2007Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
21 July 2007Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
11 July 2007Return made up to 24/06/07; no change of members (7 pages)
11 July 2007Return made up to 24/06/07; no change of members (7 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
12 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 July 2005Return made up to 24/06/05; full list of members (7 pages)
9 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
13 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 24/06/04; full list of members (8 pages)
12 July 2004Return made up to 24/06/04; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 July 2003Return made up to 24/06/03; full list of members (8 pages)
31 July 2003Return made up to 24/06/03; full list of members (8 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
4 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Return made up to 24/06/02; full list of members (7 pages)
12 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
26 November 2001Full accounts made up to 31 December 2000 (9 pages)
26 November 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Return made up to 24/06/01; full list of members (7 pages)
11 July 2001Return made up to 24/06/01; full list of members (7 pages)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (3 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
11 July 2000Return made up to 24/06/00; full list of members (7 pages)
11 July 2000Return made up to 24/06/00; full list of members (7 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
12 March 1999Full accounts made up to 31 December 1997 (7 pages)
12 March 1999Full accounts made up to 31 December 1997 (7 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex (1 page)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 July 1997Director resigned (1 page)
24 June 1997Incorporation (28 pages)
24 June 1997Incorporation (28 pages)