Company NameIQ (Shareholder Gp) Limited
Company StatusActive
Company Number05835382
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Previous NameShelfco (No. 3263) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr Ian Park Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(9 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 19 March 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Easthampstead Road
Wokingham
Berkshire
RG40 2EH
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2016)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2014(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed15 May 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMrs Emma Catherine Davies
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2015(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 January 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(14 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Trustee Of Wellcome Trust
50.00%
Ordinary A
5k at £1Trustee Of Wellcome Trust
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

24 September 2018Delivered on: 1 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 28 September 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property with title number NGL952584 and address: 200 euston road, london (NW1 2FA).
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 26 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2018Delivered on: 1 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 23 August 2012
Satisfied on: 25 November 2015
Persons entitled: Cbre Loan Servicing Limited (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge 1 ordinary share in the issued share capital of iq two (general partner) limited, 1 ordinary share in the issued share capital of iq two (general partner 2) limited, 1 ordinary share in the issued share capital of iq two letting (general partner) limited, for further details of shares charged please refer to form MG01.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 25 November 2015
Persons entitled: Deutsche Postbank Ag,London Branch

Classification: Third party share mortgage
Secured details: All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights and interest in the investments and all dividends see image for full details.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 25 November 2015
Persons entitled: Cbre Loan Servicing Limited (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge including all rights of enforcement in 1 ordinary share in the issued share capital of iq two (general partner) limited. 1 ordinary share in the issued share capital of two (general partner 2) limited. 1 ordinary share in the issued share capital of iq two letting (general partner) limited, for further details of shares charged please refer to form MG01,.
Fully Satisfied
15 June 2007Delivered on: 4 July 2007
Satisfied on: 25 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties

Classification: Share mortgage
Secured details: All monies due or to become due from the company and iq property partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and any dividends,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
11 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
11 March 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page)
28 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
10 September 2020Full accounts made up to 30 September 2019 (34 pages)
24 July 2020Satisfaction of charge 058353820010 in full (1 page)
24 July 2020Satisfaction of charge 058353820008 in full (1 page)
24 July 2020Satisfaction of charge 058353820009 in full (1 page)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
8 June 2020Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page)
8 June 2020Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages)
8 June 2020Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page)
28 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
28 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 058353820013, created on 15 May 2020 (58 pages)
15 May 2020Registration of charge 058353820011, created on 15 May 2020 (101 pages)
15 May 2020Registration of charge 058353820012, created on 15 May 2020 (144 pages)
28 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
28 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
28 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 March 2019Full accounts made up to 30 September 2018 (33 pages)
2 October 2018Satisfaction of charge 058353820006 in full (1 page)
2 October 2018Satisfaction of charge 058353820007 in full (1 page)
2 October 2018Satisfaction of charge 058353820005 in full (1 page)
1 October 2018Registration of charge 058353820009, created on 24 September 2018 (29 pages)
1 October 2018Registration of charge 058353820010, created on 24 September 2018 (128 pages)
28 September 2018Registration of charge 058353820008, created on 24 September 2018 (128 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
12 April 2018Full accounts made up to 30 September 2017 (33 pages)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (31 pages)
12 July 2017Full accounts made up to 31 December 2016 (31 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
16 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
30 January 2017Auditor's resignation (2 pages)
30 January 2017Auditor's resignation (2 pages)
8 July 2016Registration of charge 058353820005, created on 4 July 2016 (29 pages)
8 July 2016Registration of charge 058353820007, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353820007, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353820006, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353820006, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353820005, created on 4 July 2016 (29 pages)
4 July 2016Full accounts made up to 30 September 2015 (25 pages)
4 July 2016Full accounts made up to 30 September 2015 (25 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
2 June 2016Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
2 June 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
2 June 2016Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages)
2 June 2016Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages)
2 June 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
2 June 2016Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages)
2 June 2016Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages)
2 June 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
2 June 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
2 June 2016Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages)
16 February 2016Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page)
3 February 2016Termination of appointment of Emma Catherine Davies as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Emma Catherine Davies as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Timothy James Livett as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Peter John Pereira Gray as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Peter John Pereira Gray as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Timothy James Livett as a director on 29 January 2016 (1 page)
26 January 2016Appointment of Mr Timothy James Livett as a director on 21 May 2015 (2 pages)
26 January 2016Appointment of Mr Timothy James Livett as a director on 21 May 2015 (2 pages)
25 November 2015Satisfaction of charge 3 in full (4 pages)
25 November 2015Satisfaction of charge 2 in full (4 pages)
25 November 2015Satisfaction of charge 2 in full (4 pages)
25 November 2015Satisfaction of charge 1 in full (4 pages)
25 November 2015Satisfaction of charge 4 in full (4 pages)
25 November 2015Satisfaction of charge 1 in full (4 pages)
25 November 2015Satisfaction of charge 4 in full (4 pages)
25 November 2015Satisfaction of charge 3 in full (4 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(9 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(9 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(9 pages)
14 May 2015Director's details changed for Mrs Emma Catherine Davies on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mrs Emma Catherine Davies on 14 May 2015 (2 pages)
30 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
30 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
30 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
13 February 2015Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages)
13 February 2015Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 October 2014Appointment of Mr David Samuel Tymms as a director on 23 September 2014 (2 pages)
28 October 2014Appointment of Mr David Samuel Tymms as a director on 23 September 2014 (2 pages)
17 September 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
17 September 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Alan Lynch as a director (1 page)
19 May 2014Appointment of Mr Iliya William Blazic as a director (2 pages)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Termination of appointment of Alan Lynch as a director (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Appointment of Mr Iliya William Blazic as a director (2 pages)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
25 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
25 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
25 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
25 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 October 2012Termination of appointment of Richard Stearn as a director (1 page)
30 October 2012Termination of appointment of Richard Stearn as a director (1 page)
19 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
19 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
19 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
19 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
19 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
19 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
23 April 2012Appointment of Peter Pereira Gray as a director (3 pages)
23 April 2012Appointment of Peter Pereira Gray as a director (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
3 April 2012Appointment of Mr Alan Kevin Lynch as a director (3 pages)
3 April 2012Appointment of Mr Alan Kevin Lynch as a director (3 pages)
2 April 2012Resolutions
  • RES13 ‐ Allotment of shares 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Particulars of variation of rights attached to shares (3 pages)
2 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 200
(4 pages)
2 April 2012Particulars of variation of rights attached to shares (3 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES13 ‐ Allotment of shares 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 200
(4 pages)
9 February 2012Termination of appointment of David Gavaghan as a director (1 page)
9 February 2012Termination of appointment of David Gavaghan as a director (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
10 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
10 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 02/06/09; full list of members (4 pages)
10 July 2009Return made up to 02/06/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (12 pages)
18 December 2008Full accounts made up to 31 March 2008 (12 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 March 2007 (13 pages)
17 January 2008Full accounts made up to 31 March 2007 (13 pages)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 August 2006Nc inc already adjusted 25/07/06 (2 pages)
9 August 2006New director appointed (45 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (48 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006New director appointed (49 pages)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2006New director appointed (45 pages)
9 August 2006New director appointed (49 pages)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (4 pages)
9 August 2006New director appointed (48 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 August 2006Nc inc already adjusted 25/07/06 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 August 2006Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2006Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Company name changed shelfco (no. 3263) LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed shelfco (no. 3263) LIMITED\certificate issued on 26/07/06 (2 pages)
2 June 2006Incorporation (25 pages)
2 June 2006Incorporation (25 pages)