Company NameIQ Shoreditch (General Partner) Limited
Company StatusActive
Company Number07940219
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(8 years, 3 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 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(9 years after company formation)
Appointment Duration3 years, 1 month
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(9 years, 5 months after company formation)
Appointment Duration2 years, 8 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(10 years, 5 months after company formation)
Appointment Duration1 year, 8 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(11 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4FQ
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4FQ
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4FQ
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Ian Park Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed15 May 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2014)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
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(3 years, 1 month 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 Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(7 years, 8 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(8 years, 3 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(8 years, 7 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(9 years 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(9 years, 5 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

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

1 at £1Iq (Shareholder Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,353
Net Worth£1,013
Current Liabilities£2,401

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

24 September 2018Delivered on: 4 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
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 AGL262167 and address: iq shoreditch, 2 silicon way, london (N1 6AT).
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
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
10 August 2012Delivered on: 23 August 2012
Satisfied on: 1 September 2015
Persons entitled: Cbre Loan Servicing Limited ("the Security Trustee")

Classification: Charge over partnership interests
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: Fixed charge its partner's interests and all of its right, title and interest in and to the partnership agreements and the related rights including all rights of enforcement of the same see image for full details.
Fully Satisfied
10 August 2012Delivered on: 23 August 2012
Satisfied on: 1 September 2015
Persons entitled: Cbre Loan Servicing Limited (The Security Trustee)

Classification: Assignment of subordinated loan agreements
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: All of its rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details.
Fully Satisfied
10 August 2012Delivered on: 23 August 2012
Satisfied on: 1 September 2015
Persons entitled: Cbre Loan Servicing Limited (The "Security Trustee")

Classification: Debenture
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: F/H land k/a 67-71 kingsland road london t/no 41866, f/h land k/a 57 kingsland road london t/no 104947 and f/h land k/a land on the south side of cross chancellor street leeds t/no WYK542328 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 July 2012Delivered on: 18 July 2012
Satisfied on: 7 December 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being the l/h land and buildings at east road london.
Fully Satisfied

Filing History

10 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
10 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
10 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(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB (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)
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)
3 September 2020Full accounts made up to 30 September 2019 (38 pages)
30 July 2020Satisfaction of charge 079402190009 in full (1 page)
30 July 2020Satisfaction of charge 079402190007 in full (1 page)
30 July 2020Satisfaction of charge 079402190008 in full (1 page)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
28 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
28 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 079402190012, created on 15 May 2020 (58 pages)
15 May 2020Registration of charge 079402190011, created on 15 May 2020 (144 pages)
15 May 2020Registration of charge 079402190010, created on 15 May 2020 (101 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
26 March 2019Full accounts made up to 30 September 2018 (38 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 October 2018Registration of charge 079402190009, created on 24 September 2018 (16 pages)
1 October 2018Registration of charge 079402190008, created on 24 September 2018 (128 pages)
1 October 2018Satisfaction of charge 079402190006 in full (1 page)
1 October 2018Satisfaction of charge 079402190005 in full (1 page)
28 September 2018Registration of charge 079402190007, created on 24 September 2018 (128 pages)
11 April 2018Full accounts made up to 30 September 2017 (36 pages)
11 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Change of details for Iq (Shareholder Gp) Limited as a person with significant control on 24 June 2017 (2 pages)
7 February 2018Director's details changed for Mr Iliya William Blazic on 31 December 2017 (2 pages)
7 February 2018Director's details changed for Mr David Samuel Tymms on 31 December 2017 (2 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)
11 July 2017Full accounts made up to 31 December 2016 (35 pages)
11 July 2017Full accounts made up to 31 December 2016 (35 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)
20 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 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)
7 February 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
7 February 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
7 February 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
7 February 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 January 2017Auditor's resignation (2 pages)
30 January 2017Auditor's resignation (2 pages)
11 August 2016Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages)
11 August 2016Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages)
8 July 2016Registration of charge 079402190005, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 079402190006, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 079402190006, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 079402190005, created on 4 July 2016 (93 pages)
4 July 2016Full accounts made up to 30 September 2015 (32 pages)
4 July 2016Full accounts made up to 30 September 2015 (32 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)
10 February 2016Director's details changed for Mr David Samuel Tymms on 7 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Iliya William Blazic on 7 February 2016 (2 pages)
10 February 2016Director's details changed for Mr David Samuel Tymms on 7 February 2016 (2 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Director's details changed for Mr Iliya William Blazic on 7 February 2016 (2 pages)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
7 December 2015Satisfaction of charge 1 in full (4 pages)
7 December 2015Satisfaction of charge 1 in full (4 pages)
1 September 2015Satisfaction of charge 4 in full (4 pages)
1 September 2015Satisfaction of charge 3 in full (4 pages)
1 September 2015Satisfaction of charge 3 in full (4 pages)
1 September 2015Satisfaction of charge 2 in full (4 pages)
1 September 2015Satisfaction of charge 4 in full (4 pages)
1 September 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
22 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
22 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (30 pages)
2 December 2014Full accounts made up to 31 March 2014 (30 pages)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 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)
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)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 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 2013Termination of appointment of Susan Dixon as a secretary (1 page)
25 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
20 December 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 December 2012Appointment of Mr Richard James Stearn as a director (2 pages)
22 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
22 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
22 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
22 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
22 October 2012Termination of appointment of Richard Stearn as a director (1 page)
22 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
22 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
22 October 2012Termination of appointment of Richard Stearn as a director (1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (25 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (25 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 July 2012Appointment of Mr Richard James Stearn as a director (2 pages)
3 July 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 June 2012Termination of appointment of Adrian Wyatt as a director (1 page)
20 June 2012Termination of appointment of Adrian Wyatt as a director (1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 March 2012Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012 (2 pages)
7 February 2012Incorporation (36 pages)
7 February 2012Incorporation (36 pages)