Company NameIQSA (Huddersfield) Limited
Company StatusActive
Company Number08298665
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Previous NameThe Student Housing Company (Huddersfield) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(7 years, 5 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(8 years, 3 months 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(8 years, 8 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
Appointed01 August 2022(9 years, 8 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(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameRobert John Compton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr Matthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Gray's Inn Road
4th Floor
London
WC1X 8AL
Director NameMr Mario Adario
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish,Italian
StatusResigned
Appointed05 February 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address100 Gray's Inn Road
4th Floor
London
WC1X 8AL
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2020)
RoleChief Operating Officer
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
Appointed14 October 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
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(6 years, 10 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(7 years, 5 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(7 years, 10 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(8 years, 3 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(8 years, 8 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

100 at £1Unicity Viii Huddersfield Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,271
Gross Profit£42
Net Worth£27
Cash£2,318
Current Liabilities£3,223

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

15 May 2020Delivered on: 21 May 2020
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property known as highbury 189 to 219 (odd) isledon road, london (N7 7JR) registered at hm land registry under title number NGL818234 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
24 September 2018Delivered on: 28 September 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property with title number YY39406 and address: land and buildings on the east side of kings bridge road, huddersfield.
Outstanding
15 December 2016Delivered on: 21 December 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Land charged in the instrument includes the castings, king's bridge road, huddersfield, HD1 3DG (title number: YY39406). For more details please refer to the instrument.
Outstanding
16 May 2013Delivered on: 29 May 2013
Satisfied on: 28 February 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 April 2023Full accounts made up to 30 September 2022 (20 pages)
1 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
1 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
10 January 2023Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page)
10 January 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page)
2 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 1 August 2022 (2 pages)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
6 April 2022Full accounts made up to 30 September 2021 (20 pages)
3 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
24 November 2021Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 23 November 2021 (2 pages)
13 August 2021Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages)
13 August 2021Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages)
13 August 2021Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page)
13 August 2021Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page)
12 July 2021Full accounts made up to 30 September 2020 (20 pages)
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(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 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
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)
4 September 2020Full accounts made up to 30 September 2019 (19 pages)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
8 June 2020Notification of Capella Uk Bidco 2 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)
8 June 2020Cessation of Wellcome Trust Investments 1 Unlimited 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)
21 May 2020Registration of charge 082986650005, created on 15 May 2020 (30 pages)
15 May 2020Registration of charge 082986650004, created on 15 May 2020 (81 pages)
21 November 2019Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 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)
25 March 2019Full accounts made up to 30 September 2018 (20 pages)
28 November 2018Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
28 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 November 2018Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
1 October 2018Satisfaction of charge 082986650002 in full (1 page)
28 September 2018Registration of charge 082986650003, created on 24 September 2018 (128 pages)
12 April 2018Full accounts made up to 30 September 2017 (20 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)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 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)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
29 December 2016Full accounts made up to 31 December 2015 (20 pages)
29 December 2016Full accounts made up to 31 December 2015 (20 pages)
21 December 2016Registration of charge 082986650002, created on 15 December 2016 (105 pages)
21 December 2016Registration of charge 082986650002, created on 15 December 2016 (105 pages)
21 November 2016Director's details changed for Mr David Samuel Tymms on 19 November 2016 (2 pages)
21 November 2016Director's details changed for Mr David Samuel Tymms on 19 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Iliya William Blazic on 19 November 2016 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
21 November 2016Director's details changed for Ms Iliya William Blazic on 19 November 2016 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
21 March 2016Auditor's resignation (1 page)
21 March 2016Auditor's resignation (1 page)
16 March 2016Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages)
16 March 2016Termination of appointment of Richard James Spencer as a director on 4 March 2016 (1 page)
16 March 2016Termination of appointment of Richard James Spencer as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages)
16 March 2016Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages)
25 February 2016Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 25 February 2016 (1 page)
7 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
25 June 2015Full accounts made up to 31 December 2014 (22 pages)
24 April 2015Termination of appointment of Nael Khatoun as a director on 20 April 2015 (1 page)
24 April 2015Registered office address changed from 100 Gray's Inn Road 4Th Floor London WC1X 8AL to Peterborough Court 133 Fleet Street London EC4A 2BB on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Sam Agnew as a director on 20 April 2015 (2 pages)
24 April 2015Appointment of Mr Richard James Spencer as a director on 20 April 2015 (2 pages)
24 April 2015Termination of appointment of Robert John Compton as a director on 20 April 2015 (1 page)
24 April 2015Appointment of Mr Sam Agnew as a director on 20 April 2015 (2 pages)
24 April 2015Appointment of Mr Richard James Spencer as a director on 20 April 2015 (2 pages)
24 April 2015Termination of appointment of Nael Khatoun as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Mario Adario as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Matthew Taylor as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Robert John Compton as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Matthew Taylor as a director on 20 April 2015 (1 page)
24 April 2015Registered office address changed from 100 Gray's Inn Road 4Th Floor London WC1X 8AL to Peterborough Court 133 Fleet Street London EC4A 2BB on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Justin Andrew Bickle as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Mario Adario as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Justin Andrew Bickle as a director on 20 April 2015 (1 page)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Satisfaction of charge 082986650001 in full (4 pages)
28 February 2014Satisfaction of charge 082986650001 in full (4 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(7 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(7 pages)
18 October 2013Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 18 October 2013 (1 page)
31 May 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
31 May 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
29 May 2013Registration of charge 082986650001 (58 pages)
29 May 2013Registration of charge 082986650001 (58 pages)
25 February 2013Appointment of Mr Matthew Taylor as a director (2 pages)
25 February 2013Appointment of Mr Mario Adario as a director (2 pages)
25 February 2013Appointment of Mr Matthew Taylor as a director (2 pages)
25 February 2013Appointment of Mr Mario Adario as a director (2 pages)
19 November 2012Incorporation (49 pages)
19 November 2012Incorporation (49 pages)