Company NameIQ Eq (UK) Services Limited
Company StatusActive
Company Number08333464
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 3 months ago)
Previous NamesBasel (UK) Limited and First Names (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Ian Ruddy
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressInternational House Castle Hill
Victoria
Douglas
IM2 4RB
Director NameMiss Joanna Sutherland Macleod
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(11 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMs Emma Crabtree
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameSummerhill Secretaries (Isle Of Man) Limited (Corporation)
StatusCurrent
Appointed30 November 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Grant Terence Twine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queens Road
Welling
Kent
DA16 3EA
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressInternation House Castle Hill
Victoria Road
Douglas
IM2 4RB
Director NameMrs Kathryn Hannah McCarrick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(6 years after company formation)
Appointment Duration1 year (resigned 15 January 2020)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2023(10 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 2023)
RoleChief Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameRKG Trustee Services Limited (Corporation)
StatusResigned
Appointed17 December 2012(same day as company formation)
Correspondence Address37 Panton Street
London
SW1Y 4EA

Contact

Websitewww.firstnames.com
Telephone020 72572788
Telephone regionLondon

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

100 at £1First Names International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,495
Cash£100
Current Liabilities£120,507

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
11 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 11 November 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (20 pages)
17 February 2020Termination of appointment of Kathryn Hannah Mccarrick as a director on 15 January 2020 (1 page)
23 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
10 November 2019Auditor's resignation (1 page)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
25 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
15 March 2019Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 7 March 2019 (1 page)
7 January 2019Termination of appointment of Elaine Joyce Higgins as a director on 20 December 2018 (1 page)
7 January 2019Appointment of Mrs Kathryn Hannah Mccarrick as a director on 20 December 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
24 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
24 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
12 October 2017Director's details changed for Mr Andrew Ian Ruddy on 29 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Ian Ruddy on 29 September 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 11 July 2016 (1 page)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
14 January 2016Termination of appointment of Rkg Trustee Services Limited as a secretary (1 page)
14 January 2016Termination of appointment of Rkg Trustee Services Limited as a secretary (1 page)
13 January 2016Appointment of Mr Andrew Ian Ruddy as a director on 30 November 2015 (2 pages)
13 January 2016Appointment of Mr Andrew Ian Ruddy as a director on 30 November 2015 (2 pages)
12 January 2016Registered office address changed from , 37 Panton Street, London, SW1Y 4EA to 4th Floor 45 Monmouth Street London WC2H 9DG on 12 January 2016 (1 page)
12 January 2016Appointment of Mrs Elaine Joyce Higgins as a director on 30 November 2015 (2 pages)
12 January 2016Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 November 2015 (2 pages)
12 January 2016Appointment of Mrs Elaine Joyce Higgins as a director on 30 November 2015 (2 pages)
12 January 2016Registered office address changed from , 37 Panton Street, London, SW1Y 4EA to 4th Floor 45 Monmouth Street London WC2H 9DG on 12 January 2016 (1 page)
12 January 2016Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
15 September 2014Termination of appointment of Grant Terence Twine as a director on 1 August 2014 (1 page)
15 September 2014Appointment of Mr Philip Michael Broomhead as a director on 1 August 2014 (2 pages)
15 September 2014Appointment of Mr Philip Michael Broomhead as a director on 1 August 2014 (2 pages)
15 September 2014Termination of appointment of Grant Terence Twine as a director on 1 August 2014 (1 page)
15 September 2014Termination of appointment of Grant Terence Twine as a director on 1 August 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
1 November 2013Company name changed basel (uk) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed basel (uk) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Incorporation (37 pages)
17 December 2012Incorporation (37 pages)