Company NameIQSA (Oxford) Limited
Company StatusActive
Company Number08512768
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Previous NameThe Student Housing Company (Oxford) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(7 years after company formation)
Appointment Duration3 years, 10 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(7 years, 10 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, 3 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
Appointed02 August 2022(9 years, 3 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(9 years, 10 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
Appointed01 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr Mario Adario
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish,Italian
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address100 Gray's Inn Road
4th Floor
London
WC1X 8AL
Director NameMr Matthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Gray's Inn Road
4th Floor
London
WC1X 8AL
Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr Robert John Crompton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(1 year, 11 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(1 year, 11 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 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years, 10 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(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2020)
RoleChief Executive
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(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2020)
RoleChief Operations Officer
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, 5 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 Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(6 years, 5 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 NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(7 years 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, 5 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(7 years, 10 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, 3 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 Ix Oxford Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£512,000
Gross Profit£19,000
Net Worth£8,000
Cash£1,089,000
Current Liabilities£1,409,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks 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 ON316423 and address: alice house, 25 st clements street, oxford (OX4 1GG).
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 alice house, st clement's street, oxford, OX4 1GG (title number: ON316423). For more details please refer to the instrument.
Outstanding
17 November 2014Delivered on: 17 November 2014
Satisfied on: 22 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as alice house, pensons gardens, 25 st clement's street, oxford OX4 1GG more particularly described in a lease dated 17 november 2014 and made between (1) unicity ix oxford S.à R.L. and (2) the student housing company (oxford) limited.. To be granted out of title number ON308165.
Fully Satisfied
12 August 2013Delivered on: 20 August 2013
Satisfied on: 22 April 2015
Persons entitled: Hsbc Bank PLC

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

Filing History

15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 September 2022 (21 pages)
3 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
3 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
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)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 2 August 2022 (2 pages)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
12 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 September 2021 (20 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 2021Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page)
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 Matthew Graham Merrick as a director on 30 July 2021 (1 page)
10 July 2021Full accounts made up to 30 September 2020 (21 pages)
24 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 April 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
26 April 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
22 April 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
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)
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 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 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)
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 085127680006, created on 15 May 2020 (30 pages)
15 May 2020Registration of charge 085127680005, created on 15 May 2020 (81 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 May 2020Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
28 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
28 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
28 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 September 2018 (20 pages)
1 October 2018Satisfaction of charge 085127680003 in full (1 page)
28 September 2018Registration of charge 085127680004, created on 24 September 2018 (128 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 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)
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)
8 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
17 January 2017Company name changed the student housing company (oxford) LIMITED\certificate issued on 17/01/17 (3 pages)
17 January 2017Company name changed the student housing company (oxford) LIMITED\certificate issued on 17/01/17 (3 pages)
5 January 2017Full accounts made up to 31 December 2015 (21 pages)
5 January 2017Full accounts made up to 31 December 2015 (21 pages)
21 December 2016Registration of charge 085127680003, created on 15 December 2016 (105 pages)
21 December 2016Registration of charge 085127680003, created on 15 December 2016 (105 pages)
4 May 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
4 May 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
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 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 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 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 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)
16 March 2016Appointment of Mr Stephen Sui Sang Leung 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)
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)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
24 April 2015Termination of appointment of Robert John Crompton 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 2015Appointment of Mr Sam Agnew 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 2015Appointment of Mr Sam Agnew as a director on 20 April 2015 (2 pages)
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 2015Appointment of Mr Richard James Spencer as a director on 20 April 2015 (2 pages)
24 April 2015Termination of appointment of Justin Andrew Bickle as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Nael Khatoun as a director on 20 April 2015 (1 page)
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 Crompton 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 Mario Adario as a director on 20 April 2015 (1 page)
22 April 2015Satisfaction of charge 085127680001 in full (4 pages)
22 April 2015Satisfaction of charge 085127680001 in full (4 pages)
22 April 2015Satisfaction of charge 085127680002 in full (4 pages)
22 April 2015Satisfaction of charge 085127680002 in full (4 pages)
17 November 2014Registration of charge 085127680002, created on 17 November 2014 (30 pages)
17 November 2014Registration of charge 085127680002, created on 17 November 2014 (30 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • 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)
20 August 2013Registration of charge 085127680001 (44 pages)
20 August 2013Registration of charge 085127680001 (44 pages)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
8 May 2013Appointment of Mr Matthew Taylor as a director (2 pages)
8 May 2013Appointment of Mr Mario Adario as a director (2 pages)
8 May 2013Appointment of Mr Matthew Taylor as a director (2 pages)
8 May 2013Appointment of Mr Mario Adario as a director (2 pages)
1 May 2013Incorporation (49 pages)
1 May 2013Incorporation (49 pages)