Scunthorpe
DN15 8BX
Director Name | Mr Gavin Havercroft |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA |
Website | www.iquitine.com |
---|
Registered Address | Studio 5 13 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
9m at £0.001 | Alec George Havercroft 9.00% Ordinary |
---|---|
9m at £0.001 | Georgina Mary Havercroft 9.00% Ordinary |
9m at £0.001 | Meghan Nicolle Havercroft 9.00% Ordinary |
8m at £0.001 | Treasury Of Iquitine LTD 8.00% Ordinary |
3.3m at £0.001 | David Hickson 3.28% Ordinary |
28m at £0.001 | Nick Anthony Havercroft 28.00% Ordinary |
19m at £0.001 | Gavin Havercroft 19.00% Ordinary |
12.5m at £0.001 | Kinde & Co LTD 12.50% Ordinary |
1.000k at £0.001 | Consulting Group Investment LTD 1.00% Ordinary |
1.000k at £0.001 | Richard Craige 1.00% Ordinary |
220k at £0.001 | 21 Vision LTD 0.22% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks from now) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 January 2016 | Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page) |
10 January 2016 | Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page) |
25 March 2015 | Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 October 2014 | Termination of appointment of Christopher Kenneth Foster as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Christopher Kenneth Foster as a director on 17 October 2014 (1 page) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 (16 pages) |
8 September 2014 | Appointment of Mr Christopher Kenneth Foster as a director on 8 September 2014 (2 pages) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2014 (16 pages) |
8 September 2014 | Appointment of Mr Gavin Havercroft as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Christopher Kenneth Foster as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Gavin Havercroft as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Gavin Havercroft as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Christopher Kenneth Foster as a director on 8 September 2014 (2 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
21 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
5 July 2014 | Registered office address changed from 68 Sherburn Crescent Scunthorpe South Humberside DN15 8BX on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 68 Sherburn Crescent Scunthorpe South Humberside DN15 8BX on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 68 Sherburn Crescent Scunthorpe South Humberside DN15 8BX on 5 July 2014 (1 page) |
21 August 2013 | Director's details changed for Mr Nick Havercroft on 2 August 2013 (3 pages) |
21 August 2013 | Registered office address changed from 66 Sherburn Crescent Scunthorpe DN15 8BX England on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Nick Havercroft on 2 August 2013 (3 pages) |
21 August 2013 | Director's details changed for Mr Nick Havercroft on 2 August 2013 (3 pages) |
21 August 2013 | Registered office address changed from 66 Sherburn Crescent Scunthorpe DN15 8BX England on 21 August 2013 (2 pages) |
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|