Company NameIQSA Nottingham Holding Company Limited
Company StatusActive
Company Number08756840
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)
Previous NameMabec Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(6 years, 6 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(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleInterim Chief Financial 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, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Richard Cavell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Mark Danny Elliott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2019)
RoleCompany Director
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
Appointed06 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 2020)
RoleCompany 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
Appointed06 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2020)
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(5 years, 11 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(6 years, 6 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(6 years, 11 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, 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

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

160 at £1Tosca Penta Property Lp
50.00%
Ordinary A
44 at £1Carolyn Cavell
13.75%
Ordinary B
40 at £1Martin Baines
12.50%
Ordinary C
40 at £1Michael Perry
12.50%
Ordinary C
36 at £1Mark Elliott
11.25%
Ordinary B

Financials

Year2014
Net Worth-£680
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
3 November 2017Full accounts made up to 31 December 2016 (19 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
16 October 2017Cessation of Toscafund Limited as a person with significant control on 4 September 2017 (1 page)
16 October 2017Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 4 September 2017 (2 pages)
16 October 2017Cessation of Penta Capital Llp as a person with significant control on 4 September 2017 (1 page)
16 October 2017Notification of Welcome Trust Investments 1 Unlimited as a person with significant control on 4 September 2017 (2 pages)
16 October 2017Cessation of Penta Private Equity Limited as a person with significant control on 4 September 2017 (1 page)
25 June 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
23 June 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
8 June 2017Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page)
8 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 June 2017Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
(3 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (10 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 760
(8 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 320
(6 pages)
14 December 2015Director's details changed for Mr Mark Richard Cavell on 26 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Mark Danny Elliott on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 320
(7 pages)
23 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 320
(4 pages)
23 September 2014Change of share class name or designation (2 pages)
16 January 2014Appointment of Mark Richard Cavell as a director (3 pages)
16 January 2014Appointment of Mark Danny Elliott as a director (3 pages)
16 January 2014Appointment of Mr Steven Scott as a director (3 pages)
5 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(36 pages)