Company NameIQSA Group Limited
Company StatusActive
Company Number09889851
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 4 months ago)
Previous NamesTitanium UK Management Co Limited and Vero Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(4 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 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameRebecca Louise Kanakis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleVice President
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(7 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 Giles Elliott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House, 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Michael Martin Furth
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish,American
StatusResigned
Appointed22 January 2016(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 02 February 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameMr Jim Garman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMrs Emma Catherine Davies
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2016(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 11 February 2016)
RoleHead Of Property And Infrastructure
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2020)
RoleManaging Director, Investments
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NamePenelope Lesley Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
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(4 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

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

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 7 November 2020 with updates (4 pages)
3 September 2020Full accounts made up to 30 September 2019 (18 pages)
4 August 2020Notification of Capella Uk Topco Limited as a person with significant control on 23 July 2020 (2 pages)
4 August 2020Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 23 July 2020 (1 page)
4 August 2020Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 23 July 2020 (1 page)
26 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Termination of appointment of Richard James Spencer as a director on 15 May 2020 (1 page)
26 May 2020Termination of appointment of Peter John Pereira Gray as a director on 15 May 2020 (1 page)
26 May 2020Termination of appointment of Penelope Lesley Hughes as a director on 15 May 2020 (1 page)
26 May 2020Termination of appointment of Jim Garman as a director on 15 May 2020 (1 page)
26 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
26 May 2020Appointment of Mr Simon David Austin Davies as a director on 15 May 2020 (2 pages)
5 February 2020Memorandum and Articles of Association (45 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 November 2019Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 30 September 2018 (17 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
25 April 2018Full accounts made up to 30 September 2017 (17 pages)
28 February 2018Appointment of Penelope Lesley Hughes as a director on 12 February 2018 (2 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)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 2017 (1 page)
16 June 2017Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 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)
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)
10 April 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 April 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
28 November 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
28 November 2016Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
15 August 2016Director's details changed for Mr Jim Garman on 24 February 2016 (2 pages)
15 August 2016Director's details changed for Mr Richard James Spencer on 24 February 2016 (2 pages)
15 August 2016Director's details changed for Mr Peter John Pereira Gray on 24 February 2016 (2 pages)
15 August 2016Director's details changed for Mr Richard James Spencer on 24 February 2016 (2 pages)
15 August 2016Director's details changed for Mr Jim Garman on 24 February 2016 (2 pages)
15 August 2016Director's details changed for Mr Peter John Pereira Gray on 24 February 2016 (2 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 February 2016Termination of appointment of Emma Catherine Davies as a director on 11 February 2016 (1 page)
23 February 2016Termination of appointment of Emma Catherine Davies as a director on 11 February 2016 (1 page)
23 February 2016Appointment of Mr John Llewellyn Mostyn Hughes as a director on 11 February 2016 (2 pages)
23 February 2016Appointment of Mr John Llewellyn Mostyn Hughes as a director on 11 February 2016 (2 pages)
22 February 2016Company name changed titanium uk management co LIMITED\certificate issued on 22/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 February 2016Company name changed titanium uk management co LIMITED\certificate issued on 22/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Termination of appointment of Sam Agnew as a director on 2 February 2016 (1 page)
4 February 2016Termination of appointment of Sam Agnew as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Michael Martin Furth as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Michael Martin Furth as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mrs Emma Catherine Davies as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Peter John Pereira Gray as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Mrs Emma Catherine Davies as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Peter John Pereira Gray as a director on 2 February 2016 (2 pages)
25 January 2016Appointment of Mr Jim Garman as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Jim Garman as a director on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Richard James Spencer as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Michael Martin Furth as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Giles Elliott as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Richard James Spencer as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Michael Martin Furth as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Giles Elliott as a director on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Finsbury Circus House, 15 Finsbury Circus London EC2M 7EB on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Sam Agnew as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Sam Agnew as a director on 22 January 2016 (2 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 1
(43 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 1
(43 pages)