Company NameIQSA (Hermes) Limited
Company StatusActive
Company Number10037473
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years ago)
Previous NameVerogroup (Hermes) Limited

Business Activity

Section LReal estate activities
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, 2 months 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(4 years, 12 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(5 years, 5 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
Appointed31 July 2022(6 years, 5 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(6 years, 12 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 Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
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
Appointed02 March 2016(same day as company formation)
RoleManaging 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
Appointed02 March 2016(same day as company formation)
RoleChief Operating 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(3 years, 7 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(3 years, 7 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(4 years, 2 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(4 years, 7 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(4 years, 12 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(5 years, 5 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

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 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

15 May 2020Delivered on: 26 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Registered leases charged in the instrument include. Opal court, 60 lancaster road, leicester (title. Number: LT479600) and opal 1, washington works,. Wellington street, sheffield (title number:. SYK638260). For more details please refer to the. Instrument.
Outstanding
8 September 2016Delivered on: 13 September 2016
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Leasehold property at st george's close, sheffield with title numbers SYK495558 and SYK531664 and leasehold property at pitfield street, london with title number EGL438260.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Wilmslow park, 211 hathersage road, manchester M13 0JQ, title no. GM683090;. Weston hall, sackville street, manchester, M1 3BB, title nos. MAN103461 and MAN95001;. Chandos hall, granby row, manchester, M1 3QJ, title nos. MAN96096 and LA378335;. And others.. For more details, please refer to the attached security agreement.
Outstanding

Filing History

7 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
11 April 2023Full accounts made up to 30 September 2022 (22 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 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 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 31 July 2022 (2 pages)
20 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 September 2021 (22 pages)
24 November 2021Change of details for Capella Uk Bidco 1 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 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)
13 August 2021Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages)
10 July 2021Full accounts made up to 30 September 2020 (22 pages)
15 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
10 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
10 March 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
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)
5 September 2020Full accounts made up to 30 September 2019 (20 pages)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
8 June 2020Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 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 1 Limited as a person with significant control on 15 May 2020 (2 pages)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 100374730006, created on 15 May 2020 (58 pages)
15 May 2020Registration of charge 100374730005, created on 15 May 2020 (144 pages)
15 May 2020Registration of charge 100374730004, created on 15 May 2020 (101 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 March 2020Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
28 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 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 Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
21 March 2019Full accounts made up to 30 September 2018 (20 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 April 2018Full accounts made up to 30 September 2017 (20 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 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)
6 July 2017Registration of charge 100374730003, created on 30 June 2017 (83 pages)
6 July 2017Registration of charge 100374730003, created on 30 June 2017 (83 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Satisfaction of charge 100374730001 in full (4 pages)
3 July 2017Satisfaction of charge 100374730001 in full (4 pages)
3 July 2017Satisfaction of charge 100374730002 in full (4 pages)
3 July 2017Satisfaction of charge 100374730002 in full (4 pages)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom 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 United Kingdom to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
3 March 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
3 March 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
2 March 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
2 March 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
13 September 2016Registration of charge 100374730002, created on 8 September 2016 (31 pages)
13 September 2016Registration of charge 100374730002, created on 8 September 2016 (31 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2016Registration of charge 100374730001, created on 31 March 2016 (50 pages)
6 April 2016Registration of charge 100374730001, created on 31 March 2016 (50 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(44 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(44 pages)