Company NameIQB Debt Midco Limited
Company StatusActive
Company Number10449628
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameCharles Payne
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Qila Biogas Burlington House
Piccadilly
London
W1J 0BD
Director NameMr Jason Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMrs Ravinder Ruby Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Qila Biogas Burlington House
Piccadilly
London
W1J 0BD
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Paul David Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Institution Of Great Britain 21 Albermarle S
London
W1S 4BS
Director NameMr Baiju Devani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

3 March 2017Delivered on: 15 March 2017
Persons entitled: Gravis Capital Partners LLP as Security Agent (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

18 December 2023Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages)
18 December 2023Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page)
15 December 2023Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages)
15 December 2023Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
17 February 2023Accounts for a small company made up to 31 March 2022 (8 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 February 2022Accounts for a small company made up to 31 March 2021 (8 pages)
28 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
19 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
20 January 2021Previous accounting period extended from 29 March 2020 to 31 March 2020 (1 page)
4 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
2 July 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
27 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
9 March 2020Cessation of Iqb Construction Midco Limited as a person with significant control on 11 February 2020 (1 page)
9 March 2020Termination of appointment of Sarah Cruickshank as a secretary on 11 February 2020 (1 page)
9 March 2020Termination of appointment of Sebastian James Speight as a director on 11 February 2020 (1 page)
21 February 2020Appointment of Ms Saira Jane Johnston as a director on 11 February 2020 (2 pages)
21 February 2020Appointment of Mr Rollo Andrew Johnstone Wright as a director on 11 February 2020 (2 pages)
21 February 2020Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 24 Savile Row London W1S 2ES on 21 February 2020 (1 page)
21 February 2020Appointment of Mr Philip William Kent as a director on 11 February 2020 (2 pages)
21 February 2020Notification of Gcp Biogas 2 Limited as a person with significant control on 11 February 2020 (2 pages)
21 February 2020Appointment of Mr Nicholas Simon Parker as a director on 11 February 2020 (2 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 December 2019Termination of appointment of Baiju Devani as a director on 13 December 2019 (1 page)
30 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
14 March 2019Termination of appointment of Paul David Thompson as a director on 12 March 2019 (1 page)
14 March 2019Termination of appointment of Ravinder Ruby Jones as a director on 12 March 2019 (1 page)
2 November 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
30 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
3 August 2018Appointment of Mr Baiju Devani as a director on 29 June 2018 (2 pages)
3 August 2018Termination of appointment of Jason Murphy as a director on 29 June 2018 (1 page)
18 April 2018Director's details changed for Mrs Ravinder Ruby Jones on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Paul David Thompson on 27 January 2017 (2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 March 2017 (27 pages)
6 October 2017Full accounts made up to 31 March 2017 (27 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2017Memorandum and Articles of Association (26 pages)
22 May 2017Memorandum and Articles of Association (26 pages)
23 March 2017Director's details changed for Mr Jason Murphy on 13 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Jason Murphy on 13 March 2017 (2 pages)
15 March 2017Registration of charge 104496280001, created on 3 March 2017 (47 pages)
15 March 2017Registration of charge 104496280001, created on 3 March 2017 (47 pages)
24 January 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
24 January 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
12 January 2017Appointment of Mr Paul David Thompson as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mr Paul David Thompson as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Charles Payne as a director on 15 December 2016 (1 page)
9 January 2017Termination of appointment of Charles Payne as a director on 15 December 2016 (1 page)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
(43 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
(43 pages)