Company NameIQ Eq (LC) UK Limited
DirectorsJacqueline Wylie and Thomas Kenneth Bryant
Company StatusActive
Company Number11384062
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 10 months ago)
Previous NameSGG (LC) UK Limited

Business Activity

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

Directors

Director NameMiss Jacqueline Wylie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(5 years, 6 months after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Thomas Kenneth Bryant
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(5 years, 6 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Serge Krancenblum
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address412 F Route D'Esch
L-2086
Luxembourg
Director NameMr Christiaan Van Houtven
Date of BirthJune 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address412 F Route D'Esch
L-2086
Luxembourg
Director NameMr Justin Partington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address412 F Route D'Esch
L-2086
Luxembourg
Director NameMr Mark Anthony Pesco
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2021)
RoleAccountant
Country of ResidenceJersey
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Paul Brian Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(2 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 October 2021)
RoleClient Service Delivery & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lion Lane
Haslemere
Surrey
GU27 1JD
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2021(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 March 2023)
RoleChief Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address58 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr Jean Pol Legrand
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Andrew Shrimpton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2023(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

14 August 2023Delivered on: 15 August 2023
Persons entitled: National Westminster Bank PLC as Security Agent for the Lenders Under a Senior Facilities Agreement Originally Dated 11 July 2018 and a Second Lien Facility Agreement Originally Dated 11 July 2018

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 8 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 January 2021Delivered on: 11 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2020Delivered on: 19 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 June 2020Delivered on: 10 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

22 January 2024Termination of appointment of Andrew Shrimpton as a director on 30 November 2023 (1 page)
22 January 2024Appointment of Mr Thomas Kenneth Bryant as a director on 30 November 2023 (2 pages)
17 January 2024Termination of appointment of Andrew Shrimpton as a director on 30 November 2023 (1 page)
17 January 2024Appointment of Mr Andrew Shrimpton as a director on 30 November 2023 (2 pages)
17 January 2024Appointment of Miss Jacqueline Wylie as a director on 30 November 2023 (2 pages)
17 January 2024Termination of appointment of Jean Pol Legrand as a director on 30 November 2023 (1 page)
15 August 2023Registration of charge 113840620007, created on 14 August 2023 (49 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
13 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Eric Rene Marcel Fady as a director on 6 March 2023 (1 page)
2 February 2023Registration of charge 113840620006, created on 31 January 2023 (48 pages)
12 September 2022Full accounts made up to 31 December 2021 (17 pages)
15 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
10 February 2022Second filing for the termination of Paul Brian Turner as a director (5 pages)
9 February 2022Termination of appointment of Justin Partington as a director on 1 February 2022 (1 page)
2 February 2022Termination of appointment of Paul Brian Turner as a director on 7 January 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 10/02/2022.
(2 pages)
5 October 2021Full accounts made up to 31 December 2020 (17 pages)
12 August 2021Director's details changed for Mr Jean Pol Legrand on 1 August 2021 (2 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 May 2021Registration of charge 113840620005, created on 6 May 2021 (46 pages)
26 April 2021Appointment of Mr Paul Brian Turner as a director on 15 February 2021 (2 pages)
26 March 2021Termination of appointment of Mark Anthony Pesco as a director on 15 February 2021 (1 page)
26 March 2021Termination of appointment of Christiaan Van Houtven as a director on 15 February 2021 (1 page)
26 March 2021Appointment of Mr Eric Rene Marcel Fady as a director on 15 February 2021 (2 pages)
26 March 2021Appointment of Mr Jean Pol Legrand as a director on 15 February 2021 (2 pages)
26 March 2021Appointment of Mr Andrew Shrimpton as a director on 15 February 2021 (2 pages)
11 January 2021Registration of charge 113840620004, created on 11 January 2021 (42 pages)
19 November 2020Registration of charge 113840620003, created on 18 November 2020 (42 pages)
11 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 11 November 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (17 pages)
10 June 2020Registration of charge 113840620002, created on 9 June 2020 (41 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 May 2019 (16 pages)
5 August 2019Registration of charge 113840620001, created on 31 July 2019 (44 pages)
16 July 2019Appointment of Mr Mark Anthony Pesco as a director on 12 July 2019 (2 pages)
16 July 2019Termination of appointment of Serge Krancenblum as a director on 12 July 2019 (1 page)
14 June 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
25 May 2018Incorporation
Statement of capital on 2018-05-25
  • GBP 1
(36 pages)