Company NameIQSA Stephenson House Limited
Company StatusActive
Company Number11552613
CategoryPrivate Limited Company
Incorporation Date4 September 2018(5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(1 year, 8 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(2 years, 5 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 NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 9 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
Appointed27 July 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 9 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(4 years, 5 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 NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(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
Appointed04 September 2018(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
Appointed04 September 2018(same day as company formation)
RoleChief Operating Officer
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(1 year, 1 month 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 NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(1 year, 1 month 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 Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(1 year, 8 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(2 years 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(2 years, 5 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(2 years, 11 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 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

15 May 2020Delivered on: 21 May 2020
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property known as highbury 189 to 219 (odd) isledon road, london (N7 7JR) registered at hm land registry under title number NGL818234 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding

Filing History

1 March 2024Registration of charge 115526130004, created on 15 February 2024 (87 pages)
28 February 2024Registration of charge 115526130003, created on 15 February 2024 (30 pages)
13 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
11 April 2023Full accounts made up to 30 September 2022 (21 pages)
8 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
8 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
10 January 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (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)
11 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
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 27 July 2022 (2 pages)
6 April 2022Full accounts made up to 30 September 2021 (21 pages)
24 November 2021Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 23 November 2021 (2 pages)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Robert Roger 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)
13 August 2021Termination of appointment of Matthew Graham Merrick 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)
10 July 2021Full accounts made up to 30 September 2020 (20 pages)
10 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
10 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
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 to 12 st. James's Square London SW1Y 4LB (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)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 30 September 2019 (18 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 2 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)
21 May 2020Registration of charge 115526130002, created on 15 May 2020 (30 pages)
15 May 2020Registration of charge 115526130001, created on 15 May 2020 (81 pages)
24 January 2020Memorandum and Articles of Association (17 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
23 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
12 September 2019Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
4 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-04
  • GBP 1
(30 pages)