Company NameIQL S10 Limited
Company StatusActive
Company Number12626340
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMs Cheryl Maher
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMatthew Hele
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NamePeter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed23 October 2023(3 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Peter Hawthorne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLendlease, 20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Jamie Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLendlease, 20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Raymond Gareth Willis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLendlease, 20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Thomas Lachlan Mackeller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLendlease, 20 Triton Street Regent's Place
London
NW1 3BF
Director NameMiss Rebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence AddressLendlease, 20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Sajjad Asharia
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Geoffrey Ross Willetts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Roderick Carnan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLendlease, 20 Triton Street Regent's Place
London
NW1 3BF
Director NameAndrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2023)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2023(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 2023)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

9 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2023Statement of capital following an allotment of shares on 30 October 2023
  • GBP 311,666
(3 pages)
24 October 2023Appointment of Mr Jarid Russell Mathie as a director on 23 October 2023 (2 pages)
30 September 2023Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 (1 page)
13 September 2023Change of details for Iql Office (Gp) Limited (Acting as General Partner of Iql Office Lp as a person with significant control on 12 September 2022 (2 pages)
2 August 2023Appointment of Peter Dominic Leonard as a director on 28 July 2023 (2 pages)
28 July 2023Termination of appointment of Geoffrey Ross Willetts as a director on 28 July 2023 (1 page)
28 June 2023Termination of appointment of Andrea Alessandro Orlandi as a director on 12 May 2023 (1 page)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 May 2023Appointment of Matthew Hele as a director on 12 May 2023 (2 pages)
11 April 2023Full accounts made up to 30 June 2022 (21 pages)
21 February 2023Appointment of Rebecca Jayne Seeley as a director on 6 February 2023 (2 pages)
21 February 2023Termination of appointment of Sajjad Asharia as a director on 21 February 2023 (1 page)
16 September 2022Registered office address changed from Lendlease, 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 16 September 2022 (1 page)
9 August 2022Appointment of Mr Thomas Oliver Jackson as a director on 20 July 2022 (2 pages)
9 August 2022Appointment of Andrea Alessandro Orlandi as a director on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
5 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2022Memorandum and Articles of Association (28 pages)
17 December 2021Appointment of Mr Roderick Carnan as a director on 17 December 2021 (2 pages)
17 December 2021Appointment of Cheryl Maher as a director on 17 December 2021 (2 pages)
17 December 2021Appointment of Mr Geoffrey Ross Willetts as a director on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Rebecca Jayne Seeley as a director on 16 December 2021 (1 page)
17 December 2021Appointment of Sajjad Asharia as a director on 16 December 2021 (2 pages)
24 November 2021Full accounts made up to 30 June 2021 (20 pages)
22 October 2021Termination of appointment of Thomas Lachlan Mackeller as a director on 22 October 2021 (1 page)
9 June 2021Change of details for Iql Office (Gp) Limited as a person with significant control on 10 May 2021 (2 pages)
9 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
14 May 2021Cessation of Iql S10 Holdings (Gp) Limited (Acting as the General Partner of Iql S10 Holdings Lp) as a person with significant control on 5 May 2021 (1 page)
14 May 2021Notification of Iql Office (Gp) Limited as a person with significant control on 5 May 2021 (2 pages)
2 July 2020Termination of appointment of Peter Hawthorne as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Raymond Gareth Willis as a director on 1 July 2020 (1 page)
26 June 2020Termination of appointment of Jamie Kerr as a director on 22 June 2020 (1 page)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 100
(37 pages)
27 May 2020Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page)