This company is commonly known as Iq Eq Holdings (uk) Limited. The company was founded 26 years ago and was given the registration number 03394423. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IQ EQ HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 03394423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4DF | Corporate Secretary | 31 October 2018 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 30 June 1997 | Active |
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE | Director | 24 June 1997 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 31 December 2012 | Active |
44 Howe Road, Onchan, Douglas, IM3 2BA | Secretary | 24 June 1997 | Active |
Ballacallum Cottage, Lhen Bridge The Lhen, Andreas, Isle Of Man, IM7 3EP | Secretary | 09 November 2005 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Secretary | 09 January 2001 | Active |
Old School House, Rushen, IM9 5LR | Secretary | 30 June 1997 | Active |
4th Floor, 45 Monmouth Street, London, WC2H 9DG | Director | 31 October 2018 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 30 June 1997 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 01 November 2007 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 25 March 2003 | Active |
Old School House, Rushen, IM9 5LR | Director | 24 June 1997 | Active |
Quadrangle Trustee Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Change corporate secretary company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.