UKBizDB.co.uk

IQ EQ HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4DF

Corporate Secretary31 October 2018Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director30 June 1997Active
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE

Director24 June 1997Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director31 December 2012Active
44 Howe Road, Onchan, Douglas, IM3 2BA

Secretary24 June 1997Active
Ballacallum Cottage, Lhen Bridge The Lhen, Andreas, Isle Of Man, IM7 3EP

Secretary09 November 2005Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Secretary09 January 2001Active
Old School House, Rushen, IM9 5LR

Secretary30 June 1997Active
4th Floor, 45 Monmouth Street, London, WC2H 9DG

Director31 October 2018Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director30 June 1997Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director01 November 2007Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director25 March 2003Active
Old School House, Rushen, IM9 5LR

Director24 June 1997Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change corporate secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-03-25Resolution

Resolution.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint corporate secretary company with name date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.