This company is commonly known as Iqnavigator Limited. The company was founded 20 years ago and was given the registration number 04993515. The firm's registered office is in LONDON. You can find them at 80 Cannon Street, 7th Floor, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IQNAVIGATOR LIMITED |
---|---|---|
Company Number | : | 04993515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2003 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cannon Street, 7th Floor, London, United Kingdom, EC4N 6HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6465, Greenwood Plaza Blvd., Suite 800, Centennial, United States, | Director | 12 December 2016 | Active |
12724, Gran Bay Parkway West, Suite 200, Jacksonville, United States, | Director | 20 February 2019 | Active |
4, Studley Court, Guildford Road Chobham, Woking, England, GU24 8EB | Secretary | 06 February 2007 | Active |
92 Deerwood Drive, Littleton, Usa, 80127 | Secretary | 03 February 2004 | Active |
7 Pilgrim Street, London, EC4V 6LB | Corporate Secretary | 12 December 2003 | Active |
6465, Greenwood Plaza Blvd, # 800, Centennial, Usa, 80111 | Director | 15 June 2010 | Active |
6465, Greenwood Plaza Blvd, Suite 800, Centennial, United States, 80111 | Director | 06 January 2015 | Active |
6465 Greenwood Plaza Blvd, Centennzac, Colorado, Usa, | Director | 02 September 2009 | Active |
6465, Greenwood Plaza Blvd, #800, Centennial, Usa, 80111 | Director | 24 January 2011 | Active |
6465, Greenwood Plaza Boulevard, Suite 800, Centennial, Usa, 80111 | Director | 01 July 2013 | Active |
5340 South Birch Court, Greenwood Village, America, | Director | 03 February 2004 | Active |
6465, Greenwood Plaza Boulevard, Suite 800, Centennial, Usa, 80111 | Director | 01 July 2013 | Active |
92 Deerwood Drive, Littleton, Usa, 80127 | Director | 03 February 2004 | Active |
92 Deerwood Drive, Littleton, Usa, 80127 | Director | 03 February 2004 | Active |
7 Pilgrim Street, London, EC4V 6LB | Corporate Director | 12 December 2003 | Active |
7 Pilgrim Street, London, EC4V 6LB | Corporate Director | 12 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Change of name | Certificate change of name company. | Download |
2022-02-02 | Change of name | Change of name notice. | Download |
2022-02-01 | Resolution | Resolution. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.