UKBizDB.co.uk

IQSA ST GEORGE'S LIMITED

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

This company is commonly known as Iqsa St George's Limited. The company was founded 5 years ago and was given the registration number 11621344. The firm's registered office is in LONDON. You can find them at 7th Floor Cottons Centre, Cottons Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IQSA ST GEORGE'S LIMITED
Company Number:11621344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director27 July 2022Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director25 February 2021Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 July 2021Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director24 February 2023Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 May 2020Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2018Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director29 September 2020Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 May 2020Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2018Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2019Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director25 February 2021Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 July 2021Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2018Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2019Active

People with Significant Control

Capella Uk Bidco 2 Limited
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wellcome Trust Investments 1 Unlimited
Notified on:14 October 2018
Status:Active
Address:215 Euston Road, London, NW1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Titanium Uk Holdco 1 Limited
Notified on:14 October 2018
Status:Active
Country of residence:England
Address:Plumtree Court, 25 Shoe Lane, London, England, EC4A 4AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-10Address

Move registers to sail company with new address.

Download
2023-01-10Address

Change sail address company with old address new address.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-23Address

Change sail address company with new address.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.