UKBizDB.co.uk

IQSA UK CITY ALDGATE LIMITED

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

This company is commonly known as Iqsa Uk City Aldgate Limited. The company was founded 3 years ago and was given the registration number 12647388. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IQSA UK CITY ALDGATE LIMITED
Company Number:12647388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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

Director05 June 2020Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director05 June 2020Active
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

Director05 June 2020Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director05 June 2020Active
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

Director05 June 2020Active
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director05 June 2020Active

People with Significant Control

Capella Uk Bidco 1 Limited
Notified on:05 June 2020
Status:Active
Address:12 St. James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

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
2022-10-21Resolution

Resolution.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-06-30Accounts

Change account reference date company current extended.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

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

Copyright © 2024. All rights reserved.