You are here: bizstats.co.uk > a-z index > I list > IQ list

Iqsa (wembley Court) Gp1 Limited LONDON


Iqsa (wembley Court) Gp1 started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07597428. The Iqsa (wembley Court) Gp1 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: SE1 2QG. Since Tue, 17th Jan 2017 Iqsa (wembley Court) Gp1 Limited is no longer carrying the name Gsgaii (wembley Court) Gp1.

The firm has 5 directors, namely Rachana V., Matthew L. and Dushyant S. and others. Of them, Michael V. has been with the company the longest, being appointed on 15 May 2020 and Rachana V. has been with the company for the least time - from 24 February 2023. As of 9 June 2024, there were 12 ex directors - Dominic R., Robert R. and others listed below. There were no ex secretaries.

Iqsa (wembley Court) Gp1 Limited Address / Contact

Office Address 7th Floor
Office Address2 Cottons Centre, Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07597428
Date of Incorporation Fri, 8th Apr 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Rachana V.

Position: Director

Appointed: 24 February 2023

Matthew L.

Position: Director

Appointed: 27 July 2022

Dushyant S.

Position: Director

Appointed: 30 July 2021

James M.

Position: Director

Appointed: 25 February 2021

Michael V.

Position: Director

Appointed: 15 May 2020

Dominic R.

Position: Director

Appointed: 30 July 2021

Resigned: 28 July 2022

Robert R.

Position: Director

Appointed: 25 February 2021

Resigned: 30 July 2021

Peter H.

Position: Director

Appointed: 29 September 2020

Resigned: 08 December 2020

Gemma K.

Position: Director

Appointed: 15 May 2020

Resigned: 24 February 2023

Rebecca W.

Position: Director

Appointed: 14 October 2019

Resigned: 26 February 2021

Matthew M.

Position: Director

Appointed: 14 October 2019

Resigned: 30 July 2021

David T.

Position: Director

Appointed: 04 March 2016

Resigned: 22 September 2020

Stephen L.

Position: Director

Appointed: 04 March 2016

Resigned: 14 October 2019

Iliya B.

Position: Director

Appointed: 04 March 2016

Resigned: 29 June 2020

Richard S.

Position: Director

Appointed: 16 October 2014

Resigned: 04 March 2016

Sam A.

Position: Director

Appointed: 16 October 2014

Resigned: 04 March 2016

Karen N.

Position: Director

Appointed: 08 April 2011

Resigned: 16 October 2014

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Capella Uk Bidco 1 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Titanium Uk Holdco 1 Limited that put London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Wellcome Trust Investments 1 Unlimited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private unlimited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Capella Uk Bidco 1 Limited

12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12474076
Notified on 15 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Titanium Uk Holdco 1 Limited

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09955278
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: significiant influence or control

Wellcome Trust Investments 1 Unlimited

215 Euston Road, London, NW1 2BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06483238
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: significiant influence or control

Company previous names

Gsgaii (wembley Court) Gp1 January 17, 2017
Keystone (wembley Court) Gp1 November 13, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 27th, March 2024
Free Download (21 pages)

Company search

Advertisements