Iq Two Letting (general Partner 2) Limited LONDON


Iq Two Letting (general Partner 2) started in year 2012 as Private Limited Company with registration number 07940225. The Iq Two Letting (general Partner 2) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: SE1 2QG.

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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iq Two Letting (general Partner 2) 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 07940225
Date of Incorporation Tue, 7th Feb 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 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

Stephen L.

Position: Director

Appointed: 09 March 2015

Resigned: 14 October 2019

Peter G.

Position: Director

Appointed: 11 September 2014

Resigned: 31 December 2014

Iliya B.

Position: Director

Appointed: 11 September 2014

Resigned: 29 June 2020

Andrew C.

Position: Secretary

Appointed: 15 May 2014

Resigned: 29 January 2016

David T.

Position: Director

Appointed: 15 May 2014

Resigned: 22 September 2020

Ian S.

Position: Director

Appointed: 15 May 2014

Resigned: 11 September 2014

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 15 May 2014

Nigel K.

Position: Director

Appointed: 22 October 2012

Resigned: 15 May 2014

Maxwell J.

Position: Director

Appointed: 22 October 2012

Resigned: 15 May 2014

Richard S.

Position: Director

Appointed: 01 August 2012

Resigned: 15 May 2014

Susan D.

Position: Secretary

Appointed: 07 February 2012

Resigned: 01 January 2013

Adrian W.

Position: Director

Appointed: 07 February 2012

Resigned: 25 May 2012

Rebecca W.

Position: Director

Appointed: 07 February 2012

Resigned: 22 October 2012

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Iq (Shareholder Gp) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iq (Shareholder Gp) Limited

7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5835382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 12th, April 2023
Free Download (18 pages)

Company search

Advertisements