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

Iqsa General Operating Company Limited LONDON


Iqsa General Operating Company Limited is a private limited company located at 7Th Floor Cottons Centre, Cottons Lane, London SE1 2QG. Incorporated on 2017-06-23, this 6-year-old company is run by 5 directors.
Director Rachana V., appointed on 24 February 2023. Director Matthew L., appointed on 27 July 2022. Director Dushyant S., appointed on 30 July 2021.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-06-22 and the due date for the following filing is 2024-07-06. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Iqsa General Operating Company Limited Address / Contact

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

Company Information / Profile

Registration Number 10833550
Date of Incorporation Fri, 23rd Jun 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 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

Matthew M.

Position: Director

Appointed: 14 October 2019

Resigned: 30 July 2021

Rebecca W.

Position: Director

Appointed: 14 October 2019

Resigned: 26 February 2021

David T.

Position: Director

Appointed: 23 June 2017

Resigned: 22 September 2020

Stephen L.

Position: Director

Appointed: 23 June 2017

Resigned: 14 October 2019

Iliya B.

Position: Director

Appointed: 23 June 2017

Resigned: 29 June 2020

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Capella Uk Bidco 2 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. The second one in the PSC register is Wellcome Trust Investments 1 Unlimited that entered London, England as the official address. This PSC has a legal form of "an unlimited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Titanium Uk Holdco 1 Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Capella Uk Bidco 2 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 12474170
Notified on 15 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wellcome Trust Investments 1 Unlimited

215 Euston Road, London, NW1 2BE, England

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered England And Wales
Place registered Companies House
Registration number 06483238
Notified on 23 June 2017
Ceased on 15 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Titanium Uk Holdco 1 Limited

Peterborough Court 133 Fleet Street, London, EC4A 2BB, United Kingdom

Legal authority British
Legal form Private Limited Company
Notified on 23 June 2017
Ceased on 15 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 108335500005, created on Thursday 15th February 2024
filed on: 1st, March 2024
Free Download (87 pages)

Company search

Advertisements