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

Iqsa (hermes) Limited LONDON


Founded in 2016, Iqsa (hermes), classified under reg no. 10037473 is an active company. Currently registered at 7th Floor SE1 2QG, London the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since January 17, 2017 Iqsa (hermes) Limited is no longer carrying the name Verogroup (hermes).

The company 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 6 May 2024, there were 9 ex directors - Dominic R., Robert R. and others listed below. There were no ex secretaries.

Iqsa (hermes) 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 10037473
Date of Incorporation Wed, 2nd Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rachana V.

Position: Director

Appointed: 24 February 2023

Matthew L.

Position: Director

Appointed: 31 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: 02 March 2016

Resigned: 22 September 2020

Stephen L.

Position: Director

Appointed: 02 March 2016

Resigned: 14 October 2019

Iliya B.

Position: Director

Appointed: 02 March 2016

Resigned: 29 June 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Capella Uk Bidco 1 Limited from London, England. This PSC is classified 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 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 with shares", 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 fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", 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 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

Wellcome Trust Investments 1 Unlimited

Gibbs Building 215 Euston Road, London, NW1 2BE, England

Legal authority Companies Act 2006
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 06483238
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Titanium Uk Holdco 1 Limited

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09955278
Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Verogroup (hermes) January 17, 2017

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 11th, April 2023
Free Download (22 pages)

Company search

Advertisements