INVESTMENT QUORUM LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7NQ

Company number 04064060
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address GUILDHALL HOUSE, 85 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of INVESTMENT QUORUM LIMITED are www.investmentquorum.co.uk, and www.investment-quorum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investment Quorum Limited is a Private Limited Company. The company registration number is 04064060. Investment Quorum Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Investment Quorum Limited is Guildhall House 85 Gresham Street London England Ec2v 7nq. . ROBERTSON, Lee John is a Secretary of the company. LOWMAN, Peter Michael is a Director of the company. MCKECHNIE, James is a Director of the company. ROBERTSON, Lee John is a Director of the company. WEST, Petronella Fiona is a Director of the company. Secretary WEST, Petronella Fiona has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director HANCOCK, Barry Anthony has been resigned. Director MCCULLEY, Graham Robert has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ROBERTSON, Lee John
Appointed Date: 01 October 2014

Director
LOWMAN, Peter Michael
Appointed Date: 01 February 2010
72 years old

Director
MCKECHNIE, James
Appointed Date: 23 July 2002
76 years old

Director
ROBERTSON, Lee John
Appointed Date: 05 September 2000
60 years old

Director
WEST, Petronella Fiona
Appointed Date: 05 September 2000
57 years old

Resigned Directors

Secretary
WEST, Petronella Fiona
Resigned: 01 October 2014
Appointed Date: 05 September 2000

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 05 September 2000
Appointed Date: 04 September 2000

Director
HANCOCK, Barry Anthony
Resigned: 01 April 2014
Appointed Date: 07 March 2011
65 years old

Director
MCCULLEY, Graham Robert
Resigned: 30 September 2004
Appointed Date: 01 February 2003
54 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 05 September 2000
Appointed Date: 04 September 2000

Persons With Significant Control

Ms Petronella Fiona West
Notified on: 4 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee John Robertson
Notified on: 4 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVESTMENT QUORUM LIMITED Events

25 Jan 2017
Full accounts made up to 30 September 2016
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Feb 2016
Full accounts made up to 30 September 2015
02 Oct 2015
Registered office address changed from , 2nd Floor, 38 Lombard Street, London, EC3V 9BS to Guildhall House 85 Gresham Street London EC2V 7NQ on 2 October 2015
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,328

...
... and 73 more events
07 Sep 2000
Secretary resigned
07 Sep 2000
Director resigned
07 Sep 2000
New secretary appointed;new director appointed
07 Sep 2000
New director appointed
04 Sep 2000
Incorporation

INVESTMENT QUORUM LIMITED Charges

19 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2007
Deed of agreement for rental deposit
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Aareal Bank Ag
Description: The interest from time to time of the company in the…
11 April 2003
Rent deposit deed
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: L Street London Bv
Description: Interest in the security (as defined in the deed) and the…