IQ (GENERAL PARTNER 2) LIMITED
LONDON IQ (NOMINEE) LIMITED SHELFCO (NO. 3257) LIMITED

Hellopages » Greater London » Southwark » SE1 2QG

Company number 05835390
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address 7TH FLOOR, COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 December 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of IQ (GENERAL PARTNER 2) LIMITED are www.iqgeneralpartner2.co.uk, and www.iq-general-partner-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Iq General Partner 2 Limited is a Private Limited Company. The company registration number is 05835390. Iq General Partner 2 Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Iq General Partner 2 Limited is 7th Floor Cottons Centre Cottons Lane London United Kingdom Se1 2qg. . BLAZIC, Iliya William is a Director of the company. LEUNG, Stephen Sui Sang is a Director of the company. TYMMS, David Samuel is a Director of the company. Secretary COSSAR, Andrew James has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary ODELL, Sandra Judith has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director DWYER, Tonianne has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director GRAY, Peter John Pereira has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director LYNCH, Alan Kevin has been resigned. Director PEREIRA GRAY, Peter John has been resigned. Director SCOTT, Ian Park has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director STEARN, Richard James has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BLAZIC, Iliya William
Appointed Date: 11 September 2014
56 years old

Director
LEUNG, Stephen Sui Sang
Appointed Date: 09 March 2015
58 years old

Director
TYMMS, David Samuel
Appointed Date: 15 May 2014
62 years old

Resigned Directors

Secretary
COSSAR, Andrew James
Resigned: 29 January 2016
Appointed Date: 15 May 2014

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 20 July 2006

Secretary
ODELL, Sandra Judith
Resigned: 15 May 2014
Appointed Date: 01 January 2013

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 02 June 2006

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 20 July 2006
63 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 10 May 2010
66 years old

Director
GRAY, Peter John Pereira
Resigned: 31 December 2014
Appointed Date: 11 September 2014
62 years old

Director
JAMES, Maxwell David Shaw
Resigned: 15 May 2014
Appointed Date: 19 October 2012
58 years old

Director
KEMPNER, Nigel Justin
Resigned: 15 May 2014
Appointed Date: 19 October 2012
68 years old

Director
LYNCH, Alan Kevin
Resigned: 26 March 2012
Appointed Date: 14 August 2008
68 years old

Director
PEREIRA GRAY, Peter John
Resigned: 26 March 2012
Appointed Date: 14 August 2008
62 years old

Director
SCOTT, Ian Park
Resigned: 11 September 2014
Appointed Date: 15 May 2014
63 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 20 July 2006
65 years old

Director
STEARN, Richard James
Resigned: 15 May 2014
Appointed Date: 17 December 2012
57 years old

Director
STEARN, Richard James
Resigned: 22 October 2012
Appointed Date: 01 August 2012
57 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 19 October 2012
Appointed Date: 20 July 2006
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 20 July 2006
77 years old

Nominee Director
MIKJON LIMITED
Resigned: 20 July 2006
Appointed Date: 02 June 2006

IQ (GENERAL PARTNER 2) LIMITED Events

22 Mar 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
03 Mar 2017
Auditor's resignation
30 Jan 2017
Auditor's resignation
18 Jul 2016
Registration of charge 058353900024, created on 12 July 2016
11 Jul 2016
Registration of charge 058353900021, created on 4 July 2016
...
... and 118 more events
09 Aug 2006
Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW
09 Aug 2006
Secretary resigned
09 Aug 2006
Director resigned
26 Jul 2006
Company name changed shelfco (no. 3257) LIMITED\certificate issued on 26/07/06
02 Jun 2006
Incorporation

IQ (GENERAL PARTNER 2) LIMITED Charges

12 July 2016
Charge code 0583 5390 0024
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: All and whole the subjects known as and forming 51/95 grove…
4 July 2016
Charge code 0583 5390 0023
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land charged in the instrument includes leasehold…
4 July 2016
Charge code 0583 5390 0022
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land charged in the instrument includes leasehold…
4 July 2016
Charge code 0583 5390 0021
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Contains fixed charge…
6 April 2012
Standard security executed on 28 march 2012
Delivered: 17 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch,as Agent
Description: All and whole the subjects k/a and forming 51/95 grove…
30 March 2012
Security assignment
Delivered: 3 July 2012
Status: Satisfied on 5 June 2015
Persons entitled: Deutsche Postbank Ag, London Branch
Description: All rights title and interest in partnership interests…
30 March 2012
Assignation of rental income dated 28 march 2012 and creation
Delivered: 17 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch,as Agent
Description: The grantor's whole right title and interest present and…
30 March 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch
Description: Fixed and floating charge over the undertaking and all…
9 August 2010
Standard security dated 19/07/10
Delivered: 11 August 2010
Status: Satisfied on 3 April 2012
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: A standard security over all and whole the subjects k/a and…
18 December 2009
Legal charge
Delivered: 21 December 2009
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC
Description: By way of fixed charge, the benefit of all covenants &…
26 November 2009
Standard security
Delivered: 11 December 2009
Status: Satisfied on 14 April 2012
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Those subjects at fountainbridge edinburgh t/n MID104994.
30 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC ( the Security Agent)
Description: All that property k/a perseverence mills cross chancellor…
30 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC ( the Security Agent)
Description: All that property k/a land at marlborough bus station…
31 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC, as Security Agent for the Finance Parties
Description: L/H 5 mappin street sheffield; all other f/h and l/h…
18 February 2009
Standard security
Delivered: 21 February 2009
Status: Satisfied on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects known as and forming 51-95 grove…
22 December 2008
Deed of charge over deposit
Delivered: 30 December 2008
Status: Satisfied on 9 March 2012
Persons entitled: Extralap Limited
Description: The deposit being the deposit initially of £3,000,000…
30 September 2008
Third party legal charge
Delivered: 10 October 2008
Status: Satisfied on 9 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H marlborough street bus station marlborough street…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)
Description: Land on the easterly side of moor lane preston t/no…
14 August 2008
Debenture
Delivered: 22 August 2008
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Legal charge
Delivered: 6 August 2008
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)
Description: F/H properties consisting of land at waters lane kingston…
7 September 2007
Legal charge
Delivered: 20 September 2007
Status: Satisfied on 17 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: F/H land lying to the south of bath row edgebaston…
15 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 17 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties
Description: Land and buildings on the north west side of gedling street…
6 June 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 26 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property on the south side of gerald road salford…