IQ TWO LETTING (GENERAL PARTNER 2) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2QG

Company number 07940225
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address 7TH FLOOR, COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 December 2016; Auditor's resignation; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of IQ TWO LETTING (GENERAL PARTNER 2) LIMITED are www.iqtwolettinggeneralpartner2.co.uk, and www.iq-two-letting-general-partner-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Iq Two Letting General Partner 2 Limited is a Private Limited Company. The company registration number is 07940225. Iq Two Letting General Partner 2 Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Iq Two Letting 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. Director GRAY, Peter John Pereira has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director SCOTT, Ian Park has been resigned. Director STEARN, Richard James has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


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: 07 February 2012

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

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: 22 October 2012
58 years old

Director
KEMPNER, Nigel Justin
Resigned: 15 May 2014
Appointed Date: 22 October 2012
68 years old

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

Director
STEARN, Richard James
Resigned: 15 May 2014
Appointed Date: 01 August 2012
57 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 22 October 2012
Appointed Date: 07 February 2012
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 07 February 2012
77 years old

Persons With Significant Control

Iq (Shareholder Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IQ TWO LETTING (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
08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Feb 2017
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
30 Jan 2017
Auditor's resignation
...
... and 60 more events
13 Apr 2012
Particulars of a mortgage or charge / charge no: 2
02 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
06 Mar 2012
Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012
07 Feb 2012
Incorporation

IQ TWO LETTING (GENERAL PARTNER 2) LIMITED Charges

13 July 2016
Charge code 0794 0225 0012
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: All and whole the tenant’s interest in the lease of…
4 July 2016
Charge code 0794 0225 0011
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land charged in the instrument includes leasehold…
14 August 2012
Standard security
Delivered: 28 August 2012
Status: Satisfied on 18 November 2015
Persons entitled: Cbre Loan Servicing Limited, as Iq Shoreditch Security Trustee
Description: All and whole the tenant's interest in the lease of…
10 August 2012
Charge over partnership interests
Delivered: 23 August 2012
Status: Satisfied on 1 September 2015
Persons entitled: Cbre Loan Servicing Limited ("the Security Trustee")
Description: Fixed charge its partner's interests and all of its right…
10 August 2012
Assignment of subordinated loan agreements
Delivered: 23 August 2012
Status: Satisfied on 1 September 2015
Persons entitled: Cbre Loan Servicing Limited (The Security Trustee)
Description: All of its rights including all rights of enforcement of…
10 August 2012
Debenture
Delivered: 23 August 2012
Status: Satisfied on 1 September 2015
Persons entitled: Cbre Loan Servicing Limited (The "Security Trustee")
Description: F/H land k/a 67-71 kingsland road london t/no 41866, f/h…
8 August 2012
Floating charge dated 8 and 10 august 2012 and creation
Delivered: 23 August 2012
Status: Satisfied on 18 November 2015
Persons entitled: Cbre Loan Servicing Limited, as Iq Shoreditch Security Trustee
Description: All of the property (including uncalled capital) which may…
6 April 2012
Standard security executed on 28 march 2012
Delivered: 17 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Cbre Loan Servicing Limited, as Security Trustee
Description: All and whole the interest in the lease of subjects…
30 March 2012
Charge over partnership interests
Delivered: 13 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Cbre Loan Servicing Limited (Security Trustee)
Description: By way of fixed charge its partner's interest and all its…
30 March 2012
Assignment of subordinated loan agreements
Delivered: 13 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Cbre Loan Servicing Limited (Security Trustee)
Description: The chargor assigns absolutely subject to the provisions of…
30 March 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Cbre Loan Servicing Limited (Security Trustee)
Description: F/H land k/a 67-71 kingsland road, london t/no 41866 and…
28 March 2012
Floating charge
Delivered: 17 April 2012
Status: Satisfied on 5 June 2015
Persons entitled: Cbre Loan Servicing Limited, as Security Trustee
Description: All of the property (including uncalled capital) and…