Company number 08512917
Status Active
Incorporation Date 1 May 2013
Company Type Private Limited Company
Address 7TH FLOOR, COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-01-17
; Full accounts made up to 31 December 2015; Registration of charge 085129170003, created on 15 December 2016. The most likely internet sites of IQSA (BRIGHTON) LIMITED are www.iqsabrighton.co.uk, and www.iqsa-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Iqsa Brighton Limited is a Private Limited Company.
The company registration number is 08512917. Iqsa Brighton Limited has been working since 01 May 2013.
The present status of the company is Active. The registered address of Iqsa Brighton 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. Director ADARIO, Mario has been resigned. Director AGNEW, Sam Alexander has been resigned. Director BICKLE, Justin Andrew has been resigned. Director CROMPTON, Robert John has been resigned. Director KHATOUN, Nael has been resigned. Director SPENCER, Richard James has been resigned. Director TAYLOR, Matthew has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
ADARIO, Mario
Resigned: 20 April 2015
Appointed Date: 01 May 2013
47 years old
Director
KHATOUN, Nael
Resigned: 20 April 2015
Appointed Date: 01 May 2013
48 years old
Director
TAYLOR, Matthew
Resigned: 20 April 2015
Appointed Date: 01 May 2013
53 years old
IQSA (BRIGHTON) LIMITED Events
17 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-01-17
06 Jan 2017
Full accounts made up to 31 December 2015
21 Dec 2016
Registration of charge 085129170003, created on 15 December 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
04 May 2016
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
...
... and 25 more events
20 Aug 2013
Registration of charge 085129170001
03 Jun 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
08 May 2013
Appointment of Mr Mario Adario as a director
08 May 2013
Appointment of Mr Matthew Taylor as a director
01 May 2013
Incorporation
15 December 2016
Charge code 0851 2917 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Land charged in the instrument includes 94 - 101 london…
17 November 2014
Charge code 0851 2917 0002
Delivered: 17 November 2014
Status: Satisfied
on 22 April 2015
Persons entitled: Hsbc Bank PLC
Description: Leasehold land known as 93 to 104 london road, brighton…
12 August 2013
Charge code 0851 2917 0001
Delivered: 20 August 2013
Status: Satisfied
on 22 April 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…