Company number 07577091
Status Active
Incorporation Date 24 March 2011
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 forty-six 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 075770910007, created on 8 September 2016. The most likely internet sites of IQSA (GP2) LIMITED are www.iqsagp2.co.uk, and www.iqsa-gp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Iqsa Gp2 Limited is a Private Limited Company.
The company registration number is 07577091. Iqsa Gp2 Limited has been working since 24 March 2011.
The present status of the company is Active. The registered address of Iqsa Gp2 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 AGNEW, Sam Alexander has been resigned. Director NEIL, Karen has been resigned. Director SPENCER, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
NEIL, Karen
Resigned: 16 October 2014
Appointed Date: 24 March 2011
65 years old
Director
SPENCER, Richard
Resigned: 04 March 2016
Appointed Date: 16 October 2014
51 years old
IQSA (GP2) LIMITED Events
17 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-01-17
19 Oct 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Registration of charge 075770910007, created on 8 September 2016
26 Apr 2016
Auditor's resignation
05 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
...
... and 36 more events
26 Nov 2011
Particulars of a mortgage or charge / charge no: 2
26 Nov 2011
Particulars of a mortgage or charge / charge no: 1
09 Nov 2011
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Nov 2011
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Mar 2011
Incorporation
8 September 2016
Charge code 0757 7091 0007
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
11 June 2015
Charge code 0757 7091 0006
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Citibank N.A., London Branch
Description: First legal mortgage and fixed charge over student…
11 June 2015
Charge code 0757 7091 0005
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Citibank N.A., London Branch
Description: N/A…
26 July 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied
on 30 October 2014
Persons entitled: Clydesdale Bank PLC ("Security Trustee")
Description: L/H property k/a student accommodation at plot W05 lakeside…
26 July 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied
on 30 October 2014
Persons entitled: Clydesdale Bank PLC ("Security Trustee")
Description: L/H property k/a student accommodation at plot W05 lakeside…
18 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied
on 30 October 2014
Persons entitled: Clydesdale Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied
on 30 October 2014
Persons entitled: Clydesdale Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…