- Company Overview for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- Filing history for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- People for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- Charges for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- Registers for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- More for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2021 | TM01 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 | |
23 Nov 2020 | AD04 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG | |
23 Nov 2020 | AD02 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB | |
28 Oct 2020 | AP01 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 | |
11 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
30 Jun 2020 | TM01 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 | |
08 Jun 2020 | PSC02 | Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 | |
27 May 2020 | AP01 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 | |
26 May 2020 | MR01 | Registration of charge 075974280005, created on 15 May 2020 | |
15 May 2020 | MR01 | Registration of charge 075974280003, created on 15 May 2020 | |
15 May 2020 | MR01 | Registration of charge 075974280004, created on 15 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
20 Apr 2020 | PSC05 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 | |
28 Oct 2019 | AP01 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
21 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
15 Apr 2018 | CH01 | Director's details changed for Mr Iliya William Blazic on 2 April 2018 |