Advanced company searchLink opens in new window

IQ EQ TRUSTEE COMPANY (UK) LIMITED

Company number 04533748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
15 May 2023 TM01 Termination of appointment of Declan Thomas Kenny as a director on 12 May 2023
15 May 2023 AP01 Appointment of Mr Philip Michael Broomhead as a director on 12 May 2023
05 Dec 2022 AP01 Appointment of Mr Stuart Marcus Gibson as a director on 1 December 2022
05 Dec 2022 TM01 Termination of appointment of Christopher James Tushingham as a director on 1 December 2022
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
18 May 2022 TM01 Termination of appointment of Mark Jonathan Lewin as a director on 9 May 2022
30 Jul 2021 TM01 Termination of appointment of John Craig Brown as a director on 19 July 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
24 Mar 2021 MR01 Registration of charge 045337480001, created on 9 March 2021
23 Mar 2021 CH04 Secretary's details changed for Summerhill Secretaries (Isle of Man) Limited on 23 March 2021
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Nov 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 11 November 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
14 Feb 2020 TM01 Termination of appointment of Jennifer Le Chevalier as a director on 5 December 2019
14 Feb 2020 TM01 Termination of appointment of James Love Muir as a director on 5 December 2019
13 Dec 2019 TM01 Termination of appointment of Benjamin Charles Buckley Newman as a director on 5 December 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
25 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
15 Mar 2019 CH04 Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 7 March 2019
26 Jul 2018 PSC08 Notification of a person with significant control statement