Advanced company searchLink opens in new window

IQ EQ (UK) SERVICES LIMITED

Company number 08333464

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)
26 Jul 2018 PSC08 Notification of a person with significant control statement
24 Jul 2018 PSC07 Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018
24 Jul 2018 PSC07 Cessation of Lj Capital Limited as a person with significant control on 18 July 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
12 Oct 2017 CH01 Director's details changed for Mr Andrew Ian Ruddy on 29 September 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 PSC05 Change of details for Lj Capital Limited as a person with significant control on 7 July 2017
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CH04 Secretary's details changed for First Names Secretaries (Isle of Man) Limited on 11 July 2016
15 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
14 Jan 2016 TM02 Termination of appointment of Rkg Trustee Services Limited as a secretary
13 Jan 2016 AP01 Appointment of Mr Andrew Ian Ruddy as a director on 30 November 2015
12 Jan 2016 AP04 Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 November 2015
12 Jan 2016 AP01 Appointment of Mrs Elaine Joyce Higgins as a director on 30 November 2015
12 Jan 2016 AD01 Registered office address changed from , 37 Panton Street, London, SW1Y 4EA to 4th Floor 45 Monmouth Street London WC2H 9DG on 12 January 2016
12 Jan 2016 ANNOTATION Rectified The TM02 was removed from the public register on 01/04/2016 as it is invalid or ineffective
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
15 Sep 2014 AP01 Appointment of Mr Philip Michael Broomhead as a director on 1 August 2014
15 Sep 2014 TM01 Termination of appointment of Grant Terence Twine as a director on 1 August 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
01 Nov 2013 CERTNM Company name changed basel (uk) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
17 Dec 2012 NEWINC Incorporation