Advanced company searchLink opens in new window

IQCP GF2 LIMITED

Company number 11968787

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)
15 Jan 2024 PSC05 Change of details for Iq Capital Partners Llp as a person with significant control on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Edward Paul Stacey on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Simon George Michael Hirtzel on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Maxim Semyon Bautin on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Miss Kerry Baldwin on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to 45 Whitfield Street London W1T 4HD on 15 January 2024
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 PSC05 Change of details for Iq Capital Partners Llp as a person with significant control on 18 September 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
18 Sep 2023 CH01 Director's details changed for Miss Kerry Baldwin on 20 July 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
28 Jun 2022 AP01 Appointment of Mr Simon George Michael Hirtzel as a director on 20 May 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
22 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
05 Dec 2019 AD01 Registered office address changed from 95 95 Regent Street Cambridge Cambs CB2 1BQ England to 95 Regent Street Cambridge CB2 1AW on 5 December 2019
20 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from 85 Regent Street Cambridge Cambridgeshire CB2 1AW United Kingdom to 95 95 Regent Street Cambridge Cambs CB2 1BQ on 18 September 2019
29 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-29
  • GBP 1