Background WavePink WaveYellow Wave

IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)

IQSA (WEMBLEY COURT) GP1 LIMITED (07597428) is an active UK company. incorporated on 8 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IQSA (WEMBLEY COURT) GP1 LIMITED has been registered for 14 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
07597428
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2011
Age
14 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQSA (WEMBLEY COURT) GP1 LIMITED

IQSA (WEMBLEY COURT) GP1 LIMITED is an active company incorporated on 8 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IQSA (WEMBLEY COURT) GP1 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07597428

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

GSGAII (WEMBLEY COURT) GP1 LIMITED
From: 13 November 2014To: 17 January 2017
KEYSTONE (WEMBLEY COURT) GP1 LIMITED
From: 8 April 2011To: 13 November 2014
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom
From: 22 May 2017To: 19 July 2024
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
From: 26 February 2016To: 22 May 2017
C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA
From: 5 November 2014To: 26 February 2016
12 Carlos Place London W1K 2ET
From: 8 April 2011To: 5 November 2014
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Feb 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

AGNEW, Sam Alexander

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born April 1974
Director
Appointed 16 Oct 2014
Resigned 04 Mar 2016

BLAZIC, Iliya William

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1968
Director
Appointed 04 Mar 2016
Resigned 29 Jun 2020

HOLDEN, Peter Gerald

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 08 Dec 2020

KATAKY, Gemma Nandita

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 15 May 2020
Resigned 24 Feb 2023

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born May 1967
Director
Appointed 04 Mar 2016
Resigned 14 Oct 2019

MERRICK, Matthew Graham

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born February 1978
Director
Appointed 14 Oct 2019
Resigned 30 Jul 2021

NEIL, Karen

Resigned
Carlos Place, LondonW1K 2ET
Born June 1960
Director
Appointed 08 Apr 2011
Resigned 16 Oct 2014

ROGER, Robert

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Feb 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

SPENCER, Richard

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born September 1974
Director
Appointed 16 Oct 2014
Resigned 04 Mar 2016

TYMMS, David Samuel

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born April 1963
Director
Appointed 04 Mar 2016
Resigned 22 Sept 2020

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born October 1971
Director
Appointed 14 Oct 2019
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2020
Euston Road, LondonNW1 2BE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

103

Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Auditors Resignation Company
26 April 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 July 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
13 November 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Resolution
22 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
2 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Resolution
13 October 2011
RESOLUTIONSResolutions
Incorporation Company
8 April 2011
NEWINCIncorporation