Background WavePink WaveYellow Wave

IQL OFFICE (GP) LIMITED (09351843)

IQL OFFICE (GP) LIMITED (09351843) is an active UK company. incorporated on 11 December 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IQL OFFICE (GP) LIMITED has been registered for 11 years. Current directors include ASHARIA, Sajjad, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle.

Company Number
09351843
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHARIA, Sajjad, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQL OFFICE (GP) LIMITED

IQL OFFICE (GP) LIMITED is an active company incorporated on 11 December 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IQL OFFICE (GP) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09351843

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

SCBD S5 (HOLDING) LIMITED
From: 11 December 2014To: 2 March 2020
Contact
Address

Level 7,1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regents Place London NW1 3BF
From: 11 December 2014To: 12 September 2022
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Active
Level 9, LondonW2 1BQ
Corporate secretary
Appointed 11 Dec 2014

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 01 May 2024

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

STEENHOEK, Matthew Lyle

Active
Eversholt Street, LondonNW1 2DN
Born August 1983
Director
Appointed 07 Aug 2024

ASHARIA, Sajjad

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 16 Dec 2021
Resigned 06 Feb 2023

BOOR, Mark

Resigned
Regents Place, LondonNW1 3BF
Born July 1965
Director
Appointed 11 Dec 2014
Resigned 29 May 2020

CARNAN, Roderick

Resigned
Regents Place, LondonNW1 3BF
Born May 1956
Director
Appointed 17 Dec 2021
Resigned 20 Jul 2022

HAWTHORNE, Peter

Resigned
Regents Place, LondonNW1 3BF
Born May 1966
Director
Appointed 11 Dec 2014
Resigned 01 Jul 2020

HELE, Matthew

Resigned
Eversholt Street, LondonNW1 2DN
Born April 1973
Director
Appointed 12 May 2023
Resigned 22 Dec 2025

JACKSON, Thomas Oliver

Resigned
LondonW1H 6LT
Born December 1981
Director
Appointed 20 Jul 2022
Resigned 03 Jun 2025

JOY, David

Resigned
Regents Place, LondonNW1 3BF
Born January 1954
Director
Appointed 11 Dec 2014
Resigned 31 Mar 2019

KERR, Jamie

Resigned
Regents Place, LondonNW1 3BF
Born October 1964
Director
Appointed 16 Jan 2020
Resigned 22 Jun 2020

LANSDOWN, Kristy Sheridan

Resigned
Regents Place, LondonNW1 3BF
Born September 1977
Director
Appointed 28 May 2015
Resigned 10 Mar 2016

LEE, Adrian Clifford Stapleton

Resigned
Regents Place, LondonNW1 3BF
Born April 1970
Director
Appointed 01 Apr 2019
Resigned 20 Dec 2019

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 28 Jul 2023
Resigned 31 Oct 2024

MACKELLAR, Thomas Lachlan

Resigned
Regents Place, LondonNW1 3BF
Born February 1982
Director
Appointed 26 Jul 2016
Resigned 22 Oct 2021

MAHER, Cheryl

Resigned
30 Crown Place, LondonEC2A 4ES
Born June 1987
Director
Appointed 17 Dec 2021
Resigned 09 Jul 2025

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 23 Oct 2023
Resigned 01 May 2024

O'ROURKE, Benjamin Michael

Resigned
Regents Place, LondonNW1 3BF
Born February 1973
Director
Appointed 10 Mar 2016
Resigned 26 Jul 2016

ORLANDI, Andrea Alessandro

Resigned
Merchant Square, LondonW2 1BQ
Born May 1971
Director
Appointed 20 Jul 2022
Resigned 12 May 2023

PACKER, Mark John

Resigned
Regents Place, LondonNW1 3BF
Born July 1965
Director
Appointed 22 Feb 2018
Resigned 19 Feb 2020

PETTETT, Claire Marianne

Resigned
Regents Place, LondonNW1 3BF
Born September 1975
Director
Appointed 11 Dec 2014
Resigned 10 Mar 2016

QUINLAN, Victoria Elizabeth

Resigned
Regents Place, LondonNW1 3BF
Born July 1976
Director
Appointed 10 Mar 2016
Resigned 22 Feb 2018

REAY, David Browell

Resigned
Regents Place, LondonNW1 3BF
Born May 1974
Director
Appointed 11 Dec 2014
Resigned 28 May 2015

SEELEY, Rebecca Jayne

Resigned
Merchant Square, LondonW2 1BQ
Born April 1980
Director
Appointed 06 Feb 2023
Resigned 29 Sept 2023

SEELEY, Rebecca Jayne

Resigned
Regents Place, LondonNW1 3BF
Born April 1980
Director
Appointed 19 Feb 2020
Resigned 16 Dec 2021

SRIVASTAVA, Richa

Resigned
Eversholt Street, LondonNW1 2DN
Born December 1989
Director
Appointed 09 Jul 2025
Resigned 22 Dec 2025

WILLETTS, Geoffrey Ross

Resigned
Merchant Square, LondonW2 1BQ
Born October 1980
Director
Appointed 16 Dec 2021
Resigned 28 Jul 2023

WILLIS, Raymond Gareth

Resigned
Regents Place, LondonNW1 3BF
Born May 1969
Director
Appointed 11 Dec 2014
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Regent's Place, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
29 October 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
20 December 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 March 2020
MAMA
Resolution
2 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2014
NEWINCIncorporation