Background WavePink WaveYellow Wave

IQCP GF2 LIMITED (11968787)

IQCP GF2 LIMITED (11968787) is an active UK company. incorporated on 29 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. IQCP GF2 LIMITED has been registered for 7 years. Current directors include BALDWIN, Kerry, BAUTIN, Maxim, HIRTZEL, Simon George Michael and 1 others.

Company Number
11968787
Status
active
Type
ltd
Incorporated
29 April 2019
Age
7 years
Address
45 Whitfield Street, London, W1T 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BALDWIN, Kerry, BAUTIN, Maxim, HIRTZEL, Simon George Michael, STACEY, Edward Paul
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQCP GF2 LIMITED

IQCP GF2 LIMITED is an active company incorporated on 29 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. IQCP GF2 LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11968787

LTD Company

Age

7 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (8 months ago)
Submitted on 30 September 2025 (8 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

45 Whitfield Street London, W1T 4HD,

Previous Addresses

95 Regent Street Cambridge CB2 1AW England
From: 5 December 2019To: 15 January 2024
95 95 Regent Street Cambridge Cambs CB2 1BQ England
From: 18 September 2019To: 5 December 2019
85 Regent Street Cambridge Cambridgeshire CB2 1AW United Kingdom
From: 29 April 2019To: 18 September 2019
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BALDWIN, Kerry

Active
Whitfield Street, LondonW1T 4HD
Born April 1973
Director
Appointed 29 Apr 2019

BAUTIN, Maxim

Active
Whitfield Street, LondonW1T 4HD
Born August 1976
Director
Appointed 29 Apr 2019

HIRTZEL, Simon George Michael

Active
Whitfield Street, LondonW1T 4HD
Born June 1967
Director
Appointed 20 May 2022

STACEY, Edward Paul

Active
Whitfield Street, LondonW1T 4HD
Born February 1965
Director
Appointed 29 Apr 2019

Persons with significant control

1

Whitfield Street, LondonW1T 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Incorporation Company
29 April 2019
NEWINCIncorporation