Background WavePink WaveYellow Wave

IQL S1S11 HOLDCO LIMITED (12495802)

IQL S1S11 HOLDCO LIMITED (12495802) is an active UK company. incorporated on 3 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts. IQL S1S11 HOLDCO LIMITED has been registered for 6 years. Current directors include ASHARIA, Sajjad, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle.

Company Number
12495802
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
Directors
ASHARIA, Sajjad, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle
SIC Codes
64302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQL S1S11 HOLDCO LIMITED

IQL S1S11 HOLDCO LIMITED is an active company incorporated on 3 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts. IQL S1S11 HOLDCO LIMITED was registered 6 years ago.(SIC: 64302)

Status

active

Active since 6 years ago

Company No

12495802

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
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: 21 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: 13 September 2022To: 9 December 2024
Lendlease, 20 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 3 March 2020To: 13 September 2022
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

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 31 Oct 2024

BOOR, Mark

Resigned
Regent's Place, LondonNW1 3BF
Born July 1965
Director
Appointed 03 Mar 2020
Resigned 03 Jun 2020

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 13 Jun 2022
Resigned 31 Oct 2023

HAWTHORNE, Peter

Resigned
Regent's Place, LondonNW1 3BF
Born May 1966
Director
Appointed 03 Mar 2020
Resigned 01 Jul 2020

KERR, Jamie

Resigned
Regent's Place, LondonNW1 3BF
Born October 1964
Director
Appointed 03 Mar 2020
Resigned 22 Jun 2020

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 01 Nov 2023
Resigned 31 Oct 2024

MACKELLAR, Thomas Lachlan

Resigned
Regent's Place, LondonNW1 3BF
Born February 1982
Director
Appointed 03 Mar 2020
Resigned 22 Oct 2021

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 11 Oct 2023
Resigned 02 May 2024

SEELEY, Rebecca Jayne

Resigned
Merchant Square, LondonW2 1BQ
Born April 1980
Director
Appointed 03 Mar 2020
Resigned 29 Sept 2023

WILLIS, Raymond Gareth

Resigned
Regent's Place, LondonNW1 3BF
Born May 1969
Director
Appointed 03 Mar 2020
Resigned 01 Jul 2020

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 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
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
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
10 March 2021
CS01Confirmation Statement
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
15 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2020
NEWINCIncorporation