Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IQUW UK LIMITED
Company Information for

IQUW UK LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
08333916
Private Limited Company
Active

Company Overview

About Iquw Uk Ltd
IQUW UK LIMITED was founded on 2012-12-17 and has its registered office in London. The organisation's status is listed as "Active". Iquw Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IQUW UK LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in CM14
 
Previous Names
ERS DGB LIMITED31/08/2021
EQUITY RED STAR DGB LTD.02/04/2014
Filing Information
Company Number 08333916
Company ID Number 08333916
Date formed 2012-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB446931234  
Last Datalog update: 2024-01-08 10:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQUW UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IQUW UK LIMITED
The following companies were found which have the same name as IQUW UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IQUW UK INSURANCE GROUP LIMITED 30 FENCHURCH STREET LONDON EC3M 3BD Active Company formed on the 1994-05-04

Company Officers of IQUW UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES TURNER
Company Secretary 2017-07-14
JEFFREY WAYNE GREENBERG
Director 2012-12-17
ROBERT POWER GULLETT
Director 2013-04-17
ERIK JORGENSEN
Director 2018-07-20
PATRICK HENRY O'SULLIVAN
Director 2013-11-06
IAN DAVID PARKER
Director 2013-04-17
CHRISTOPHER ERIC WATSON
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ALEXANDER BRIGGS
Director 2016-09-07 2018-07-20
JAMES DAVID SETON ADAMS
Company Secretary 2015-10-20 2017-07-14
MICHAEL ARTHUR WALMSLEY
Director 2013-09-11 2016-09-07
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2014-05-06 2015-09-30
VICTORIA CUGGY
Company Secretary 2013-05-29 2015-05-01
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-04-16 2013-05-29
IAN DWIGHT BROADWATER
Director 2012-12-17 2013-02-27
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-12-17 2012-12-17
CLIVE WESTON
Director 2012-12-17 2012-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT POWER GULLETT IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
ROBERT POWER GULLETT SPORTS AID LONDON Director 2008-05-12 CURRENT 1998-06-03 Active - Proposal to Strike off
IAN DAVID PARKER IQUW SYNDICATE SERVICES LIMITED Director 2013-05-07 CURRENT 1991-11-11 Active
IAN DAVID PARKER ERS (A&H) LIMITED Director 2013-05-07 CURRENT 1923-09-29 Active - Proposal to Strike off
IAN DAVID PARKER IQUW ADMINISTRATION SERVICES LIMITED Director 2013-04-19 CURRENT 1920-09-30 Active
IAN DAVID PARKER IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
IAN DAVID PARKER IQUW CORPORATE MEMBER LIMITED Director 2013-04-19 CURRENT 1994-10-26 Active
IAN DAVID PARKER ERS CLAIMS LIMITED Director 2013-04-19 CURRENT 1994-11-25 Active
IAN DAVID PARKER CDCM LIMITED Director 2013-04-19 CURRENT 2001-10-03 Active
IAN DAVID PARKER ERS PROPERTIES LIMITED Director 2013-04-19 CURRENT 1989-01-18 Active - Proposal to Strike off
IAN DAVID PARKER IQUW UK INSURANCE GROUP LIMITED Director 2013-04-19 CURRENT 1994-05-04 Active
IAN DAVID PARKER CDCM (NO 2) LIMITED Director 2013-04-19 CURRENT 1994-07-11 Active
CHRISTOPHER ERIC WATSON IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
CHRISTOPHER ERIC WATSON ARK CORPORATE MEMBER LIMITED Director 2007-03-12 CURRENT 2007-02-02 Active
CHRISTOPHER ERIC WATSON ARK SYNDICATE MANAGEMENT LIMITED Director 2007-03-09 CURRENT 2006-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 083339160005
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20Register inspection address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD
2022-12-20AD02Register inspection address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 21 Lombard Street London EC3V 9AH England
2022-11-23PSC04Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 2022-11-22
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WAYNE GREENBERG
2022-05-13PSC07CESSATION OF IQUW MIDCO BERMUDA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31Purchase of own shares
2022-01-31SH03Purchase of own shares
2022-01-19CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083339160004
2021-10-13PSC05Change of details for Iquw Midco Bermuda Limited as a person with significant control on 2021-09-01
2021-10-12PSC02Notification of Iquw Midco Bermuda Limited as a person with significant control on 2021-05-05
2021-10-12PSC07CESSATION OF JEFFREY WAYNE GREENBERG AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083339160001
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083339160003
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PARKER
2020-11-17AP01DIRECTOR APPOINTED MR PETER ANTONY BILSBY
2020-08-11AP01DIRECTOR APPOINTED MR FRANCOIS XAVIER BERNARD BOISSEAU
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE BLANC
2020-05-13SH0130/04/20 STATEMENT OF CAPITAL GBP 41380067
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY O'SULLIVAN
2020-02-14RES01ADOPT ARTICLES 14/02/20
2020-01-06AP01DIRECTOR APPOINTED MRS AMANDA JAYNE BLANC
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-11-04CH01Director's details changed for Mr Ian David Parker on 2019-09-25
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083339160002
2019-08-12AP01DIRECTOR APPOINTED MR IGNACE LOUIS GHISLAIN VAN WAESBERGHE
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-18AD04Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH
2019-06-18AD02Register inspection address changed from 88 Leadenhall Street London EC3A 3BA England to 21 Lombard Street London EC3V 9AH
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM 52 - 54 Leadenhall Street London EC3A 2BJ England
2019-03-14AD03Registers moved to registered inspection location of 88 Leadenhall Street London EC3A 3BA
2019-03-13AD02Register inspection address changed to 88 Leadenhall Street London EC3A 3BA
2019-02-20AP01DIRECTOR APPOINTED MR KUNAL GUJADHUR
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JORGENSEN
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-08-17SH0117/07/18 STATEMENT OF CAPITAL GBP 41378992
2018-07-31AP01DIRECTOR APPOINTED MR ERIK JORGENSEN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER BRIGGS
2018-07-18SH03Purchase of own shares
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 41378817
2018-06-11SH06Cancellation of shares. Statement of capital on 2018-05-30 GBP 41,378,817
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-04-09CH01Director's details changed for Mr Ian David Parker on 2018-04-05
2018-02-20CH01Director's details changed for Mr Ian David Parker on 2016-10-01
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-08-03AP03Appointment of Mr David Charles Turner as company secretary on 2017-07-14
2017-07-14TM02Termination of appointment of James David Seton Adams on 2017-07-14
2017-06-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 275 on 2017-05-31
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 41379092
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083339160002
2016-09-29AP01DIRECTOR APPOINTED MR HUGH ALEXANDER BRIGGS
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR WALMSLEY
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20SH0411/04/16 TREASURY CAPITAL GBP 25
2016-05-12SH03RETURN OF PURCHASE OF OWN SHARES 02/02/16 TREASURY CAPITAL GBP 75
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 41379092
2016-01-30AR0117/12/15 FULL LIST
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES 01/11/15 TREASURY CAPITAL GBP 25
2015-11-10SH0129/09/15 STATEMENT OF CAPITAL GBP 41379067
2015-10-30AP03SECRETARY APPOINTED MR JAMES DAVID SETON ADAMS
2015-09-30TM02APPOINTMENT TERMINATED, SECRETARY STEVEN GRIFFIN
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM LIBRARY HOUSE NEW ROAD BRENTWOOD ESSEX CM14 4GD UNITED KINGDOM
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA CUGGY
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 41379067
2015-01-22AR0117/12/14 FULL LIST
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP03SECRETARY APPOINTED MR STEVEN TERENCE HUNTER GRIFFIN
2014-04-02RES15CHANGE OF NAME 01/04/2014
2014-04-02CERTNMCOMPANY NAME CHANGED EQUITY RED STAR DGB LTD. CERTIFICATE ISSUED ON 02/04/14
2014-02-28SH0120/02/14 STATEMENT OF CAPITAL GBP 41379067.00
2014-02-28SH0104/02/14 STATEMENT OF CAPITAL GBP 41378967.00
2014-01-21AR0117/12/13 FULL LIST
2013-12-10RES01ADOPT ARTICLES 22/11/2013
2013-11-12AP01DIRECTOR APPOINTED MR PATRICK HENRY O'SULLIVAN
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 41378642
2013-10-23MISCAUD RES
2013-10-23MISCSECTION 519 CA 2006
2013-09-16AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR WALMSLEY
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-05-30AP03SECRETARY APPOINTED MS VICTORIA CUGGY
2013-05-14MEM/ARTSARTICLES OF ASSOCIATION
2013-05-14RES12VARYING SHARE RIGHTS AND NAMES
2013-05-14RES01ALTER ARTICLES 29/04/2013
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14RES0119/04/2013
2013-05-14SH02SUB-DIVISION 29/04/13
2013-05-14SH0119/04/13 STATEMENT OF CAPITAL GBP 41378342.00
2013-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083339160001
2013-04-25AP01DIRECTOR APPOINTED MR ROBERT POWER GULLETT
2013-04-24AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2013-04-24AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROADWATER
2013-01-18AP01DIRECTOR APPOINTED IAN DWIGHT BROADWATER
2013-01-18AP01DIRECTOR APPOINTED JEFFREY WAYNE GREENBERG
2013-01-18AP01DIRECTOR APPOINTED CHRISTOPHER ERIC WATSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2012-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to IQUW UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IQUW UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-05-03 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of IQUW UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IQUW UK LIMITED
Trademarks
We have not found any records of IQUW UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQUW UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as IQUW UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IQUW UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IQUW UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IQUW UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.