Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IQ CAPITAL DIRECTORS NOMINEES LTD
Company Information for

IQ CAPITAL DIRECTORS NOMINEES LTD

45 WHITFIELD STREET, LONDON, W1T 4HD,
Company Registration Number
03447501
Private Limited Company
Active

Company Overview

About Iq Capital Directors Nominees Ltd
IQ CAPITAL DIRECTORS NOMINEES LTD was founded on 1997-10-10 and has its registered office in London. The organisation's status is listed as "Active". Iq Capital Directors Nominees Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IQ CAPITAL DIRECTORS NOMINEES LTD
 
Legal Registered Office
45 WHITFIELD STREET
LONDON
W1T 4HD
Other companies in CB2
 
Previous Names
NW BROWN DIRECTORS NOMINEES LTD 21/11/2007
GEIF NOMINEES LIMITED18/04/2006
Filing Information
Company Number 03447501
Company ID Number 03447501
Date formed 1997-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQ CAPITAL DIRECTORS NOMINEES LTD
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.

Company Officers of IQ CAPITAL DIRECTORS NOMINEES LTD

Current Directors
Officer Role Date Appointed
NIGEL WOOLDRIDGE BROWN
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES TOLOND
Company Secretary 2006-01-01 2011-06-15
PHILIP BRIAN BURKE
Director 2007-02-20 2007-10-31
MARCUS WALTER JOHNSON
Director 2006-02-22 2007-10-31
NIGEL WOOLDRIDGE BROWN
Director 1997-10-10 2007-02-20
KEVIN STUART HARRIS
Company Secretary 1998-11-18 2005-12-31
HOWARD CHARLES GUEST
Director 1997-10-10 2000-01-21
JOANNE JANE CALEY
Company Secretary 1997-10-10 1998-11-18
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-10-10 1997-10-10
FNCS LIMITED
Nominated Director 1997-10-10 1997-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL WOOLDRIDGE BROWN CAMBRIDGE UNION SOCIETY ENTERPRISES LIMITED Director 2017-11-29 CURRENT 2009-01-07 Active
NIGEL WOOLDRIDGE BROWN SAFFRON HALL LIMITED Director 2014-05-22 CURRENT 2012-10-05 Active
NIGEL WOOLDRIDGE BROWN SAFFRON HALL TRUST Director 2013-08-06 CURRENT 2013-05-17 Active
NIGEL WOOLDRIDGE BROWN LUCRATIVE FIDDLES LIMITED Director 2010-08-09 CURRENT 2010-06-01 Dissolved 2017-09-19
NIGEL WOOLDRIDGE BROWN BACK OF THE ENVELOPE LIMITED Director 2010-08-09 CURRENT 2010-06-21 Dissolved 2017-09-19
NIGEL WOOLDRIDGE BROWN GREAT EASTERN INVESTMENT FORUM LTD Director 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
NIGEL WOOLDRIDGE BROWN IQ FOUNDER PARTNER (GP) LIMITED Director 2006-06-30 CURRENT 2006-06-09 Active
NIGEL WOOLDRIDGE BROWN ARTSHARE LIMITED Director 2000-02-17 CURRENT 2000-02-17 Active
NIGEL WOOLDRIDGE BROWN STRADIVARI LIMITED Director 1994-02-16 CURRENT 1994-02-16 Active - Proposal to Strike off
NIGEL WOOLDRIDGE BROWN THORMAN HUNT & CO LIMITED Director 1992-02-27 CURRENT 1978-08-03 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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-24Change of details for Iq Capital Partners Llp as a person with significant control on 2023-04-19
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-20CH01Director's details changed for Mr Benjamin James Adler on 2022-09-28
2022-10-20AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ADLER
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ROGAN
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07AP01DIRECTOR APPOINTED MR SIMON GEORGE MICHAEL HIRTZEL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 95 Regent Street Cambridge Cambridgeshire CB2 1BQ England
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 85 Regent Street Cambridge Cambridgeshire CB2 1AW
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOLDRIDGE BROWN
2018-08-15AP01DIRECTOR APPOINTED ANDREW STEPHEN ROGAN
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0115/06/14 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-04AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM Ravenscroft House 61 Regent Street Cambridge CB2 1AB
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL TOLOND
2011-07-04AR0115/06/11 ANNUAL RETURN FULL LIST
2011-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL TOLOND
2010-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-22AR0115/06/10 NO CHANGES
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-11363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-26225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: RICHMOND HOUSE 16-20 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DB
2007-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-21CERTNMCOMPANY NAME CHANGED NW BROWN DIRECTORS NOMINEES LTD CERTIFICATE ISSUED ON 21/11/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-31363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2006-11-14363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-18CERTNMCOMPANY NAME CHANGED GEIF NOMINEES LIMITED CERTIFICATE ISSUED ON 18/04/06
2006-03-01288aNEW DIRECTOR APPOINTED
2006-01-24288bSECRETARY RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2005-10-13363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-21363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-06363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-27363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-02-08288bDIRECTOR RESIGNED
1999-10-15363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-23288aNEW SECRETARY APPOINTED
1998-11-23288bSECRETARY RESIGNED
1998-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/98
1998-11-10363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1997-11-12288bDIRECTOR RESIGNED
1997-11-12288aNEW SECRETARY APPOINTED
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288bSECRETARY RESIGNED
1997-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IQ CAPITAL DIRECTORS NOMINEES LTD 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 IQ CAPITAL DIRECTORS NOMINEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IQ CAPITAL DIRECTORS NOMINEES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IQ CAPITAL DIRECTORS NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IQ CAPITAL DIRECTORS NOMINEES LTD
Trademarks
We have not found any records of IQ CAPITAL DIRECTORS NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQ CAPITAL DIRECTORS NOMINEES LTD. 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 (74990 - Non-trading company) as IQ CAPITAL DIRECTORS NOMINEES LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IQ CAPITAL DIRECTORS NOMINEES LTD 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 IQ CAPITAL DIRECTORS NOMINEES LTD 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 IQ CAPITAL DIRECTORS NOMINEES LTD 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.