ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iqsa St George's Limited

Iqsa St George's Limited is an active company incorporated on 14 October 2018 with the registered office located in London, Greater London. Iqsa St George's Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11621344
Private limited company
Age
7 years
Incorporated 14 October 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 November 2025 (7 days ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (1 year remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Third Floor
2 More London Riverside
London
SE1 2DB
United Kingdom
Address changed on 10 Dec 2024 (11 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Aug 1980
Director • Investor • Lives in UK • Born in Dec 1980
Director • British • Lives in UK • Born in Aug 1969
Director • British • Lives in UK • Born in Jan 1982
Director • Italian • Lives in UK • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IQ (Shareholder GP) Limited
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
IQ (General Partner 2) Limited
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
IQ (General Partner) Limited
Dushyant Singh Sangar, Donatella Fanti, and 4 more are mutual people.
Active
Iq Letting (General Partner) Limited
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
Corsham Street Student 1 Limited
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
Iq Letting (General Partner 2) Limited
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
Pure Hammersmith Ltd
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
Pure City Opco Limited
Donatella Fanti, Dushyant Singh Sangar, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£459K
Increased by £53K (+13%)
Turnover
£2.17M
Increased by £120K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£27M
Increased by £24.92M (+1196%)
Total Liabilities
-£28.95M
Increased by £26.74M (+1212%)
Net Assets
-£1.95M
Decreased by £1.83M (+1473%)
Debt Ratio (%)
107%
Increased by 1.27% (+1%)
Latest Activity
Confirmation Submitted
1 Day Ago on 13 Nov 2025
Ms Donatella Fanti Appointed
5 Months Ago on 30 May 2025
Michael David Vrana Resigned
6 Months Ago on 16 May 2025
Rachana Gautam Vashi Resigned
6 Months Ago on 16 May 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Charge Satisfied
8 Months Ago on 18 Feb 2025
Charge Satisfied
8 Months Ago on 18 Feb 2025
Inspection Address Changed
11 Months Ago on 10 Dec 2024
Confirmation Submitted
12 Months Ago on 18 Nov 2024
Capella Uk Bidco 2 Limited (PSC) Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Get Credit Report
Discover Iqsa St George's Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 November 2025 with no updates
Submitted on 13 Nov 2025
Second filing for the appointment of Donatella Fanti as a director
Submitted on 2 Jun 2025
Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Michael David Vrana as a director on 16 May 2025
Submitted on 2 Jun 2025
Appointment of Ms Donatella Fanti as a director on 30 May 2025
Submitted on 30 May 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Satisfaction of charge 116213440002 in full
Submitted on 18 Feb 2025
Satisfaction of charge 116213440001 in full
Submitted on 18 Feb 2025
Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 18 July 2024
Submitted on 22 Jan 2025
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year