INTERNATIONAL CARD CENTRE LIMITED

INTERNATIONAL CARD CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL CARD CENTRE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00462273
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL CARD CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTERNATIONAL CARD CENTRE LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL CARD CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.P. (AEGEAN) LIMITEDDec 14, 1948Dec 14, 1948

    What are the latest accounts for INTERNATIONAL CARD CENTRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INTERNATIONAL CARD CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    1 pagesMISC

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of draft terms of merger 30/07/2018
    RES13

    Miscellaneous

    CB01 – cross border merger notice
    30 pagesMISC

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Notification of Bp Global Investments Limited as a person with significant control on Mar 26, 2018

    2 pagesPSC02

    Cessation of Bp International Limited as a person with significant control on Mar 26, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 21,020,000
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Neale Andrew Smither as a director on Sep 01, 2015

    1 pagesTM01

    Appointment of Howard Francis Nunn as a director on Sep 01, 2015

    2 pagesAP01

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 21,020,000
    SH01

    Statement of capital following an allotment of shares on Oct 01, 2014

    • Capital: GBP 21,020,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr Neale Andrew Smither on Nov 27, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011

    2 pagesCH04

    Who are the officers of INTERNATIONAL CARD CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BRELL, Michael Johannes
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    GermanyGerman161842870001
    CRESSWELL, Mark Charles Stewart
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish147338360001
    NUNN, Howard Francis
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish200627060001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    YOUNG, Gillian Elizabeth
    132 Copperfields
    Laindon
    SS15 5RZ Basildon
    Essex
    Secretary
    132 Copperfields
    Laindon
    SS15 5RZ Basildon
    Essex
    British2454780001
    ABRAHAM, Amy Elizabeth
    20 Pembroke Road
    W8 6NT London
    Director
    20 Pembroke Road
    W8 6NT London
    Us Citizen97112750002
    ASHDOWN, Janet Elizabeth
    10 Wood Lane
    Highgate
    N6 5UB London
    Director
    10 Wood Lane
    Highgate
    N6 5UB London
    EnglandBritish115126780001
    BALLANTINE, Archibald Bruce
    Keizerlaan 17
    FOREIGN 3090 Overijse
    Belgium
    Director
    Keizerlaan 17
    FOREIGN 3090 Overijse
    Belgium
    British41522610001
    BALMER, Gordon George
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish101985010001
    BLOEMERS, Jurgen Anthonius Hendrikus
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Dutch130378030001
    BLOEMERS, Jurgen Anthonius Hendrikus
    Burgemeester Fh
    Van Kempensingel 9
    Nertherlands
    Director
    Burgemeester Fh
    Van Kempensingel 9
    Nertherlands
    Dutch70539690001
    BOOTH, Jonathan Samuel
    1 Longmire
    MK46 4EG Lavendon
    Buckinghamshire
    Director
    1 Longmire
    MK46 4EG Lavendon
    Buckinghamshire
    British73434900001
    COPE, Keith
    5 Little Brook Road
    CM19 5LR Roydon
    Essex
    Director
    5 Little Brook Road
    CM19 5LR Roydon
    Essex
    British54052880002
    CRICHTON, Keith
    Spurs Edge
    21 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    Spurs Edge
    21 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    EnglandBritish39379260001
    DE RIVAZ, Paul Chevalley
    31 Avenue Des Princes Brabancons
    1170 Watermael/Bottsfort
    FOREIGN
    Belgium
    Director
    31 Avenue Des Princes Brabancons
    1170 Watermael/Bottsfort
    FOREIGN
    Belgium
    British53839490001
    HAMER, David Graham
    Ashmount 18 Bois Avenue
    HP6 5NU Amersham
    Buckinghamshire
    Director
    Ashmount 18 Bois Avenue
    HP6 5NU Amersham
    Buckinghamshire
    British23770240001
    HARRISON, Allan Frank
    80 Woodside Avenue
    Muswell Hill
    N10 3HY London
    Director
    80 Woodside Avenue
    Muswell Hill
    N10 3HY London
    British18030920001
    KAKAR, Sunil Kumar
    Kasteelstraat 87
    3090 Overijse
    Belgium
    Director
    Kasteelstraat 87
    3090 Overijse
    Belgium
    British39379250001
    LING, Sandra Dawn
    An Der Dornhecke 21
    45659 Recklinghausen
    Germany
    Director
    An Der Dornhecke 21
    45659 Recklinghausen
    Germany
    British112733570001
    LIVSEY, Timothy Phillip
    3/4 School Lane
    ME19 5EH Trottiscliffe
    Kent
    Director
    3/4 School Lane
    ME19 5EH Trottiscliffe
    Kent
    British54052780001
    MCCAMMOND, David William
    6 Bye Green
    Weston Turville
    HP22 5RU Aylesbury
    Buckinghamshire
    Director
    6 Bye Green
    Weston Turville
    HP22 5RU Aylesbury
    Buckinghamshire
    British44288030001
    OVERSIER, Johannes Pieter
    Jan Breijdellaan 74
    FOREIGN 8200 Brugge
    Belgium
    Director
    Jan Breijdellaan 74
    FOREIGN 8200 Brugge
    Belgium
    Dutch82603420001
    PALLISER, Ian Donald
    Pelikaanhof 4
    Overijse Brussels 3090
    Belgium
    Director
    Pelikaanhof 4
    Overijse Brussels 3090
    Belgium
    New Zealander21139180001
    ROGERS, John Frederick, Dr
    The Timbers
    GU22 7JX Woking
    Surrey
    Director
    The Timbers
    GU22 7JX Woking
    Surrey
    British36171660001
    RYDE, Anthony Michael
    Top Flat 370 Seven Sisters Road
    N4 2PG London
    Director
    Top Flat 370 Seven Sisters Road
    N4 2PG London
    British11613250001
    SMITHER, Neale Andrew
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish140649440002
    TONER, John Andrew
    20 Mount Harry Road
    TN13 3JJ Sevenoaks
    Kent
    Director
    20 Mount Harry Road
    TN13 3JJ Sevenoaks
    Kent
    British3443280001
    TUNSTALL, Michael Peter Jeremy
    Lanthornes Park Avenue
    Chorleywood
    WD3 5DU Rickmansworth
    Hertfordshire
    Director
    Lanthornes Park Avenue
    Chorleywood
    WD3 5DU Rickmansworth
    Hertfordshire
    EnglandBritish29558050002

    Who are the persons with significant control of INTERNATIONAL CARD CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Mar 26, 2018
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00263889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00542515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0