ICB HOLDINGS LIMITED
Overview
Company Name | ICB HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04287524 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ICB HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ICB HOLDINGS LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICB HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1748 LIMITED | Sep 14, 2001 | Sep 14, 2001 |
What are the latest accounts for ICB HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ICB HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for ICB HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on Jun 05, 2023 | 1 pages | AD01 | ||
Appointment of Mr John Mcdonagh as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on May 15, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Apr 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 13, 2022 | 1 pages | TM02 | ||
Register inspection address has been changed from C/O Albany Spc Services Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT | 1 pages | AD02 | ||
Secretary's details changed for Mrs Wendy Lisa Rapley on Feb 01, 2022 | 1 pages | CH03 | ||
Registered office address changed from C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Feb 09, 2022 | 1 pages | AD01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Termination of appointment of Matthew Templeton as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher Richard Field on Sep 23, 2020 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT England to C/O Albany Spc Services Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | 1 pages | AD02 | ||
Confirmation statement made on Sep 03, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Who are the officers of ICB HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | c/o Pinsent Mason Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | Company Secretary | 52160130002 | |||||||||
JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 192911130001 | |||||||||||
LODGE, Matthew Sebastian, Mr. | Secretary | Ruscombe Park, Ruscombe RG10 9JU Reading Interserve House | 172743590001 | |||||||||||
LYON, Karen | Secretary | Seymour Court 333 Upper Richmond Road SW15 6UB London Flat 8 England United Kingdom | Other | 140536930001 | ||||||||||
MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | Company Secretary | 78670270001 | |||||||||
POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
RAPLEY, Wendy Lisa | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | 258430530001 | |||||||||||
SMERDON, Leigh | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | 184919240001 | |||||||||||
SMERDON, Leigh | Secretary | Cedar Grove , The Hedgerows Great Wyrley Walsall WS6 6QH West Midlands 1 United Kingdom | 150005140001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
ADAMS, Geoffrey Michael | Director | 7 Church Lane NG13 0JD Plungar Nottinghamshire | England | British | Regional Manager | 186189520001 | ||||||||
CHAPPELL, Anthony | Director | 25 Summerfield Road Woodthorpe YO24 2RU York North Yorkshire | British | Finance Director | 81489160001 | |||||||||
CHRISTIE, Rory William | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | United Kingdom | British | Director | 183191460001 | ||||||||
COOPER, Phillip John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||||||
CRAIG, Gareth Irons | Director | 6 Althorp Road AL1 3PW St Albans Hertfordshire | British | Private Equity Inv | 43896700001 | |||||||||
CUNNINGHAM, Kevin Alistair | Director | Watling House - 5th Floor 33 Cannon Street EC4M 5SB London C/O Dalmore Capital Limited England | United Kingdom | British | Associate Director | 271263600001 | ||||||||
FIELD, Christopher Richard | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | Director | 117601990003 | ||||||||
FIELD, Christopher Richard | Director | Twyford Reading RG10 9JU Berkshire Interserve House, Ruscombe Park United Kingdom | United Kingdom | British | Company Director | 117601990001 | ||||||||
FIELD, Christopher Richard | Director | 11 Cherry Rise Flackwell Heath HP10 9PS High Wycombe Bucks | United Kingdom | British | Company Director | 117601990001 | ||||||||
GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | Company Director | 102379260001 | |||||||||
HALL SMITH, James Edward | Director | Abbey Oak Wherwell SP11 7HY Andover Hampshire | United Kingdom | British | Investment Banker | 86362140001 | ||||||||
HARRIS, John David | Director | 200 Aldersgate Street EC1A 2ND London 17th Floor England | England | British | Director | 174333200001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | Director | 170508700001 | ||||||||
HOWLEY, Simon James | Director | SW19 | British | Solicitor | 77931570001 | |||||||||
JONES, Stephen Michael | Director | 9 Silver Crescent Chiswick W4 5SF London | United Kingdom | British | Chartered Accountant | 88268290001 | ||||||||
LEVERD, Clement David Baptiste | Director | SW1Y 4QU London 12 Charles Ii Street England | United Kingdom | French | Investment Executive | 207294430001 | ||||||||
MALLION, Stephen John | Director | Ruscombe Park Twyford RG10 9JU Reading, Berkshire Interserve House England England | England | British | Company Director | 139451450005 | ||||||||
MARSH, David | Director | Southmeade 36 Bull Pasture South Cave HU15 2HT Brough North Humberside | British | Accountant | 104338280001 |
Who are the persons with significant control of ICB HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ashover Project Investments Limited | Nov 26, 2019 | Park Row LS1 5AB Leeds C/O Pinsent Masons, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments General Partner Limited | Apr 06, 2016 | 12 Charles Ii Street SW1Y 4QU London Hicl's Offices England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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