ICENI NOMINEES (NO.1A) LIMITED
Overview
Company Name | ICENI NOMINEES (NO.1A) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04400825 |
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 ICENI NOMINEES (NO.1A) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ICENI NOMINEES (NO.1A) LIMITED located?
Registered Office Address | Devonshire House 582 Honeypot Lane HA7 1JS Stanmore United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICENI NOMINEES (NO.1A) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ICENI NOMINEES (NO.1A) LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for ICENI NOMINEES (NO.1A) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from , 121 Princes Park Avenue London, NW11 0JS, United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on Feb 02, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Maurice Moses Benady as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Paul Felice as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Line Secretaries Limited as a secretary on Nov 29, 2022 | 1 pages | TM02 | ||
Appointment of Mr Benjamin Dimitri Schimmel as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alexander Schimmel as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Ian Paul Felice on Feb 17, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from , Devonshire House 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on Feb 14, 2020 | 1 pages | AD01 | ||
Withdrawal of a person with significant control statement on Sep 25, 2019 | 2 pages | PSC09 | ||
Notification of Haim Judah Michael Levy as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of ICENI NOMINEES (NO.1A) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHIMMEL, Alexander | Director | NW11 0JS London 121 Princes Park Avenue United Kingdom | England | British | Student | 257404470001 | ||||||||||
SCHIMMEL, Benjamin Dimitri | Director | NW11 0JS London 121 Princes Park Avenue United Kingdom | England | British | Student | 186824070001 | ||||||||||
LINE SECRETARIES LIMITED | Secretary | 57-63 Line Wall Road FOREIGN Gibraltar |
| 55315590001 | ||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||
ANAHORY, Moshe Jaacov | Director | Kings Wharf Quay 27 Queensway Gibraltar 61 Gibraltar | Gibraltar | British | Barrister | 134842490005 | ||||||||||
BENADY, Maurice Moses | Director | Bishop Rapallo's Ramp Gibraltar 1b | Gibraltar | British | Solicitor | 69435160001 | ||||||||||
FELICE, Ian Paul | Director | Quay 29, King's Wharf GX11 1AA Queensway Flat 83 Gibraltar United Kingdom | Gibraltar | British | Barrister-At-Law | 109922780013 | ||||||||||
LEVY, Haim Judah Michael | Director | Don Place 8 Governor's Lane Gibraltar | United Kingdom | British | Barristar | 69434910001 | ||||||||||
LEVY, Solomon Isaac | Director | 6/2 King's Yard Lane FOREIGN Gibraltar | Gibraltar | British | Estate Agent | 31910470003 | ||||||||||
REOCH, Desmond Roger | Director | 19/4 Gardiners Road FOREIGN Gibraltar | Gibraltar | British | Management Consultant | 19259270002 | ||||||||||
WHITE, Christopher George | Director | Royal Sunset Royal Ocean Village Gibraltar Apartment 1303 Gibraltar | Gibraltar | British | Barrister | 80132540014 | ||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ICENI NOMINEES (NO.1A) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iceni Nominees No 1 Limited | Apr 06, 2016 | 582 Honeypot Lane HA7 1JS Stanmore Devonshire House Middx United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Haim Judah Michael Levy | Apr 06, 2016 | Midtown Queensway Madison Building Gibralter Gibraltar | No | ||||||||||
Nationality: British Country of Residence: Gibraltar | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ICENI NOMINEES (NO.1A) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | Mar 21, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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