ICENI NOMINEES (NO. 1B) LIMITED

ICENI NOMINEES (NO. 1B) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameICENI NOMINEES (NO. 1B) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04400895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ICENI NOMINEES (NO. 1B) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ICENI NOMINEES (NO. 1B) LIMITED located?

    Registered Office Address
    Devonshire House
    582 Honeypot Lane
    HA7 1JS Stanmore
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICENI NOMINEES (NO. 1B) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ICENI NOMINEES (NO. 1B) LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for ICENI NOMINEES (NO. 1B) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with updates

    5 pagesCS01

    Cessation of Haim Judah Michael Levy as a person with significant control on Jan 09, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 28, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 28, 2023 with updates

    5 pagesCS01

    Termination of appointment of Maurice Moses Benady as a director on Nov 29, 2022

    1 pagesTM01

    Termination of appointment of Ian Paul Felice as a director on Nov 29, 2022

    1 pagesTM01

    Termination of appointment of Line Secretaries Limited as a secretary on Nov 29, 2022

    1 pagesTM02

    Appointment of Mr Alexander Schimmel as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mr Benjamin Dimitri Schimmel as a director on Nov 29, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 28, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 28, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Ian Paul Felice on Feb 17, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 29, 2020 with updates

    5 pagesCS01

    Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on Feb 14, 2020

    1 pagesAD01

    Withdrawal of a person with significant control statement on Sep 25, 2019

    2 pagesPSC09

    Notification of Haim Judah Michael Levy as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    2 pagesAA

    Who are the officers of ICENI NOMINEES (NO. 1B) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHIMMEL, Alexander
    NW11 0JS London
    121 Princes Park Avenue
    United Kingdom
    Director
    NW11 0JS London
    121 Princes Park Avenue
    United Kingdom
    EnglandBritishStudent257404470001
    SCHIMMEL, Benjamin Dimitri
    NW11 0JS London
    121 Princes Park Avenue
    United Kingdom
    Director
    NW11 0JS London
    121 Princes Park Avenue
    United Kingdom
    EnglandBritishStudent186824070001
    LINE SECRETARIES LIMITED
    Line Wall Road
    FOREIGN Gibraltar
    57-63
    Gibraltar
    Secretary
    Line Wall Road
    FOREIGN Gibraltar
    57-63
    Gibraltar
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGIBRALTAR FSC
    55315590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANAHORY, Moshe Jaacov
    Kings Wharf
    Quay 27 Queensway
    Gibraltar
    61
    Gibraltar
    Director
    Kings Wharf
    Quay 27 Queensway
    Gibraltar
    61
    Gibraltar
    GibraltarBritishBarrister134842490005
    BENADY, Maurice Moses
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    Director
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    GibraltarBritishSolicitor69435160001
    FELICE, Ian Paul
    Quay 29, King's Wharf
    GX11 1AA Queensway
    Flat 83
    Gibraltar
    United Kingdom
    Director
    Quay 29, King's Wharf
    GX11 1AA Queensway
    Flat 83
    Gibraltar
    United Kingdom
    GibraltarBritishBarrister-At-Law109922780013
    LEVY, Haim Judah Michael
    Don Place
    8 Governor's Lane
    Gibraltar
    Director
    Don Place
    8 Governor's Lane
    Gibraltar
    United KingdomBritishBarristar69434910001
    LEVY, Solomon Isaac
    6/2 King's Yard Lane
    FOREIGN Gibraltar
    Director
    6/2 King's Yard Lane
    FOREIGN Gibraltar
    GibraltarBritishEstate Agent31910470003
    REOCH, Desmond Roger
    19/4 Gardiners Road
    FOREIGN Gibraltar
    Director
    19/4 Gardiners Road
    FOREIGN Gibraltar
    GibraltarBritishManagement Consultant19259270002
    WHITE, Christopher George
    Royal Sunset
    Royal Ocean Village
    Gibraltar
    Apartment 1303
    Gibraltar
    Director
    Royal Sunset
    Royal Ocean Village
    Gibraltar
    Apartment 1303
    Gibraltar
    GibraltarBritishBarrister80132540014
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ICENI NOMINEES (NO. 1B) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Haim Judah Michael Levy
    Midtown
    Queensway
    Madison Building
    Gibralter
    Gibraltar
    Apr 06, 2016
    Midtown
    Queensway
    Madison Building
    Gibralter
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ICENI NOMINEES (NO. 1B) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017Mar 21, 2017The 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