ICR EQUIPMENT LEASING NO.8 LIMITED

ICR EQUIPMENT LEASING NO.8 LIMITED

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

    Company NameICR EQUIPMENT LEASING NO.8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04440288
    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 ICR EQUIPMENT LEASING NO.8 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ICR EQUIPMENT LEASING NO.8 LIMITED located?

    Registered Office Address
    123 Old Brompton Road
    London
    SW7 3RP
    Undeliverable Registered Office AddressNo

    What were the previous names of ICR EQUIPMENT LEASING NO.8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB EQUIPMENT LEASING (NO.8) LIMITEDMay 16, 2002May 16, 2002

    What are the latest accounts for ICR EQUIPMENT LEASING NO.8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for ICR EQUIPMENT LEASING NO.8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Dr Jacqueline Louise Philips as a secretary on Apr 24, 2023

    2 pagesAP03

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kristian Helin as a director on Apr 14, 2023

    2 pagesAP01

    Termination of appointment of Gordon Stewart as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Magda Amy North as a secretary on Mar 14, 2023

    1 pagesTM02

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 31, 2021 to Jan 31, 2022

    1 pagesAA01

    Termination of appointment of Steven Robert Surridge as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    15 pagesAA

    Appointment of Mr Gordon Stewart as a director on Dec 14, 2020

    2 pagesAP01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Magda Amy North as a secretary on Apr 23, 2020

    2 pagesAP03

    Termination of appointment of Eva Rachel Sharpe as a secretary on Apr 23, 2020

    1 pagesTM02

    Termination of appointment of Charmaine Helen Griffiths as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Dr Eva Rachel Sharpe as a secretary on Feb 01, 2020

    2 pagesAP03

    Termination of appointment of Charmaine Helen Griffiths as a secretary on Jan 31, 2020

    1 pagesTM02

    Accounts for a small company made up to Jul 31, 2019

    15 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    15 pagesAA

    Who are the officers of ICR EQUIPMENT LEASING NO.8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIPS, Jacqueline Louise, Dr
    123 Old Brompton Road
    London
    SW7 3RP
    Secretary
    123 Old Brompton Road
    London
    SW7 3RP
    310067660001
    HELIN, Kristian
    123 Old Brompton Road
    London
    SW7 3RP
    Director
    123 Old Brompton Road
    London
    SW7 3RP
    EnglandDanish309038280001
    NORRIS, Paul Francis Walter
    Old Brompton Road
    SW7 3RP London
    123
    Director
    Old Brompton Road
    SW7 3RP London
    123
    EnglandBritish114228920001
    GRIFFITHS, Charmaine Helen, Dr
    Old Brompton Road
    SW7 3RP London
    123
    England
    Secretary
    Old Brompton Road
    SW7 3RP London
    123
    England
    205510340001
    KIPLING, Jonathan Mark
    123 Old Brompton Road
    SW7 3RP London
    Secretary
    123 Old Brompton Road
    SW7 3RP London
    British64675630002
    NORTH, Magda Amy
    123 Old Brompton Road
    London
    SW7 3RP
    Secretary
    123 Old Brompton Road
    London
    SW7 3RP
    269117440001
    SCIVIER, Catherine
    Old Brompton Road
    SW7 3RP London
    123
    Secretary
    Old Brompton Road
    SW7 3RP London
    123
    British148111330001
    SHARPE, Eva Rachel, Dr
    123 Old Brompton Road
    London
    SW7 3RP
    Secretary
    123 Old Brompton Road
    London
    SW7 3RP
    266872840001
    SLATTERY, Sharon Noelle, Mrs.
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120004
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Director
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    British99221710001
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritish46297770002
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritish236442470001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritish141461000001
    GRIFFITHS, Charmaine Helen, Dr
    Old Brompton Road
    SW7 3RP London
    123
    Director
    Old Brompton Road
    SW7 3RP London
    123
    EnglandBritish146389810001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    KING, Roger Steuart
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    Director
    9 Kingfisher House
    No 6 Melbury Road
    W14 8LN London
    United States Citizen79713690002
    KIPLING, Jonathan Mark
    123 Old Brompton Road
    SW7 3RP London
    Director
    123 Old Brompton Road
    SW7 3RP London
    EnglandBritish64675630002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritish57244610001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    British76317830002
    SCIVIER, Catherine
    Old Brompton Road
    SW7 3RP London
    123
    Director
    Old Brompton Road
    SW7 3RP London
    123
    EnglandBritish147962790001
    SEGGINS, Roger Russell
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    Director
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    British46846030003
    STEWART, Gordon
    123 Old Brompton Road
    London
    SW7 3RP
    Director
    123 Old Brompton Road
    London
    SW7 3RP
    EnglandBritish277790660001
    SURRIDGE, Steven Robert
    Treetops
    RH14 9GQ Billingshurst
    6
    West Sussex
    England
    Director
    Treetops
    RH14 9GQ Billingshurst
    6
    West Sussex
    England
    EnglandBritish103369000002
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmerican99804980001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001
    WHITEHEAD, Andrew Peter
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Director
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    EnglandBritish7383240002

    Who are the persons with significant control of ICR EQUIPMENT LEASING NO.8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Institute Of Cancer Research: Royal Cancer Hospital
    Old Brompton Road
    SW7 3RP London
    123
    England
    Apr 06, 2016
    Old Brompton Road
    SW7 3RP London
    123
    England
    No
    Legal FormCompany Limited By Guarantee And Not Having A Share Capital
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00534147
    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