ICR (INVESTMENT 2) LIMITED
Overview
| Company Name | ICR (INVESTMENT 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08911715 |
| 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 ICR (INVESTMENT 2) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ICR (INVESTMENT 2) LIMITED located?
| Registered Office Address | Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale LA6 2HH Carnforth Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICR (INVESTMENT 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIGGER MIDCO 2 LTD | Feb 27, 2014 | Feb 27, 2014 |
| TRIGGER BIDCO LTD | Feb 25, 2014 | Feb 25, 2014 |
What are the latest accounts for ICR (INVESTMENT 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ICR (INVESTMENT 2) LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for ICR (INVESTMENT 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Icr (Investment 1) Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC05 | ||
Full accounts made up to May 31, 2024 | 19 pages | AA | ||
Registered office address changed from , Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2HH, England to Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Apr 29, 2025 | 1 pages | AD01 | ||
Registered office address changed from , 57-59 Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ, England to Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Mar 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Angus James Connel as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Mcquade as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to May 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2022 | 18 pages | AA | ||
Appointment of Mr James Beveridge as a director on May 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Maurice Mcbride as a director on May 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Maurice Mcbride as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of William George Rennie as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ | 1 pages | AD02 | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ | 1 pages | AD04 | ||
Registered office address changed from , C/O C/O Moss Mechanical on Site Services Limited, Unit 10 Westmorland Business Park Gilthwaiterigg Lane, Kendal, Cumbria, LA9 6NS to Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Mar 04, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2019 | 8 pages | AA | ||
Appointment of Mr William George Rennie as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Who are the officers of ICR (INVESTMENT 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEVERIDGE, James | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 295485080001 | |||||||||
| CONNEL, Gary Angus James | Director | Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale LA6 2HH Carnforth Unit 3a Lancashire England | Scotland | British | 307302710001 | |||||||||
| DAVIDSON, Gordon | Secretary | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria United Kingdom | British | 186142160001 | ||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland |
| 168729210001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Scotland |
| 613080003 | ||||||||||
| BAYLISS, William John | Director | Claymore Avenue, Aberdeen Energy Park, Bridge Of Don AB23 8GW Aberdeen H2 Scotland | United Kingdom | British | 128641360002 | |||||||||
| CRAYTON, Richard Martin | Director | 4th Floor, Berkeley Square House Berkeley Square W1J 6BQ London C/O Graphite Capital United Kingdom | England | British | 141811560001 | |||||||||
| DAVIDSON, Gordon | Director | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria United Kingdom | Scotland | British | 275673240001 | |||||||||
| MCBRIDE, Maurice | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 192746960001 | |||||||||
| MCCALL, Graham Kenneth | Director | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria | Scotland | British | 109694640001 | |||||||||
| MCQUADE, Alan | Director | Claymore Avenue Aberdeen Energy Park AB23 8GW Aberdeen H2 United Kingdom | Scotland | British | 255159530002 | |||||||||
| RENNIE, William George | Director | Elmsfield Park Holme LA6 1RJ Carnforth 57-59 Lancashire England | United Kingdom | British | 110611260001 | |||||||||
| RENNIE, William George | Director | Blacklaws Brae Westhill AB32 6QP Aberdeen 5 Scotland | United Kingdom | British | 110611260001 | |||||||||
| RITCHIE, Mark | Director | Claymore Avenue, Energy Park Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 208818840001 |
Who are the persons with significant control of ICR (INVESTMENT 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icr (Investment 1) Limited | Apr 06, 2016 | Kendal Road Kirkby Lonsdale LA6 2HH Carnforth Unit 3a Kirkby Lonsdale Business Park England | No | ||||||||||
| |||||||||||||
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