PROJECT ICONIC MIDCO LIMITED

PROJECT ICONIC MIDCO LIMITED

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

    Company NamePROJECT ICONIC MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10303998
    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 PROJECT ICONIC MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT ICONIC MIDCO LIMITED located?

    Registered Office Address
    7th Floor, Lacon House
    84 Theobalds Road
    WC1X 8NL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT ICONIC MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1453 LIMITEDJul 29, 2016Jul 29, 2016

    What are the latest accounts for PROJECT ICONIC MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PROJECT ICONIC MIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025

    What are the latest filings for PROJECT ICONIC MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Olivia Messer as a director on Mar 17, 2025

    2 pagesAP01

    Termination of appointment of Stephen Gabriel Miron as a director on Mar 17, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,513
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,511
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,509
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,508
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,507
    6 pagesRP04SH01

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    17 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 28, 2023 with updates

    5 pagesCS01

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,513
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 24, 2024Clarification A second filed SH01 was registered on 24/10/2024.

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 44,512
    3 pagesSH01

    Who are the officers of PROJECT ICONIC MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MESSER, Olivia
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    United KingdomBritish333820730001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    United KingdomBritish105579880001
    KAUFMAN, Josh Aaron
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    United KingdomAmerican216924680001
    LEWIS, Jonathan Paul
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    United KingdomBritish141460140006
    MASON, Nicholas Berkeley
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    EnglandBritish2188220003
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish217817060001
    NEWTON, Gary Michael
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    EnglandBritish72112000004
    RIZZI, Fabrizia
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    United KingdomItalian242377480001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA. London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA. London
    30
    United Kingdom
    EnglandBritish159918310001
    SWANN, Richard
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    United KingdomBritish112552280001
    WEISINGER-IRWIN, Helen
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    England
    United KingdomBritish219743800001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of PROJECT ICONIC MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    Oct 25, 2016
    84 Theobalds Road
    WC1X 8NL London
    7th Floor, Lacon House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdon (England And Wales)
    Place RegisteredCompanies House
    Registration Number10303993
    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.
    Inhoco Formations Limited
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Jul 29, 2016
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    England
    Yes
    Legal FormUnited Kingdom
    Country RegisteredUnited Kingdom
    Legal AuthorityCorporate
    Place RegisteredEngland And Wales
    Registration Number2598228
    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