PROJECT ICONIC MIDCO LIMITED
Overview
| Company Name | PROJECT ICONIC MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10303998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROJECT ICONIC MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1453 LIMITED | Jul 29, 2016 | Jul 29, 2016 |
What are the latest accounts for PROJECT ICONIC MIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PROJECT ICONIC MIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
What are the latest filings for PROJECT ICONIC MIDCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Olivia Messer as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Gabriel Miron as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||
legacy | 84 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 27, 2023
| 6 pages | RP04SH01 | ||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||
legacy | 85 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jul 28, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Darren David Singer as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 27, 2023
| 3 pages | SH01 | ||||||
Who are the officers of PROJECT ICONIC MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MESSER, Olivia | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | United Kingdom | British | 333820730001 | |||||||||
| PORTER, Benedict Campion | Director | Leicester Square WC2H 7LA London 30 England | England | British | 310803230001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 England England |
| 90084920001 | ||||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 England England | United Kingdom | British | 105579880001 | |||||||||
| KAUFMAN, Josh Aaron | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | American | 216924680001 | |||||||||
| LEWIS, Jonathan Paul | Director | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | United Kingdom | British | 141460140006 | |||||||||
| MASON, Nicholas Berkeley | Director | 89 New Bond Street W1S 1DA London 5th Floor England | England | British | 2188220003 | |||||||||
| MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | 217817060001 | |||||||||
| NEWTON, Gary Michael | Director | 89 New Bond Street W1S 1DA London 5th Floor England | England | British | 72112000004 | |||||||||
| RIZZI, Fabrizia | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | Italian | 242377480001 | |||||||||
| SINGER, Darren David | Director | Leicester Square WC2H 7LA. London 30 United Kingdom | England | British | 159918310001 | |||||||||
| SWANN, Richard | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | British | 112552280001 | |||||||||
| WEISINGER-IRWIN, Helen | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | British | 219743800001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 England England |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 England England |
| 900006560001 |
Who are the persons with significant control of PROJECT ICONIC MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Iconic Holdings Limited | Oct 25, 2016 | 84 Theobalds Road WC1X 8NL London 7th Floor, Lacon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jul 29, 2016 | Barbirolli Square M2 3AB Manchester 100 England England | Yes | ||||||||||
| |||||||||||||
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