ICONIC INTELLECTUAL PROPERTY LIMITED
Overview
| Company Name | ICONIC INTELLECTUAL PROPERTY LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 10361829 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | Yes | 
| Registered Office is in Dispute | No | 
What is the purpose of ICONIC INTELLECTUAL PROPERTY LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is ICONIC INTELLECTUAL PROPERTY LIMITED located?
| Registered Office Address | 22 York Buildings John Adam Street WC2N 6JU  London | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of ICONIC INTELLECTUAL PROPERTY LIMITED?
| Company Name | From | Until | 
|---|---|---|
| NATEWOOD PRODUCTS LIMITED | Sep 07, 2016 | Sep 07, 2016 | 
What are the latest accounts for ICONIC INTELLECTUAL PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 | 
What is the status of the latest confirmation statement for ICONIC INTELLECTUAL PROPERTY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 05, 2020 | 
What are the latest filings for ICONIC INTELLECTUAL PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
| Return of final meeting in a creditors' voluntary winding up | 36 pages | LIQ14 | ||||||||||
| Liquidators' statement of receipts and payments to Apr 08, 2024 | 24 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Apr 08, 2023 | 25 pages | LIQ03 | ||||||||||
| Liquidators' statement of receipts and payments to Apr 08, 2022 | 28 pages | LIQ03 | ||||||||||
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Statement of affairs | 8 pages | LIQ02 | ||||||||||
| Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
| Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on Apr 23, 2021 | 2 pages | AD01 | ||||||||||
| Termination of appointment of Jeffrey Michael Vernes as a secretary on Feb 08, 2021 | 1 pages | TM02 | ||||||||||
| Termination of appointment of Jeffrey Michael Vernes as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||
| Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
| Termination of appointment of Syed Ebadat Ali Haq as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
| Second filing for the appointment of Howard Andrew Thomas as a director | 6 pages | RP04AP01 | ||||||||||
| Accounts for a small company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
| Change of details for Tarian Group Holdings Ltd. as a person with significant control on Dec 05, 2016 | 2 pages | PSC05 | ||||||||||
| Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
| Secretary's details changed for Mr Jeffrey Vernes on Dec 20, 2018 | 1 pages | CH03 | ||||||||||
| Accounts for a small company made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
| Appointment of Mr Geoffrey Harvey Toms as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
| Director's details changed for Mr Howard Andrew Thomas on Sep 18, 2019 | 2 pages | CH01 | ||||||||||
| Confirmation statement made on Sep 05, 2019 with updates | 4 pages | CS01 | ||||||||||
| Appointment of Mr Howard Andrew Thomas as a director on Sep 18, 2019 | 3 pages | AP01 | ||||||||||
| 
 | ||||||||||||
| Appointment of Mr Jeffrey Michael Vernes as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
| Registered office address changed from Elsley Court 20-22 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Aug 22, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of ICONIC INTELLECTUAL PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Howard Andrew | Director | Great Titchfield Street W1W 8BE  London Elsley Court, 20-22 England | England | British | Company Director | 250127630003 | ||||
| THOMAS, Janet Lindsey | Director | John Adam Street WC2N 6JU  London 22 York Buildings | England | British | Director | 259531000001 | ||||
| TOMS, Geoffrey Harvey | Director | Great Titchfield Street W1W 8BE  London Elsley Court, 20-22 England | United Kingdom | British | Company Director | 250143760001 | ||||
| VERNES, Jeffrey Michael | Secretary | 20-22 Great Titchfield Street W1W 8BE  London Elsley Court United Kingdom | 254316600001 | |||||||
| ELDER, Murray, Lord | Director | 114a Cromwell Road SW7 4AG  London Bright Grahame Murray England | Scotland | British | Company Director | 158119130001 | ||||
| HAQ, Syed Ebadat Ali, Professor | Director | 20-22 Great Titchfield Street W1W 8BE  London Elsley Court United Kingdom | England | British | Company Director | 188325370001 | ||||
| HUNT, Stephen Laurence | Director | 114a Cromwell Road SW7 4AG  London Bright Grahame Murray England | United Kingdom | British | Director | 99150890001 | ||||
| NORVILLE, Kevin John | Director | 114a Cromwell Road SW7 4AG  London Bright Grahame Murray England | United Kingdom | British | Company Director | 196817010001 | ||||
| RALPH, Graham | Director | Gildredge Road BN21 4RL  Eastbourne 4a England | England | British | Director | 77746830003 | ||||
| VERNES, Jeffrey Michael | Director | 20-22 Great Titchfield Street W1W 8BE  London Elsley Court United Kingdom | United Kingdom | Dutch | Company Director | 255955540001 | 
Who are the persons with significant control of ICONIC INTELLECTUAL PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarian Group Holdings Ltd. | Dec 05, 2016 | 20-22 Great Titchfield Street W1W 8BE  London Elsley Court United Kingdom | No | ||||||||||
| 
 | |||||||||||||
| Natures of Control 
 | |||||||||||||
What are the latest statements on persons with significant control for ICONIC INTELLECTUAL PROPERTY LIMITED?
| Notified On | Ceased On | Statement | 
|---|---|---|
| Sep 07, 2016 | Dec 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | 
Does ICONIC INTELLECTUAL PROPERTY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | 
 | Creditors voluntary liquidation | 
 | 
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