ICONIC INTELLECTUAL PROPERTY LIMITED

ICONIC INTELLECTUAL PROPERTY LIMITED

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

    Company NameICONIC INTELLECTUAL PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10361829
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ICONIC INTELLECTUAL PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATEWOOD PRODUCTS LIMITEDSep 07, 2016Sep 07, 2016

    What are the latest accounts for ICONIC INTELLECTUAL PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What is the status of the latest confirmation statement for ICONIC INTELLECTUAL PROPERTY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2020

    What are the latest filings for ICONIC INTELLECTUAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    36 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 08, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2023

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2022

    28 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 09, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Termination of appointment of Jeffrey Michael Vernes as a secretary on Feb 08, 2021

    1 pagesTM02

    Termination of appointment of Jeffrey Michael Vernes as a director on Feb 08, 2021

    1 pagesTM01

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Syed Ebadat Ali Haq as a director on Jul 24, 2020

    1 pagesTM01

    Second filing for the appointment of Howard Andrew Thomas as a director

    6 pagesRP04AP01

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

    5 pagesAA

    Change of details for Tarian Group Holdings Ltd. as a person with significant control on Dec 05, 2016

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Secretary's details changed for Mr Jeffrey Vernes on Dec 20, 2018

    1 pagesCH03

    Accounts for a small company made up to Jul 31, 2018

    8 pagesAA

    Appointment of Mr Geoffrey Harvey Toms as a director on Sep 18, 2019

    2 pagesAP01

    Director's details changed for Mr Howard Andrew Thomas on Sep 18, 2019

    2 pagesCH01

    Confirmation statement made on Sep 05, 2019 with updates

    4 pagesCS01

    Appointment of Mr Howard Andrew Thomas as a director on Sep 18, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 29, 2020Clarification A second filed AP01 was registered on 29/01/2020.

    Appointment of Mr Jeffrey Michael Vernes as a director on Sep 18, 2019

    2 pagesAP01

    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 pagesAD01

    Who are the officers of ICONIC INTELLECTUAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Howard Andrew
    Great Titchfield Street
    W1W 8BE London
    Elsley Court, 20-22
    England
    Director
    Great Titchfield Street
    W1W 8BE London
    Elsley Court, 20-22
    England
    EnglandBritishCompany Director250127630003
    THOMAS, Janet Lindsey
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    Director
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    EnglandBritishDirector259531000001
    TOMS, Geoffrey Harvey
    Great Titchfield Street
    W1W 8BE London
    Elsley Court, 20-22
    England
    Director
    Great Titchfield Street
    W1W 8BE London
    Elsley Court, 20-22
    England
    United KingdomBritishCompany Director250143760001
    VERNES, Jeffrey Michael
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Secretary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    254316600001
    ELDER, Murray, Lord
    114a Cromwell Road
    SW7 4AG London
    Bright Grahame Murray
    England
    Director
    114a Cromwell Road
    SW7 4AG London
    Bright Grahame Murray
    England
    ScotlandBritishCompany Director158119130001
    HAQ, Syed Ebadat Ali, Professor
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    EnglandBritishCompany Director188325370001
    HUNT, Stephen Laurence
    114a Cromwell Road
    SW7 4AG London
    Bright Grahame Murray
    England
    Director
    114a Cromwell Road
    SW7 4AG London
    Bright Grahame Murray
    England
    United KingdomBritishDirector99150890001
    NORVILLE, Kevin John
    114a Cromwell Road
    SW7 4AG London
    Bright Grahame Murray
    England
    Director
    114a Cromwell Road
    SW7 4AG London
    Bright Grahame Murray
    England
    United KingdomBritishCompany Director196817010001
    RALPH, Graham
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    England
    Director
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    England
    EnglandBritishDirector77746830003
    VERNES, Jeffrey Michael
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomDutchCompany Director255955540001

    Who are the persons with significant control of ICONIC INTELLECTUAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tarian Group Holdings Ltd.
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Dec 05, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number10444877
    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.

    What are the latest statements on persons with significant control for ICONIC INTELLECTUAL PROPERTY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016Dec 05, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2021Commencement of winding up
    Feb 14, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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