ICON 2 HOLDCO LIMITED
Overview
Company Name | ICON 2 HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12694577 |
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 ICON 2 HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ICON 2 HOLDCO LIMITED located?
Registered Office Address | 40 Portland Place W1B 1NB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICON 2 HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICON 2 HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for ICON 2 HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Suntera Trustees (Jersey) Limited as a secretary on Nov 14, 2024 | 2 pages | AP04 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 126945770003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 126945770004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 126945770005, created on Nov 14, 2024 | 38 pages | MR01 | ||||||||||
Notification of Marius Lance Morris Barnett as a person with significant control on Nov 14, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Icon 3 Holdco Limited as a person with significant control on Nov 14, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Jade Abigail Fellowes as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Anne Prince as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian William Armstrong as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jodie Moulding as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Portland Place London W1B 1NB on Nov 21, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Termination of appointment of Jenny Webster as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ian William Armstrong as a director on Jul 10, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 126945770002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 126945770001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Appointment of Ms Jodie Moulding as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ICON 2 HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNTERA TRUSTEES (JERSEY) LIMITED | Secretary | Castle Street JE2 3BT St Helier 13 Jersey |
| 337457170001 | ||||||||||||||
FELLOWES, Jade Abigail | Director | Portland Place W1B 1NB London 40 United Kingdom | United Kingdom | British | Client Director | 313546190001 | ||||||||||||
PRINCE, Helen Anne | Director | Portland Place W1B 1NB London 40 United Kingdom | United Kingdom | British | Director | 307599120001 | ||||||||||||
ARMSTRONG, Ian William | Director | Portland Place W1B 1NB London 40 United Kingdom | United Kingdom | British | Director | 311133450001 | ||||||||||||
GALLEMORE, John Andrew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 165850890001 | ||||||||||||
MOULDING, Jodie | Director | Portland Place W1B 1NB London 40 United Kingdom | United Kingdom | British | Director | 241798460001 | ||||||||||||
POCHIN, James Patrick | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 211507210004 | ||||||||||||
WEBSTER, Jenny | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 297532600001 |
Who are the persons with significant control of ICON 2 HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Marius Lance Morris Barnett | Nov 14, 2024 | Portland Place W1B 1NB London 40 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Icon 3 Holdco Limited | Jun 18, 2021 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Icon 4 Holdco Limited | Jun 18, 2021 | Voyager House, Chicago Avenue Manchester Airport M90 3DQ Manchester 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthew John Moulding | Sep 11, 2020 | Voyager House, Chicago Avenue Manchester Airport M90 3DQ Manchester 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
The Hut Ihc Limited | Jun 24, 2020 | Voyager House, Chicago Avenue Manchester Airport M90 3DQ Manchester 5th Floor United Kingdom | 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