UKBizDB.co.uk

ICD EUROPE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icd Europe Ltd.. The company was founded 7 years ago and was given the registration number 10449697. The firm's registered office is in SHEFFIELD. You can find them at Units 7-11 Vantage Park, Coborn Avenue, Sheffield, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:ICD EUROPE LTD.
Company Number:10449697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Units 7-11 Vantage Park, Coborn Avenue, Sheffield, England, S9 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7-15 Vantage Park, Coborn Avenue, Sheffield, England, S9 1DA

Director01 January 2021Active
Icd Alloys & Metals Llc, 3946 Westpoint Blvd., Winston-Salem, United States, NC 27103

Director16 July 2020Active
Units 7-15 Vantage Park, Coborn Avenue, Sheffield, England, S9 1DA

Director12 May 2017Active
Icd Group International, 25th Floor, 150 East 52nd Street, New York, United States, NY 10022

Director27 October 2016Active
Icd Group International, 25th Floor, 150 East 52nd Street, New York, United States, NY 10022

Director12 May 2017Active

People with Significant Control

Mr Stephen Thomas Conlin
Notified on:01 January 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United States
Address:3946 Westpoint Blvd, Winston-Salem, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexandre Jacques Leviant
Notified on:27 October 2016
Status:Active
Date of birth:April 1977
Nationality:American
Country of residence:United States
Address:Icd Group International, 25th Floor, New York, United States, NY 10022
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alexandre Jacques Leviant
Notified on:27 October 2016
Status:Active
Date of birth:April 1977
Nationality:American
Country of residence:United States
Address:150, East 52nd Street, New York, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-06-12Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-01-03Capital

Capital allotment shares.

Download
2020-01-02Resolution

Resolution.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.