UKBizDB.co.uk

ICE LIST

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

This company is commonly known as Ice List. The company was founded 12 years ago and was given the registration number 08079373. The firm's registered office is in LONDON. You can find them at 207 Third Floor, Unit 115, Regent Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ICE LIST
Company Number:08079373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:207 Third Floor, Unit 115, Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207, Regent Street, Third Floor Suite 8-107, London, England, W1B 3HH

Director17 May 2021Active
207, Regent Street, Third Floor Suite 8-107, London, England, W1B 3HH

Director17 May 2021Active
207, Regent Street, Third Floor Suite 8-107, London, England, W1B 3HH

Director09 April 2021Active
207, Regent Street, Third Floor Suite 8-107, London, England, W1B 3HH

Director22 May 2012Active
207, Regent Street, Third Floor Suite 8-107, London, England, W1B 3HH

Director22 May 2012Active
Runway East, 10 Finsbury Square, London, England, EC2A 1AF

Director01 May 2015Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director22 May 2012Active
25, City Road, London, England, EC1Y 1AA

Director22 May 2012Active
Monmouth House, 58-64 City Road, London, United Kingdom, EC1Y 2AL

Director06 September 2017Active
5, Braeside Close, Winchester, Hampshire, United Kingdom, SO22 4JL

Director22 May 2012Active

People with Significant Control

Ms Bindiya Karia
Notified on:17 May 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Ms Melinda Nicci
Notified on:17 May 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Mr Steven Christopher Enderwick Rose
Notified on:09 April 2021
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Mr Peter Ward
Notified on:15 September 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Mr Andrew Scott
Notified on:15 September 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control
Ms Natasha Guerra
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Runway East, 10 Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Address

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

Download
2023-10-25Change of name

Certificate change of name company.

Download
2023-10-25Change of name

Change of name exemption.

Download
2023-10-25Change of name

Change of name notice.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Address

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

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.