UKBizDB.co.uk

ICENI NOMINEES (NO. 1) LIMITED

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

This company is commonly known as Iceni Nominees (no. 1) Limited. The company was founded 22 years ago and was given the registration number 04266389. The firm's registered office is in LONDON. You can find them at 121 Princes Park Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ICENI NOMINEES (NO. 1) LIMITED
Company Number:04266389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2001
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:121 Princes Park Lane, London, United Kingdom, NW11 0JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director29 November 2022Active
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director29 November 2022Active
Pyrton Cottage, Little Missenden, Amersham, HP7 0RA

Secretary07 August 2001Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary29 August 2001Active
57-63, Line Wall Road, Gibraltar, Gibraltar, FOREIGN

Corporate Secretary11 January 2002Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director11 October 2002Active
1b, Bishop Rapallo's Ramp, Gibraltar,

Director11 January 2002Active
Easthall Farmhouse, St Pauls Walden, Hitchin, SG4 8DL

Director07 August 2001Active
Flat 83, Quay 29, King's Wharf, Queensway, United Kingdom, GX11 1AA

Director26 July 2012Active
Flat 4 Stuart House, St Peters Street, Colchester, CO1 1BQ

Director29 August 2001Active
Don Place, 8 Governor's Lane, Gibraltar,

Director11 January 2002Active
6/2 King's Yard Lane, Gibraltar, FOREIGN

Director11 January 2002Active
54 Grove Park Terrace, London, W4 3QE

Director29 August 2001Active
19/4 Gardiners Road, Gibraltar, FOREIGN

Director11 January 2002Active
Apartment 13.03, Royal Ocean Plaza, Ocean Village, Gibraltar, Gibraltar,

Director11 January 2002Active
Howletts Hall, Chignal St James, Chelmsford, CM1 4TP

Director30 December 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Address

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

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.