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..
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 | : |
|
Registered Address | : | 121 Princes Park Lane, London, United Kingdom, NW11 0JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121 Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 29 November 2022 | Active |
121 Princes Park Avenue, London, United Kingdom, NW11 0JS | Director | 29 November 2022 | Active |
Pyrton Cottage, Little Missenden, Amersham, HP7 0RA | Secretary | 07 August 2001 | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Secretary | 29 August 2001 | Active |
57-63, Line Wall Road, Gibraltar, Gibraltar, FOREIGN | Corporate Secretary | 11 January 2002 | Active |
57/63, Line Wall Road, Gibraltar, Gibraltar, | Director | 11 October 2002 | Active |
1b, Bishop Rapallo's Ramp, Gibraltar, | Director | 11 January 2002 | Active |
Easthall Farmhouse, St Pauls Walden, Hitchin, SG4 8DL | Director | 07 August 2001 | Active |
Flat 83, Quay 29, King's Wharf, Queensway, United Kingdom, GX11 1AA | Director | 26 July 2012 | Active |
Flat 4 Stuart House, St Peters Street, Colchester, CO1 1BQ | Director | 29 August 2001 | Active |
Don Place, 8 Governor's Lane, Gibraltar, | Director | 11 January 2002 | Active |
6/2 King's Yard Lane, Gibraltar, FOREIGN | Director | 11 January 2002 | Active |
54 Grove Park Terrace, London, W4 3QE | Director | 29 August 2001 | Active |
19/4 Gardiners Road, Gibraltar, FOREIGN | Director | 11 January 2002 | Active |
Apartment 13.03, Royal Ocean Plaza, Ocean Village, Gibraltar, Gibraltar, | Director | 11 January 2002 | Active |
Howletts Hall, Chignal St James, Chelmsford, CM1 4TP | Director | 30 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2020-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.