This company is commonly known as Icon Development Solutions Limited. The company was founded 41 years ago and was given the registration number 01707169. The firm's registered office is in EASTLEIGH. You can find them at Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ICON DEVELOPMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01707169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire, SO53 3LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, South Oak Way Green Park, Reading, England, RG2 6AD | Secretary | 12 February 2013 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 31 July 2016 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 23 April 2018 | Active |
23 Fletsand Road, Wilmslow, SK9 2AD | Secretary | 13 October 1998 | Active |
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH | Secretary | 01 December 2009 | Active |
4 Richmond Close, Hadfield, Glossop, SK13 1EA | Secretary | - | Active |
9105, Whistling Swan Lane, Manlius, Usa, | Secretary | 24 January 2003 | Active |
Skelton House, Manchester Science Park, Lloyd Street North, M15 6SH | Director | 12 February 2013 | Active |
23 Fletsand Road, Wilmslow, SK9 2AD | Director | 13 October 1998 | Active |
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD | Director | 24 January 2003 | Active |
Ids, Skelton House, Manchester Science Park, Lloyd Street North, M15 6SH | Director | 01 December 2009 | Active |
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH | Director | 01 December 2009 | Active |
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD | Director | 21 December 2011 | Active |
Skelton House Manchester Science Park, Lloyd Street North, Manchester, M15 6SH | Director | 24 January 2003 | Active |
12 Sarum View, Winchester, SO22 5QF | Director | 03 April 2003 | Active |
Broom Farm, Underbarrow, Kendal, LA8 8HP | Director | - | Active |
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH | Director | 25 March 2010 | Active |
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD | Director | 01 December 2009 | Active |
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD | Director | 26 June 2013 | Active |
Cob Cottage, 43 Church Street, Great Budworth, CW9 6HH | Director | 14 April 1994 | Active |
39 Bramhall Park Road, Bramhall, Stockport, SK7 3NN | Director | - | Active |
Woodbrook, Ladybrook Road, Bramhall, SK7 3NB | Director | - | Active |
16 Green Villa Park, Wilmslow, SK9 6EJ | Director | - | Active |
15a Princes Gate Mews, London, SW7 2PS | Director | 15 November 1996 | Active |
6 Bracken Way, Glossop, SK13 8SY | Director | - | Active |
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, Uk, M15 6SH | Director | 21 December 2011 | Active |
Icon Clinical Research (U.K.) Limited | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500 South Oak Way, Green Park, Berkshire, United Kingdom, RG2 6AD |
Nature of control | : |
|
Medeval Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, South Oak Way, Reading, United Kingdom, RG2 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.