UKBizDB.co.uk

ICON INVESTMENTS (UK) LIMITED

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

This company is commonly known as Icon Investments (uk) Limited. The company was founded 24 years ago and was given the registration number 03983970. 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 74990 - Non-trading company.

Company Information

Name:ICON INVESTMENTS (UK) LIMITED
Company Number:03983970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire, SO53 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, South Oak Way Green Park, Reading, England, RG2 6AD

Secretary12 February 2013Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director20 December 2016Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director19 June 2023Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director21 October 2022Active
86 Wingfield, Enniskerry Road, Stepaside, Ireland,

Secretary10 March 2008Active
2, Ferncarrig Court Fernleigh, Sandyford, Dublin,

Secretary03 November 2010Active
37 Springvale Road, Kings Worthy, Winchester, SO23 7ND

Secretary30 August 2001Active
Icon, South County Business Park, Leopardstown, Ireland,

Secretary17 December 2009Active
1 Mulberry Crescent, Carpenterstown Road, Castleknock Dublin 15, Ireland,

Secretary04 April 2002Active
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4

Corporate Secretary02 May 2000Active
Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director12 February 2013Active
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director17 December 2009Active
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director21 February 2003Active
Avondale, Avoca Avenue, Blackrock, Ireland, IRISH

Director30 August 2001Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director21 December 2011Active
Barrymore, Brennanstown Vale, Carrickmines, IRISH

Director21 February 2003Active
12 Sarum View, Winchester, SO22 5QF

Director22 January 2003Active
5 Cairn Manor, Ratoath, Republic Of Ireland,

Director02 May 2000Active
Icon, South County Business Park, Leoardstown, Ireland,

Director17 December 2009Active
163 Hampton Cove, Ballbriggan, Dublin, Ireland, IRISH

Director17 October 2001Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director14 December 2021Active
37 Springvale Road, Kings Worthy, Winchester, SO23 7ND

Director30 August 2001Active
Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director17 December 2009Active
Concept House, 6 Stoneycroft Rise,Chandler's Ford, Eastleigh, Uk, SO53 3LD

Director21 December 2011Active

People with Significant Control

Icon Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:South County Business Park, Leopardstown, Dublin 18, Ireland, D18E228
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-05Address

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

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.