UKBizDB.co.uk

ICONIC HOLDCO (UK) LIMITED

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

This company is commonly known as Iconic Holdco (uk) Limited. The company was founded 4 years ago and was given the registration number 12106698. The firm's registered office is in LONDON. You can find them at 3 Cadogan Gate, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ICONIC HOLDCO (UK) LIMITED
Company Number:12106698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Cadogan Gate, London, England, SW1X 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cadogan Gate, London, England, SW1X 0AS

Director22 April 2021Active
3, Cadogan Gate, London, England, SW1X 0AS

Director16 July 2019Active
3, Cadogan Gate, London, England, SW1X 0AS

Director22 April 2021Active

People with Significant Control

Peter Adam Daiches Dubens
Notified on:11 August 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Paul Harold Stevenson
Notified on:11 August 2020
Status:Active
Date of birth:September 1967
Nationality:British,Canadian
Country of residence:Bermuda
Address:3rd Floor, Mintflower Place, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Patrick Pilgrim
Notified on:11 August 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Bermuda
Address:3rd Floor, Mintflower Place, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iconic Topco (Bermuda) Limited
Notified on:16 July 2019
Status:Active
Country of residence:Bermuda
Address:3rd Floor, Mintflower Place, Hamilton Hm08, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Oakley Caterpillar Limited
Notified on:16 July 2019
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton Hm 11, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Capital

Capital variation of rights attached to shares.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-13Capital

Capital name of class of shares.

Download
2021-05-13Capital

Capital variation of rights attached to shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Change account reference date company current extended.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.