UKBizDB.co.uk

ICR (HOLDINGS) 1 LIMITED

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

This company is commonly known as Icr (holdings) 1 Limited. The company was founded 5 years ago and was given the registration number 12014587. The firm's registered office is in CARNFORTH. You can find them at 57-59 Elmsfield Park, Holme, Carnforth, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ICR (HOLDINGS) 1 LIMITED
Company Number:12014587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England, LA6 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H2, Claymore Avenue, Bridge Of Don, Aberdeen, Scotland, AB23 8GW

Director05 May 2022Active
6 Queens Road, Aberdeen, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director01 October 2022Active
H2 Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GW

Director31 May 2019Active
Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director05 May 2022Active
H2 Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GW

Director31 May 2019Active
H2, Claymore Avenue, Aberdeen Energy Park, Aberdeen, AB23 8GW

Director23 May 2019Active
H2 Claymore Avenue, Aberdeen Energy Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GW

Director31 May 2019Active

People with Significant Control

Graphite Capital General Partner Viii Llp
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Berkeley Square House, London, United Kingdom, W1J 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Alan Mcquade
Notified on:23 May 2019
Status:Active
Date of birth:January 1981
Nationality:British
Address:H2, Claymore Avenue, Aberdeen, AB23 8GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type group.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Address

Change sail address company with old address new address.

Download
2020-03-04Address

Move registers to registered office company with new address.

Download
2020-03-04Address

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

Download
2020-02-03Accounts

Accounts with accounts type group.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2020-01-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.