UKBizDB.co.uk

I.C.W. EUROPE INVESTMENTS LIMITED

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

This company is commonly known as I.c.w. Europe Investments Limited. The company was founded 25 years ago and was given the registration number 03666591. The firm's registered office is in FINCHLEY. You can find them at Elscot House, Arcadia Avenue, Finchley, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I.C.W. EUROPE INVESTMENTS LIMITED
Company Number:03666591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9.17, 6b Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director31 August 2023Active
9.17, 6b Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director14 August 2006Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Nominee Secretary12 November 1998Active
23, Chytron, Block 2 Flat 402, Lefkosia, Cyprus, 1075

Director18 April 2014Active
1, Patroklou Kokkinou, Egkomi - Makedonitissa, Cyprus, 2416

Director19 August 2011Active
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director19 August 2011Active
9.17, 6b Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director07 May 2014Active
788 - 790 Finchley Road, London, NW11 7TJ

Director14 August 2006Active
788 - 790 Finchley Road, London, NW11 7TJ

Director12 November 2010Active
9.17, 6b Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director01 September 2017Active
22, Cayon Street West, P O Box 281, Basseterre, Saint Kitts And Nevis,

Director12 November 1998Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Director12 November 1998Active

People with Significant Control

Pavel Koutny
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Czech
Country of residence:United Kingdom
Address:9.17, 6b Capital Tower, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Address

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

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts amended with accounts type micro entity.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-09Accounts

Accounts amended with accounts type micro entity.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.