This company is commonly known as Ikon Gallery Limited. The company was founded 57 years ago and was given the registration number 00902136. The firm's registered office is in BIRMINGHAM. You can find them at 1 Oozells Square, Brindley Place, Birmingham, . This company's SIC code is 90030 - Artistic creation.
Name | : | IKON GALLERY LIMITED |
---|---|---|
Company Number | : | 00902136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1967 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Oozells Square, Brindley Place, Birmingham, B1 2HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Secretary | 25 July 2016 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 25 April 2022 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 28 November 2019 | Active |
170, Rotton Park Road, Birmingham, England, B16 0LN | Director | 21 January 2015 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 16 December 2022 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 01 September 2013 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 22 November 2023 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 30 June 2023 | Active |
1, Ikon Gallery, 1 Oozells Square, Birmingham, England, B1 2HS | Director | 12 July 2019 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 30 June 2023 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 06 March 2018 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 31 October 2022 | Active |
147 Highbury Road, Kings Heath, Birmingham, B14 7QP | Secretary | 25 November 2003 | Active |
3 Church Avenue, St Marys Row, Moseley, B13 8JQ | Secretary | 11 November 1997 | Active |
11 Old Oak Road, Birmingham, B38 9AJ | Secretary | 10 April 2007 | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Secretary | 04 October 2011 | Active |
Rowney Lodge Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ | Secretary | - | Active |
10 Bloomfield Road, Moseley, Birmingham, B13 9BY | Secretary | 26 November 2002 | Active |
21 Ellesboro Road, Harborne, Birmingham, B17 8PU | Director | 23 November 2004 | Active |
15 Regent Road, Harborne, Birmingham, B17 9JU | Director | - | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Director | 14 September 2004 | Active |
17 Wheeleys Road, Edgbaston, Birmingham, B15 2LD | Director | - | Active |
Nash House,, 58 Wentworth Road, Harborne,Birmingham, B17 9TA | Director | - | Active |
1 Oozells Square, Brindley Place, Birmingham, B1 2HS | Director | 21 January 2019 | Active |
88 Lordswood Road, Harborne, Birmingham, B17 9BY | Director | 23 November 1999 | Active |
39 Beaumont Road, Bournville, Birmingham, B30 2EA | Director | - | Active |
Council House, Victoria Square, Birmingham, England, B1 1BB | Director | 28 November 2012 | Active |
9 Pineapple Grove, Birmingham, B30 2TJ | Director | - | Active |
Millington House, 15 Lansdowne Crescent, Worcester, WR3 8JE | Director | 23 November 1999 | Active |
92 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PG | Director | 26 November 2002 | Active |
223 Northfield Road, Kings Norton, Birmingham, B30 1EB | Director | 02 July 2008 | Active |
41 Abbey Court, Coventry, CV3 4BA | Director | - | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 02 March 2004 | Active |
13 South Villas, London, NW1 9BS | Director | 10 December 1996 | Active |
Hippodrome Theatre, Hurst Street, Birmingham, England, B5 4TB | Director | 01 January 2012 | Active |
Mr Samuel Vigor Jones | ||
Notified on | : | 22 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr James Leo | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Sandeep Shambi | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Councillor Jayne Francis | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Liam Williams Smyth | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Ian Robert Hyde | ||
Notified on | : | 29 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Ms Dee Sekar | ||
Notified on | : | 25 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Lee Brocklehurst | ||
Notified on | : | 25 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Ms Rachel Chiu | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Ms Harminder Randhawa | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Ms Kate Booth | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Soweto Omar Kinch | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Nicholas Mark Smith | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Professor Helen Elisabeth Higson | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aston University, Aston Triangle, Birmingham, United Kingdom, B4 7ET |
Nature of control | : |
|
Ms Jenny Loynton | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Loynton And Co Solicitors, Wing Yip Business Centre, Birmingham, United Kingdom, B7 5HD |
Nature of control | : |
|
Mr Jonathan Watkins | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 1 Oozells Square, Birmingham, B1 2HS |
Nature of control | : |
|
Mr Oliver David Longmore | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Handelsbanken, Birmingham Temple Row Branch, Birmingham, United Kingdom, B2 5LS |
Nature of control | : |
|
Miss Victoria Emma Margaret Tester | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shakespeare Martineau, 1 Colmore Square, Birmingham, United Kingdom, B4 6AA |
Nature of control | : |
|
Mr Tristan John Chatfield | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB |
Nature of control | : |
|
Mr Glenn Paul Howells | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 321, Glenn Howells Architects, Birmingham, England, B5 6ET |
Nature of control | : |
|
Mr Stephen Pallister | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wiggin Osbourne Fullerlove, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Mr John Alan Claughton | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 170, Rotton Park Road, Birmingham, England, B16 0LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Officers | Termination director company with name termination date. | Download |
2024-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Accounts | Accounts with accounts type group. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.