UKBizDB.co.uk

IKON GALLERY LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:1 Oozells Square, Brindley Place, Birmingham, B1 2HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Secretary25 July 2016Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director25 April 2022Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director28 November 2019Active
170, Rotton Park Road, Birmingham, England, B16 0LN

Director21 January 2015Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director16 December 2022Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director01 September 2013Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director22 November 2023Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director30 June 2023Active
1, Ikon Gallery, 1 Oozells Square, Birmingham, England, B1 2HS

Director12 July 2019Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director30 June 2023Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director06 March 2018Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Director31 October 2022Active
147 Highbury Road, Kings Heath, Birmingham, B14 7QP

Secretary25 November 2003Active
3 Church Avenue, St Marys Row, Moseley, B13 8JQ

Secretary11 November 1997Active
11 Old Oak Road, Birmingham, B38 9AJ

Secretary10 April 2007Active
1 Oozells Square, Brindley Place, Birmingham, B1 2HS

Secretary04 October 2011Active
Rowney Lodge Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ

Secretary-Active
10 Bloomfield Road, Moseley, Birmingham, B13 9BY

Secretary26 November 2002Active
21 Ellesboro Road, Harborne, Birmingham, B17 8PU

Director23 November 2004Active
15 Regent Road, Harborne, Birmingham, B17 9JU

Director-Active
Ship Canal House, King Street, Manchester, M2 4WB

Director14 September 2004Active
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

Director21 January 2019Active
88 Lordswood Road, Harborne, Birmingham, B17 9BY

Director23 November 1999Active
39 Beaumont Road, Bournville, Birmingham, B30 2EA

Director-Active
Council House, Victoria Square, Birmingham, England, B1 1BB

Director28 November 2012Active
9 Pineapple Grove, Birmingham, B30 2TJ

Director-Active
Millington House, 15 Lansdowne Crescent, Worcester, WR3 8JE

Director23 November 1999Active
92 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PG

Director26 November 2002Active
223 Northfield Road, Kings Norton, Birmingham, B30 1EB

Director02 July 2008Active
41 Abbey Court, Coventry, CV3 4BA

Director-Active
93, Percy Road, Hampton, TW12 2JS

Director02 March 2004Active
13 South Villas, London, NW1 9BS

Director10 December 1996Active
Hippodrome Theatre, Hurst Street, Birmingham, England, B5 4TB

Director01 January 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-10Accounts

Accounts with accounts type group.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.