This company is commonly known as International Commodities And Investments Plc. The company was founded 24 years ago and was given the registration number 03899545. The firm's registered office is in HATFIELD. You can find them at Broad House, The Broadway, Hatfield, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | INTERNATIONAL COMMODITIES AND INVESTMENTS PLC |
---|---|---|
Company Number | : | 03899545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broad House, The Broadway, Hatfield, England, AL9 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad House, The Broadway, Hatfield, England, AL9 5BG | Director | 01 December 2018 | Active |
Broad House, The Broadway, Hatfield, England, AL9 5BG | Director | 12 January 2001 | Active |
33, Creechurch Lane, London, England, EC3A 5EB | Secretary | 14 February 2018 | Active |
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW | Nominee Secretary | 24 December 1999 | Active |
33, Creechurch Lane, London, England, EC3A 5EB | Secretary | 27 September 2010 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 11 January 2000 | Active |
Becket House, 36 Old Jewry, London, EC2R 8DD | Director | 31 March 2008 | Active |
Grostage Bank Weaverham Road, Gorstage Sandiway, Northwich, CW8 2SQ | Director | 11 December 2002 | Active |
21 Drayton Gardens, London, SW10 9RY | Director | 16 February 2000 | Active |
36, Old Jewry, London, EC2R 8DD | Director | 16 February 2000 | Active |
Flat 1 5 Prince Of Wales Terrace, Chiswick, London, W4 2EY | Director | 11 December 2002 | Active |
32 Sinclair Road, London, W14 0NH | Director | 26 October 2005 | Active |
33 Creechurch Lane, Creechurch Lane, London, England, EC3A 5EB | Director | 20 August 2004 | Active |
33, Creechurch Lane, London, England, EC3A 5EB | Director | 10 July 2015 | Active |
The Old Vicarage, Selmeston, Polegate, BN26 6TY | Director | 16 February 2000 | Active |
15 Priestlands Park Road, Sidcup, DA15 7HR | Director | 11 January 2000 | Active |
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW | Nominee Director | 24 December 1999 | Active |
33, Creechurch Lane, London, England, EC3A 5EB | Director | 01 January 2016 | Active |
Villa K, The Palm Vrmeirah, PO BOX 114325, | Director | 01 September 2009 | Active |
Ms Zainab Binte Mohamed Omar | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Singaporean |
Country of residence | : | Singapore |
Address | : | 111, 111 North Bridge Street, Singapore 179098, Singapore, |
Nature of control | : |
|
Epsilon Investments Pte Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 111, North Bridge Road, Singsapore 179098, Singapore, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-28 | Insolvency | Liquidation compulsory completion. | Download |
2020-12-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Change of name | Certificate change of name company. | Download |
2019-02-26 | Resolution | Resolution. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Accounts | Accounts with accounts type group. | Download |
2018-10-02 | Capital | Capital allotment shares. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Accounts | Accounts with accounts type group. | Download |
2018-02-19 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.