UKBizDB.co.uk

INTERNATIONAL COMMODITIES AND INVESTMENTS PLC

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Broad House, The Broadway, Hatfield, England, AL9 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, The Broadway, Hatfield, England, AL9 5BG

Director01 December 2018Active
Broad House, The Broadway, Hatfield, England, AL9 5BG

Director12 January 2001Active
33, Creechurch Lane, London, England, EC3A 5EB

Secretary14 February 2018Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Secretary24 December 1999Active
33, Creechurch Lane, London, England, EC3A 5EB

Secretary27 September 2010Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary11 January 2000Active
Becket House, 36 Old Jewry, London, EC2R 8DD

Director31 March 2008Active
Grostage Bank Weaverham Road, Gorstage Sandiway, Northwich, CW8 2SQ

Director11 December 2002Active
21 Drayton Gardens, London, SW10 9RY

Director16 February 2000Active
36, Old Jewry, London, EC2R 8DD

Director16 February 2000Active
Flat 1 5 Prince Of Wales Terrace, Chiswick, London, W4 2EY

Director11 December 2002Active
32 Sinclair Road, London, W14 0NH

Director26 October 2005Active
33 Creechurch Lane, Creechurch Lane, London, England, EC3A 5EB

Director20 August 2004Active
33, Creechurch Lane, London, England, EC3A 5EB

Director10 July 2015Active
The Old Vicarage, Selmeston, Polegate, BN26 6TY

Director16 February 2000Active
15 Priestlands Park Road, Sidcup, DA15 7HR

Director11 January 2000Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Director24 December 1999Active
33, Creechurch Lane, London, England, EC3A 5EB

Director01 January 2016Active
Villa K, The Palm Vrmeirah, PO BOX 114325,

Director01 September 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-28Gazette

Gazette dissolved liquidation.

Download
2021-09-28Insolvency

Liquidation compulsory completion.

Download
2020-12-23Insolvency

Liquidation compulsory winding up order.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-16Change of name

Certificate change of name company.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-19Address

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

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-10-09Accounts

Accounts with accounts type group.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type group.

Download
2018-02-19Officers

Appoint person secretary company with name date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.