UKBizDB.co.uk

INTERNATIONAL CORPORATE ART LIMITED

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

This company is commonly known as International Corporate Art Limited. The company was founded 23 years ago and was given the registration number 04075712. The firm's registered office is in READING. You can find them at 37 Dauntless Road, Burghfield Common, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL CORPORATE ART LIMITED
Company Number:04075712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:37 Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW

Director04 November 2020Active
Gamle Drammensveien 80, Stabeck, Norway,

Secretary01 September 2004Active
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ

Secretary11 May 2005Active
54 Upland Road, Sutton, SM2 5JE

Secretary01 March 2002Active
40 Minley Road, Cove, Farnborough, GU14 9RS

Secretary21 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2000Active
1105 Placetas Avenue, Coral Gables, Usa,

Director08 May 2001Active
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ

Director08 May 2001Active
30 King Henrys Road, London, NW3 3RO

Director21 September 2000Active
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ

Director04 November 2020Active
55a Cadogan Square, London, SW1 0HY

Director21 September 2000Active
31 Sloane Court West, London, SW3 4TE

Director06 January 2004Active
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ

Director01 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 September 2000Active

People with Significant Control

Mr Erik Oren
Notified on:01 January 2022
Status:Active
Date of birth:May 1955
Nationality:Norwegian
Country of residence:England
Address:3, Warren Yard, Milton Keynes, England, MK12 5NW
Nature of control:
  • Significant influence or control
International Corporate Art As
Notified on:04 November 2020
Status:Active
Country of residence:Norway
Address:Drammensveien 130, PO BOX 116, N-0212 Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Icart Investments Ltd
Notified on:13 August 2016
Status:Active
Country of residence:England
Address:37, Dauntless Road, Reading, England, RG7 3NZ
Nature of control:
  • Ownership of shares 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Address

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

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.