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..
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 | : |
|
Registered Address | : | 37 Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW | Director | 04 November 2020 | Active |
Gamle Drammensveien 80, Stabeck, Norway, | Secretary | 01 September 2004 | Active |
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ | Secretary | 11 May 2005 | Active |
54 Upland Road, Sutton, SM2 5JE | Secretary | 01 March 2002 | Active |
40 Minley Road, Cove, Farnborough, GU14 9RS | Secretary | 21 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 September 2000 | Active |
1105 Placetas Avenue, Coral Gables, Usa, | Director | 08 May 2001 | Active |
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ | Director | 08 May 2001 | Active |
30 King Henrys Road, London, NW3 3RO | Director | 21 September 2000 | Active |
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ | Director | 04 November 2020 | Active |
55a Cadogan Square, London, SW1 0HY | Director | 21 September 2000 | Active |
31 Sloane Court West, London, SW3 4TE | Director | 06 January 2004 | Active |
37, Dauntless Road, Burghfield Common, Reading, England, RG7 3NZ | Director | 01 September 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.