ICP HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Sir Nicholas Hickman Ponsonsby Bacon on 2025-06-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

03/12/243 December 2024 Director's details changed for Lord Jonathan Peter Marland of Odstock on 2024-12-03

View Document

07/11/247 November 2024 Notification of Icp Group Holdings Limited as a person with significant control on 2024-10-15

View Document

07/11/247 November 2024 Cessation of Holdcotemp1234 Limited as a person with significant control on 2024-10-15

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Change of details for Holdcotemp1234 Limited as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Resolutions

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

25/09/2425 September 2024 Resolutions

View Document

31/07/2431 July 2024 Appointment of Lord Geidt Christopher Edward Wollaston Mackenzie Geidt as a director on 2024-07-24

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Robin Crispin William Odey as a director on 2023-06-15

View Document

19/01/2319 January 2023 Termination of appointment of Andrew Staley Fox as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Miss Frances Louise Farley as a secretary on 2023-01-19

View Document

05/12/225 December 2022 Second filing of Confirmation Statement dated 2022-11-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from Unit a21 Jacks Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2022-02-01

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Director's details changed for Lord Jonathan Peter Marland of Odstock on 2021-10-13

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT C25 JACKS PLACE 6 CORBET PLACE LONDON E1 6NN

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAIR

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARBORD-HAMOND

View Document

04/01/164 January 2016 CANCEL SHARE PREM A/C 09/12/2015

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 2600000

View Document

04/01/164 January 2016 STATEMENT BY DIRECTORS

View Document

04/01/164 January 2016 SOLVENCY STATEMENT DATED 09/12/15

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLS

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HILLS

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDRIK MARTIN ADAIR / 08/08/2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRANDON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR TIMOTHY SHENTON

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED SIR NICHOLAS HICKMAN PONSONSBY BACON

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDRIK MARTIN ADAIR / 26/07/2010

View Document

13/11/0913 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRANDON / 18/03/2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN AGNEW

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRANDON / 28/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 £ NC 100/5000000 17/1

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/12/068 December 2006 NC INC ALREADY ADJUSTED 17/11/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 S80A AUTH TO ALLOT SEC 17/11/06

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED MOSAH LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED DRAGONSTREAM LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company