ICEBERG ASSOCIATES LLP

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2022-10-12

View Document

27/04/2227 April 2022 Notification of Iceberg Ip Group Ltd as a person with significant control on 2021-03-26

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

27/04/2227 April 2022 Cessation of Inception Partners Ltd as a person with significant control on 2021-03-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Appointment of Iceberg Ip Group Ltd as a member on 2021-03-26

View Document

23/11/2123 November 2021 Termination of appointment of Inception Partners Ltd as a member on 2021-03-26

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 6TH FLOOR 2 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CORPORATE LLP MEMBER APPOINTED CHARLESTON TECHNOLOGIES LTD

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, LLP MEMBER PATRICK SNOW

View Document

24/08/1824 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

08/08/188 August 2018 LLP MEMBER APPOINTED MR PATRICK EDWARD SNOW

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, LLP MEMBER CHARLESTON TECHNOLOGIES LTD

View Document

13/04/1813 April 2018 CESSATION OF CHARLESTON TECHNOLOGIES LIMITED AS A PSC

View Document

13/04/1813 April 2018 CORPORATE LLP MEMBER APPOINTED INCEPTION VENTURE PARTNERS LTD

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCEPTION VENTURE PARTNERS LTD

View Document

13/04/1813 April 2018 CESSATION OF SOUTH MANAGEMENT LIMITED AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, LLP MEMBER PATRICK SNOW

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD ENGLAND

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER SOUTH MANAGEMENT LTD

View Document

12/05/1712 May 2017 LLP MEMBER APPOINTED MR PATRICK EDWARD SNOW

View Document

26/10/1626 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHARLESTON VENTURES LTD / 25/10/2016

View Document

25/10/1625 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SOUTH MANAGEMENT LTD / 25/10/2016

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED ICEBERG INNOVATION PARTNERS LLP CERTIFICATE ISSUED ON 27/08/16

View Document

27/05/1627 May 2016 ANNUAL RETURN MADE UP TO 13/04/16

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1510 December 2015 CORPORATE LLP MEMBER APPOINTED CHARLESTON VENTURES LTD

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, LLP MEMBER BERKELEY GLOBAL INVESTMENTS LTD

View Document

02/11/152 November 2015 CORPORATE LLP MEMBER APPOINTED SOUTH MANAGEMENT LTD

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 35 BERKELEY SQUARE BERKELEY SQUARE LONDON W1J 5BF

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, LLP MEMBER PATRICK SNOW

View Document

11/06/1511 June 2015 ANNUAL RETURN MADE UP TO 13/04/15

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ICEBERG GLOBAL INVESTMENTS LIMITED

View Document

31/08/1431 August 2014 CORPORATE LLP MEMBER APPOINTED BERKELEY GLOBAL INVESTMENTS LTD

View Document

13/06/1413 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SNOW / 01/06/2013

View Document

13/06/1413 June 2014 ANNUAL RETURN MADE UP TO 13/04/14

View Document

13/06/1413 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ICEBERG GLOBAL INVESTMENTS LIMITED / 15/01/2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD

View Document

13/05/1313 May 2013 ANNUAL RETURN MADE UP TO 13/04/13

View Document

01/05/131 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SNOW / 01/04/2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 13/04/12

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GREEN

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED ICEBERG GLOBAL VENTURES LLP CERTIFICATE ISSUED ON 21/10/11

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 13/04/11

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/117 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN GREEN / 03/12/2010

View Document

24/11/1024 November 2010 CORPORATE LLP MEMBER APPOINTED ICEBERG GLOBAL INVESTMENTS LIMITED

View Document

16/11/1016 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN STEPHEN GREEN / 16/11/2010

View Document

16/11/1016 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SNOW / 16/11/2010

View Document

16/11/1016 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN GREEN / 16/11/2010

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED ICEBERG GLOBAL INVESTMENTS LLP CERTIFICATE ISSUED ON 20/05/10

View Document

17/05/1017 May 2010 ANNUAL RETURN MADE UP TO 13/04/10

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, LLP MEMBER ICEBERG INVESTMENT HOLDINGS LIMITED

View Document

07/12/097 December 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

18/11/0918 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK EDWARD SNOW / 17/02/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 94 NEW BOND STREET MAYFAIR LONDON W1S 1SJ

View Document

18/11/0918 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOONATHAN STEPHEN GREEN / 17/02/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 LLP MEMBER APPOINTED JOONATHAN STEPHEN GREEN

View Document

04/09/094 September 2009 MEMBER RESIGNEDR ICEBERG GLOBAL LTD LOGGED FORM

View Document

18/06/0918 June 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/098 April 2009 CHANGE OF NAME 31/03/2009

View Document

02/04/092 April 2009 COMPANY NAME CHANGED ICEBERG INVESTMENTS LLP CERTIFICATE ISSUED ON 08/04/09

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 13/04/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0814 March 2008 CHANGE OF NAME 13/03/2008

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED ICEBERG ASSOCIATES LLP CERTIFICATE ISSUED ON 14/03/08

View Document

06/06/076 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

06/06/076 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 89 FLEET STREET LONDON EC4Y 1DH

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 89 FLEET STREET CITY OF LONDON EC4Y 1DH

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED ICEBERG INTELLECTUAL CAPITAL LLP CERTIFICATE ISSUED ON 21/04/06

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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