ICOFIN (UK) LIMITED
Status | ACTIVE |
Company No. | 03107868 |
Category | Private Limited Company |
Incorporated | 28 Sep 1995 |
Age | 28 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ICOFIN (UK) LIMITED is an active private limited company with number 03107868. It was incorporated 28 years, 8 months, 3 days ago, on 28 September 1995. The company address is 32 Sandstone Road, London, SE12 0UU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Lee Dotey
Notification date: 2023-12-18
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-18
Psc name: Mark Louis Marinzoli
Documents
Cessation of a person with significant control
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Icofin International Ltd
Cessation date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-20
Old address: 14 Rothesay Court Cumberland Place London SE6 1NB England
New address: 32 Sandstone Road London SE12 0UU
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
New address: 14 Rothesay Court Cumberland Place London SE6 1NB
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH England
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Change date: 2022-05-27
Old address: Palladium House 1-4 Argyll Street London W1F 7LD England
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giulia Carrada
Termination date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Old address: 1-4 Argyll Street London W1F 7LD England
New address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2021-06-28
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
New address: 1-4 Argyll Street London W1F 7LD
Change date: 2021-06-24
Old address: 1st Floor 7 Lanark Square London E14 9RE
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Finico Agents Limited
Termination date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Lee Dotey
Appointment date: 2014-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Mrs Giulia Carrada
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Miss Samuela Sonzini
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luciano Nessi
Termination date: 2014-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gianluca Nessi
Termination date: 2014-09-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 07 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ma Att Adit Llm Tax Gianluca Nessi
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Luciano Nessi
Documents
Change corporate secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-06
Officer name: Finico Agents Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Resolution
Date: 19 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ma att adit llm tax gianluca nessi
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 24 Jul 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Accounts with accounts type small
Date: 10 Mar 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/10/99--------- £ si 42000@1=42000 £ ic 8000/50000
Documents
Legacy
Date: 19 Oct 1999
Category: Capital
Type: 123
Description: £ nc 8000/50000 05/10/99
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Legacy
Date: 21 Sep 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
Legacy
Date: 02 Jul 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HIGH PARK FARM HIGH PARK,YORK,YO62 7HS
Number: | 07685283 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 07420631 |
Status: | ACTIVE |
Category: | Private Limited Company |
38C DENBIGH ROAD,LONDON,W13 8NH
Number: | 11866001 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E1W 1AY
Number: | 04673982 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTECHNOLOGY ENTERPRISE INCUBATION PROGRAMME LEEDS INNOVATION CENTRE,LEEDS,LS2 9DF
Number: | 09890657 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031346 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |