Advanced company searchLink opens in new window

ICG CAPITAL AND FINANCE CORP (UK) LTD

Company number 08943338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
01 Nov 2017 PSC04 Change of details for Mr Michael Anthony Minsky as a person with significant control on 26 June 2017
17 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2017
  • GBP 50,000
16 Oct 2017 TM01 Termination of appointment of Robin Francis Paynter Bryant as a director on 18 September 2017
02 Oct 2017 AD01 Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to 37 Warren Street London W1T 6AD on 2 October 2017
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017.
07 May 2017 AP01 Appointment of Mr Oded Harel as a director on 7 May 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Robin Francis Paynter Bryant as a director on 9 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 CH01 Director's details changed for Mr Michael Anthony Minsky on 27 June 2016
14 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
13 Jan 2016 TM01 Termination of appointment of David Gabay as a director on 11 January 2016
10 Dec 2015 AP01 Appointment of Mr Michael Anthony Minsky as a director on 10 December 2015
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
27 Jul 2015 TM01 Termination of appointment of Amanuel Misghinna as a director on 1 July 2015
27 Jul 2015 TM01 Termination of appointment of Miriam Niederman as a director on 1 July 2015
29 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
19 Jun 2014 CH01 Director's details changed for Mr Misghinna Amanuel on 19 June 2014
19 Jun 2014 AP01 Appointment of Mr David Gabay as a director
19 Jun 2014 AP01 Appointment of Ms Miriam Niederman as a director
19 Jun 2014 AP01 Appointment of Mr Misghinna Amanuel as a director
19 Jun 2014 TM01 Termination of appointment of Richard Levy as a director
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100