ICG CAPITAL AND FINANCE CORP (UK) LTD
Company number 08943338
- Company Overview for ICG CAPITAL AND FINANCE CORP (UK) LTD (08943338)
- Filing history for ICG CAPITAL AND FINANCE CORP (UK) LTD (08943338)
- People for ICG CAPITAL AND FINANCE CORP (UK) LTD (08943338)
- More for ICG CAPITAL AND FINANCE CORP (UK) LTD (08943338)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|