Advanced company searchLink opens in new window

IC UK INVESTMENTS LIMITED

Company number 10722920

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)
17 Dec 2024 CH04 Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
19 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 3,500,001
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 AD01 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 70 Broadwick Street Soho London W1F 9QZ on 16 May 2023
20 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of company name 10/05/2022
12 May 2022 AP01 Appointment of Mr Richard Martin Saul as a director on 10 May 2022
12 May 2022 AP01 Appointment of Stanislas Henry as a director on 10 May 2022
12 May 2022 CERTNM Company name changed ivanhoe cambridge uk company LTD\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
23 Feb 2022 CH04 Secretary's details changed for Mourant Governance Services (Uk) Limited on 28 June 2021
14 Dec 2021 TM01 Termination of appointment of Sylvain Dubois as a director on 25 November 2021
28 Jun 2021 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 28 June 2021
26 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 AP01 Appointment of Mr Ajay Singh Phull as a director on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Nidae Abbas as a director on 17 June 2020
16 Apr 2020 CH01 Director's details changed for Sylvain Dubois on 16 April 2020
16 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
25 Mar 2020 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 10 March 2020
25 Mar 2020 AD01 Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 1 Poultry London EC2R 8EJ on 25 March 2020