- Company Overview for IC UK INVESTMENTS LIMITED (10722920)
- Filing history for IC UK INVESTMENTS LIMITED (10722920)
- People for IC UK INVESTMENTS LIMITED (10722920)
- More for IC UK INVESTMENTS LIMITED (10722920)
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
|
|
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
|
|
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
|
|
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 |