Advanced company searchLink opens in new window

ICON INFRASTRUCTURE OPERATIONS (UK) LIMITED

Company number 11292064

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)
24 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium of the company reduced 17/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • EUR 1,948,261.53
29 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
25 Apr 2022 SH19 Statement of capital on 25 April 2022
  • EUR 1,948,185.53
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 06/08/2021.
06 Oct 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 SH19 Statement of capital on 6 August 2021
  • EUR 1,625,632.53
  • ANNOTATION Clarification a second filed SH19 was registered on 25/04/2022.
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve dividend/reduce share prem /c 17/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2021 SH20 Statement by Directors
07 Jul 2021 CAP-SS Solvency Statement dated 17/05/21
01 Jul 2021 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
10 Jun 2021 PSC05 Change of details for Icon Infrastructure Llp as a person with significant control on 7 January 2020
03 Jun 2021 CH01 Director's details changed for Mr Enis Moran on 1 June 2021
24 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • EUR 1,948,185.53
24 Nov 2020 AP01 Appointment of Daniel Micheal Agostino as a director on 19 November 2020
23 Nov 2020 TM01 Termination of appointment of Iain Ross Macleod as a director on 19 November 2020
11 Sep 2020 AP01 Appointment of Mr Richard Austin Stevens as a director on 3 September 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • EUR 1,917,729.53
22 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • EUR 1,917,464
12 Feb 2020 AD01 Registered office address changed from 1st Floor Pollen House 10 - 12 Cork Street London W1S 3NP United Kingdom to Fifth Floor 15 Golden Square London W1F 9JG on 12 February 2020
24 Sep 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018