ICE UK PROPERTIES (MMPL), LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.06245927
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ICE UK PROPERTIES (MMPL), LTD is an active private limited company with number 06245927. It was incorporated 17 years, 1 month, 22 days ago, on 14 May 2007. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-13

Psc name: Ice Uk Investments, Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: John Stasinos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062459270030

Charge creation date: 2023-08-24

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-12

Psc name: Ice Uk Investments, Ltd

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom

New address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062459270029

Charge creation date: 2021-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062459270028

Charge creation date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-14

Psc name: Hcp Uk Investments, Ltd

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2021

Category: Address

Type: AD02

Old address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hcp uk properties (mmpl), LTD\certificate issued on 16/10/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-14

Psc name: Hcp Uk Investments, Ltd

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2020

Category: Address

Type: AD03

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2020

Category: Address

Type: AD02

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

New address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Booth

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Taylor Pickett

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mabry

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brinker

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-18

Capital : 303,136 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/18

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed

Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 303,136 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062459270026

Charge creation date: 2018-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2018

Action Date: 26 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062459270027

Charge creation date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stasinos

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: He Weishi Allan

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Mabry

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Scott

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Mchenry

Termination date: 2018-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Troy Mchenry

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Brinker

Appointment date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Anderson

Termination date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anthony Scott

Appointment date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Anderson

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stasinos

Termination date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Schoen

Termination date: 2016-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stasinos

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Troy Mchenry

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Troy Mchenry

Appointment date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mercer

Termination date: 2016-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mercer

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gallagher

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-30

Officer name: Timothy Schoen

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-30

Officer name: Paul Gallagher

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 303,135 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062459270025

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF


Some Companies

BROOKS PARK DIGITAL LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:08993871
Status:ACTIVE
Category:Private Limited Company

EFM ELECTRICAL LTD

23 CYPRUS AVENUE,WAKEFIELD,WF1 2RT

Number:10440470
Status:ACTIVE
Category:Private Limited Company

HILLSTREET GREEN RESEARCH LLP

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:OC342652
Status:ACTIVE
Category:Limited Liability Partnership

INVEREY COURT RTM COMPANY LIMITED

PREMIERE HOUSE,BOREHAMWOOD,WD6 1JH

Number:09076408
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW WORLD PUB COMPANY (LEEDS) LIMITED

2 MALT STREET,KNUTSFORD,WA16 6ES

Number:07984119
Status:ACTIVE
Category:Private Limited Company

STOWMARKET PAINTING & DECORATING SERVICES LIMITED

68 HASELMERE CLOSE,BURY ST. EDMUNDS,IP32 7JQ

Number:11060170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source