You are here: bizstats.co.uk > a-z index > I list > IA list

Iat Ccm Limited LONDON


Iat Ccm started in year 2006 as Private Limited Company with registration number 05976026. The Iat Ccm company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 5th Floor, 40. Postal code: EC3V 0BT. Since 3rd January 2014 Iat Ccm Limited is no longer carrying the name Icat Ccm Four.

The firm has 3 directors, namely Vincent O., Christopher B. and David P.. Of them, David P. has been with the company the longest, being appointed on 20 December 2013 and Vincent O. and Christopher B. have been with the company for the least time - from 1 April 2020. As of 15 May 2024, there were 11 ex directors - Peter M., Steven B. and others listed below. There were no ex secretaries.

Iat Ccm Limited Address / Contact

Office Address 5th Floor, 40
Office Address2 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05976026
Date of Incorporation Tue, 24th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Vincent O.

Position: Director

Appointed: 01 April 2020

Christopher B.

Position: Director

Appointed: 01 April 2020

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 25 August 2017

David P.

Position: Director

Appointed: 20 December 2013

Peter M.

Position: Director

Appointed: 27 April 2015

Resigned: 01 April 2020

Leadenhall Insurance Consultants Ltd

Position: Corporate Secretary

Appointed: 11 March 2014

Resigned: 25 August 2017

Steven B.

Position: Director

Appointed: 26 February 2014

Resigned: 01 April 2020

Derek C.

Position: Director

Appointed: 09 May 2011

Resigned: 20 December 2013

Jonas R.

Position: Director

Appointed: 15 December 2010

Resigned: 20 December 2013

Stephen D.

Position: Director

Appointed: 02 August 2010

Resigned: 15 December 2010

Mark C.

Position: Director

Appointed: 02 August 2010

Resigned: 20 December 2013

Thomas M.

Position: Director

Appointed: 02 December 2008

Resigned: 02 August 2010

John G.

Position: Director

Appointed: 07 November 2006

Resigned: 09 May 2011

Jeffrey D.

Position: Director

Appointed: 07 November 2006

Resigned: 02 August 2010

David C.

Position: Director

Appointed: 07 November 2006

Resigned: 19 November 2008

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2006

Resigned: 11 March 2014

John M.

Position: Director

Appointed: 24 October 2006

Resigned: 03 November 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Peter K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Icat Ccm Four January 3, 2014
Minmar (793) November 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, January 2024
Free Download (36 pages)

Company search

Advertisements