Ice Uk Properties (mmpl), Ltd LONDON


Ice Uk Properties (mmpl) started in year 2007 as Private Limited Company with registration number 06245927. The Ice Uk Properties (mmpl) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Cindat Capital Management (uk) Limited, 16 Berkeley Street. Postal code: W1J 8DZ. Since Friday 16th October 2020 Ice Uk Properties (mmpl), Ltd is no longer carrying the name Hcp Uk Properties (mmpl).

The company has 4 directors, namely Daniel B., Charles P. and He A. and others. Of them, He A., John S. have been with the company the longest, being appointed on 29 June 2018 and Daniel B. and Charles P. have been with the company for the least time - from 18 December 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ice Uk Properties (mmpl), Ltd Address / Contact

Office Address Cindat Capital Management (uk) Limited, 16 Berkeley Street
Office Address2 Mayfair
Town London
Post code W1J 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06245927
Date of Incorporation Mon, 14th May 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 18 December 2019

Charles P.

Position: Director

Appointed: 18 December 2019

He A.

Position: Director

Appointed: 29 June 2018

John S.

Position: Director

Appointed: 29 June 2018

Adam M.

Position: Director

Appointed: 22 June 2018

Resigned: 18 December 2019

Scott B.

Position: Director

Appointed: 22 June 2018

Resigned: 18 December 2019

Peter S.

Position: Director

Appointed: 07 June 2017

Resigned: 22 June 2018

Scott A.

Position: Director

Appointed: 31 August 2016

Resigned: 17 August 2017

John S.

Position: Director

Appointed: 25 February 2016

Resigned: 07 September 2016

Troy M.

Position: Director

Appointed: 25 February 2016

Resigned: 22 June 2018

Troy M.

Position: Secretary

Appointed: 25 February 2016

Resigned: 22 June 2018

Paul G.

Position: Director

Appointed: 06 June 2014

Resigned: 30 June 2015

Timothy S.

Position: Director

Appointed: 06 June 2014

Resigned: 22 May 2016

James M.

Position: Director

Appointed: 06 June 2014

Resigned: 05 February 2016

James M.

Position: Secretary

Appointed: 06 June 2014

Resigned: 05 February 2016

Peter F.

Position: Director

Appointed: 29 April 2010

Resigned: 06 June 2014

Maria T.

Position: Director

Appointed: 14 August 2009

Resigned: 19 March 2010

Christopher B.

Position: Director

Appointed: 07 October 2008

Resigned: 06 June 2014

Paul H.

Position: Secretary

Appointed: 14 May 2007

Resigned: 06 October 2008

Philip B.

Position: Director

Appointed: 14 May 2007

Resigned: 06 June 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Ice Uk Investments, Ltd from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ice Uk Investments, Ltd

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies Incorporated In England And Wales
Registration number 09031777
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hcp Uk Properties (mmpl) October 16, 2020
Maria Mallaband Properties June 6, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
Free Download (39 pages)

Company search