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

Icb Securities 1 Limited LEEDS


Icb Securities 1 started in year 2006 as Private Limited Company with registration number 06028745. The Icb Securities 1 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Monday 12th March 2007 Icb Securities 1 Limited is no longer carrying the name Intercede 2163.

The company has one director. John G., appointed on 26 November 2019. There are currently no secretaries appointed. 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.

Icb Securities 1 Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06028745
Date of Incorporation Thu, 14th Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Resolis Limited

Position: Corporate Secretary

Appointed: 03 April 2023

John G.

Position: Director

Appointed: 26 November 2019

Jennifer M.

Position: Secretary

Appointed: 26 November 2019

Resigned: 29 January 2024

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 26 November 2019

Resigned: 03 April 2023

Caroline P.

Position: Director

Appointed: 20 March 2018

Resigned: 26 November 2019

Emily M.

Position: Secretary

Appointed: 12 January 2018

Resigned: 26 November 2019

Harry S.

Position: Director

Appointed: 23 October 2017

Resigned: 26 November 2019

Keith P.

Position: Director

Appointed: 14 March 2013

Resigned: 26 November 2019

Andre K.

Position: Director

Appointed: 14 March 2013

Resigned: 20 March 2018

Alison W.

Position: Secretary

Appointed: 11 April 2011

Resigned: 12 January 2018

Stephen O.

Position: Secretary

Appointed: 09 October 2009

Resigned: 11 April 2011

James O.

Position: Director

Appointed: 05 June 2009

Resigned: 14 March 2013

Philip M.

Position: Secretary

Appointed: 18 August 2008

Resigned: 09 October 2009

Louisa J.

Position: Secretary

Appointed: 12 March 2007

Resigned: 18 August 2008

Erwan F.

Position: Director

Appointed: 12 March 2007

Resigned: 05 June 2009

Anthony R.

Position: Director

Appointed: 12 March 2007

Resigned: 30 June 2018

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 2006

Resigned: 12 March 2007

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2006

Resigned: 12 March 2007

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 December 2006

Resigned: 12 March 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Ashover Project Investments Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Infrastructure Investments General Partner Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashover Project Investments Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12226513
Notified on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrastructure Investments General Partner Limited

12 Charles Ii Street, London, SW1Y 4QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5622598
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 2163 March 12, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Termination of appointment as a secretary on Monday 29th January 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search