Icon Investments (UK) Limited READING


Founded in 2000, Icon Investments (UK), classified under reg no. 03983970 is an active company. Currently registered at 500 South Oak Way Green Park RG2 6AD, Reading the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-11-07 Icon Investments (UK) Limited is no longer carrying the name Duneridge.

At the moment there are 3 directors in the the company, namely Tracy B., John M. and Brendan B.. In addition one secretary - Erina F. - is with the firm. At the moment 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.

Icon Investments (UK) Limited Address / Contact

Office Address 500 South Oak Way Green Park
Town Reading
Post code RG2 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983970
Date of Incorporation Tue, 2nd May 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Tracy B.

Position: Director

Appointed: 19 June 2023

John M.

Position: Director

Appointed: 21 October 2022

Brendan B.

Position: Director

Appointed: 20 December 2016

Erina F.

Position: Secretary

Appointed: 12 February 2013

Robert L.

Position: Director

Appointed: 14 December 2021

Resigned: 19 June 2023

Gwen A.

Position: Director

Appointed: 12 February 2013

Resigned: 28 February 2014

Michael G.

Position: Director

Appointed: 21 December 2011

Resigned: 21 October 2022

Julia W.

Position: Director

Appointed: 21 December 2011

Resigned: 23 January 2013

Jennifer M.

Position: Secretary

Appointed: 03 November 2010

Resigned: 08 June 2012

Kim O.

Position: Secretary

Appointed: 17 December 2009

Resigned: 03 November 2010

Ciaran M.

Position: Director

Appointed: 17 December 2009

Resigned: 23 April 2018

Marie K.

Position: Director

Appointed: 17 December 2009

Resigned: 21 December 2011

Brendan B.

Position: Director

Appointed: 17 December 2009

Resigned: 21 December 2011

Marie K.

Position: Secretary

Appointed: 10 March 2008

Resigned: 17 December 2009

John C.

Position: Director

Appointed: 21 February 2003

Resigned: 17 December 2009

Peter G.

Position: Director

Appointed: 21 February 2003

Resigned: 21 December 2011

Andrew G.

Position: Director

Appointed: 22 January 2003

Resigned: 18 February 2004

Brian O.

Position: Secretary

Appointed: 04 April 2002

Resigned: 10 March 2008

Sean L.

Position: Director

Appointed: 17 October 2001

Resigned: 21 February 2003

Allan M.

Position: Director

Appointed: 30 August 2001

Resigned: 19 January 2004

John C.

Position: Director

Appointed: 30 August 2001

Resigned: 04 April 2002

Allan M.

Position: Secretary

Appointed: 30 August 2001

Resigned: 04 April 2002

Porema Limited

Position: Corporate Secretary

Appointed: 02 May 2000

Resigned: 30 August 2001

Sean K.

Position: Director

Appointed: 02 May 2000

Resigned: 30 August 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Icon Public Limited Company from Dublin 18, Ireland. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Icon Public Limited Company

South County Business Park Leopardstown, Dublin 18, D18E228, Ireland

Legal authority Companies Act 2014
Legal form Public Limited Company
Country registered Ireland
Place registered Ireland
Registration number 145835
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Duneridge November 7, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
Free Download (17 pages)

Company search