International Coating Products (u.k.) Limited LONDON


Founded in 1971, International Coating Products (u.k.), classified under reg no. 01006417 is an active company. Currently registered at 71 Queen Victoria Street EC4V 4BE, London the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Christophe C., Richard S. and Rui B.. Of them, Rui B. has been with the company the longest, being appointed on 15 November 2017 and Christophe C. has been with the company for the least time - from 17 June 2022. As of 16 June 2024, there were 16 ex directors - Pierre P., Philippe L. and others listed below. There were no ex secretaries.

International Coating Products (u.k.) Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006417
Date of Incorporation Tue, 30th Mar 1971
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Christophe C.

Position: Director

Appointed: 17 June 2022

Richard S.

Position: Director

Appointed: 20 January 2022

Rui B.

Position: Director

Appointed: 15 November 2017

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 01 January 2004

Pierre P.

Position: Director

Appointed: 09 October 2018

Resigned: 20 January 2022

Philippe L.

Position: Director

Appointed: 15 November 2017

Resigned: 17 June 2022

Gilles N.

Position: Director

Appointed: 26 October 2015

Resigned: 31 August 2018

Bertrand D.

Position: Director

Appointed: 13 June 2013

Resigned: 26 October 2015

Bernard C.

Position: Director

Appointed: 19 October 2009

Resigned: 15 November 2017

Emmanuel C.

Position: Director

Appointed: 31 January 2008

Resigned: 15 November 2017

Christophe C.

Position: Director

Appointed: 31 January 2008

Resigned: 19 October 2009

Rene R.

Position: Director

Appointed: 31 January 2008

Resigned: 28 June 2013

Staffan B.

Position: Director

Appointed: 28 April 2003

Resigned: 31 January 2008

Lars K.

Position: Director

Appointed: 04 September 2000

Resigned: 20 April 2003

Robert S.

Position: Director

Appointed: 19 June 1999

Resigned: 31 January 2008

Krister S.

Position: Director

Appointed: 30 May 1998

Resigned: 26 June 2003

Richard S.

Position: Director

Appointed: 30 May 1998

Resigned: 31 January 2008

Nicholas D.

Position: Director

Appointed: 30 May 1998

Resigned: 31 January 2008

Margaretha H.

Position: Director

Appointed: 19 October 1992

Resigned: 31 January 2008

Carl H.

Position: Director

Appointed: 19 October 1992

Resigned: 31 January 2008

Reynolds Porter Chamberlain

Position: Corporate Secretary

Appointed: 19 October 1992

Resigned: 01 January 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Dgl International (Uk) Ltd from London, United Kingdom. This PSC is categorised as "a corporate", 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. Another entity in the persons with significant control register is Wendel Se that entered Paris, France as the address. This PSC has a legal form of "a corporate", 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.

Dgl International (Uk) Ltd

Suite 1 3rd Floor 11-12 St James’S Square, London, SW1Y 4LB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13660490
Notified on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendel Se

89 Rue Taitbout, Paris, 75009, France

Legal authority European&French Legislative&Regulatory Provisions
Legal form Corporate
Country registered France
Place registered France
Registration number 572 174 035
Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth503 300483 321 
Balance Sheet
Cash Bank On Hand 31 47715 448
Current Assets508 023487 519612 753
Debtors482 338456 042597 305
Cash Bank In Hand25 68531 477 
Net Assets Liabilities Including Pension Asset Liability503 300483 321 
Reserves/Capital
Called Up Share Capital235 000235 000 
Profit Loss Account Reserve-184 151-204 130 
Shareholder Funds503 300483 321 
Other
Accrued Liabilities 3 8856 500
Amounts Owed By Group Undertakings 447 717587 410
Corporation Tax Payable  10 155
Creditors 4 19816 655
Net Current Assets Liabilities503 300483 321596 098
Prepayments Accrued Income 8 0659 635
Recoverable Value-added Tax 260260
Total Assets Less Current Liabilities503 300483 321596 098
Trade Creditors Trade Payables 313 
Creditors Due Within One Year4 7234 198 
Share Premium Account452 451452 451 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements