ICC (TWO) LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
ICC (TWO) LIMITED is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
ICC (TWO) LIMITED was incorporated 27 years ago on 11/02/1997 and has the registered number: 03316166. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ICC (TWO) LIMITED was incorporated 27 years ago on 11/02/1997 and has the registered number: 03316166. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ICC (TWO) LIMITED - CHELTENHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O BISHOP FLEMING LLP
CHELTENHAM
GL50 4DW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN INGRID UNDERHILL | Apr 1949 | British | Director | 2006-05-15 | CURRENT |
MR ROBERT JOHN UNDERHILL | Feb 1981 | British | Director | 2007-01-24 | CURRENT |
MRS RACHEL JANE ANDRADE | May 1975 | British | Director | 1997-03-25 | CURRENT |
MRS SUSAN INGRID UNDERHILL | Apr 1949 | British | Secretary | 2006-05-15 | CURRENT |
CAPITAL VENTURES LIMITED | Corporate Secretary | 1997-02-11 UNTIL 1999-10-01 | RESIGNED | ||
PETER JOHN UNDERHILL | Feb 1948 | British | Director | 1997-03-25 UNTIL 2007-01-24 | RESIGNED |
ADRIAN MICHAEL COLEMAN | May 1968 | British | Director | 1997-02-11 UNTIL 1997-04-04 | RESIGNED |
CATRINA LENNOCK | British | Secretary | 1999-10-01 UNTIL 2006-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lucy Jayne Obrey | 2019-03-18 | 2/1976 | Cheltenham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Robert John Underhill | 2017-11-20 | 2/1981 | Cheltenham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mrs Rachel Jane Andrade | 2017-11-20 | 5/1975 | Cheltenham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Andrew John Bruckland | 2016-04-06 - 2017-11-20 | 3/1955 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Warrick Butler | 2016-04-06 - 2017-11-20 | 4/1945 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Susan Ingrid Underhill | 2016-04-06 | 4/1949 | Cheltenham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ICC (TWO) LIMITED | 2023-11-22 | 30-04-2023 | 380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2023-01-21 | 30-04-2022 | £380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2022-01-25 | 30-04-2021 | £380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2020-12-17 | 30-04-2020 | £380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2020-01-10 | 30-04-2019 | £851 Cash £380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2018-12-06 | 30-04-2018 | £851 Cash £380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2018-01-12 | 30-04-2017 | £851 Cash £380,944 equity |
ICC_(TWO)_LIMITED - Accounts | 2016-11-09 | 30-04-2016 | £851 Cash £380,944 equity |
Abbreviated Company Accounts - ICC (TWO) LIMITED | 2015-12-12 | 30-04-2015 | £851 Cash £380,944 equity |
Abbreviated Company Accounts - ICC (TWO) LIMITED | 2014-11-04 | 30-04-2014 | £851 Cash £380,944 equity |