ICB SECURITIES 2 UNLIMITED - LEEDS
Company Profile | Company Filings |
Overview
ICB SECURITIES 2 UNLIMITED is a Private Unlimited Company from LEEDS ENGLAND and has the status: Active.
ICB SECURITIES 2 UNLIMITED was incorporated 25 years ago on 05/11/1998 and has the registered number: 03662901. The accounts status is SMALL.
ICB SECURITIES 2 UNLIMITED was incorporated 25 years ago on 05/11/1998 and has the registered number: 03662901. The accounts status is SMALL.
ICB SECURITIES 2 UNLIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHEPHERD SECURITIES LIMITED (until 23/04/2007)
SHEPHERD SECURITIES LIMITED (until 23/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JENNIFER MCKAY | Secretary | 2019-11-26 | CURRENT | ||
RESOLIS LIMITED | Corporate Secretary | 2023-04-03 | CURRENT | ||
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-11-26 | CURRENT |
MR DENNIS RYDER REASTON | Jul 1938 | British | Director | 1998-11-05 UNTIL 2001-12-31 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1998-11-05 UNTIL 1998-11-05 | RESIGNED | ||
MR PHILIP JOHN CLARKE | Jul 1957 | British | Secretary | 1998-11-05 UNTIL 2007-03-19 | RESIGNED |
LOUISA JANE JENKINSON | Jan 1966 | British | Secretary | 2007-03-19 UNTIL 2008-03-28 | RESIGNED |
MRS EMILY MENDES | Secretary | 2018-01-12 UNTIL 2019-11-26 | RESIGNED | ||
PHILIP MILLER | Secretary | 2008-03-28 UNTIL 2009-10-09 | RESIGNED | ||
STEPHEN OWEN | Secretary | 2009-10-09 UNTIL 2011-04-11 | RESIGNED | ||
IAN JEREMY TILL | Sep 1938 | British | Director | 1998-11-05 UNTIL 2001-02-02 | RESIGNED |
HARRY SEEKINGS | Dec 1973 | British | Director | 2017-10-23 UNTIL 2019-11-26 | RESIGNED |
MR ANDRE EUGENE KINGHORN | Jul 1978 | British | Director | 2013-03-14 UNTIL 2018-03-20 | RESIGNED |
ALISON WYLLIE | British | Secretary | 2011-04-11 UNTIL 2018-01-12 | RESIGNED | |
MR ANTHONY CHARLES ROPER | Dec 1960 | British | Director | 2007-03-19 UNTIL 2018-06-30 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-05 UNTIL 1998-11-05 | RESIGNED | ||
DIRECTOR CAROLINE LOUISE PITCHER | May 1991 | British | Director | 2018-03-20 UNTIL 2019-11-26 | RESIGNED |
MR KEITH WILLIAM PICKARD | Jun 1968 | British | Director | 2013-03-14 UNTIL 2019-11-26 | RESIGNED |
JAMES ANTHONY O'HALLORAN | Nov 1975 | British | Director | 2009-06-05 UNTIL 2013-03-14 | RESIGNED |
VAUGHAN EWART BURNAND | Jul 1951 | British | Director | 2002-10-01 UNTIL 2007-03-19 | RESIGNED |
RAY GORDON | Sep 1960 | British | Director | 2002-04-15 UNTIL 2003-08-29 | RESIGNED |
ERWAN BENOIT FOURNIS | Sep 1972 | French | Director | 2007-03-19 UNTIL 2009-06-05 | RESIGNED |
ANTHONY CHAPPELL | Nov 1949 | British | Director | 2002-04-15 UNTIL 2007-03-19 | RESIGNED |
COLIN LESLIE BROWN | Nov 1965 | British | Director | 2001-02-02 UNTIL 2002-04-15 | RESIGNED |
RICHARD ALPORT | Apr 1961 | British | Director | 2006-01-11 UNTIL 2007-03-19 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2019-11-26 UNTIL 2023-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ashover Project Investments Limited | 2019-11-26 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infrastructure Investments General Partner Limited | 2016-04-06 - 2019-11-26 | London | Significant influence or control | |
Icb Securities 1 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |