ICE UK PROPERTIES (MMPL), LTD - LONDON
Company Profile | Company Filings |
Overview
ICE UK PROPERTIES (MMPL), LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ICE UK PROPERTIES (MMPL), LTD was incorporated 16 years ago on 14/05/2007 and has the registered number: 06245927. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ICE UK PROPERTIES (MMPL), LTD was incorporated 16 years ago on 14/05/2007 and has the registered number: 06245927. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ICE UK PROPERTIES (MMPL), LTD - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET
LONDON
W1J 8DZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HCP UK PROPERTIES (MMPL), LTD (until 16/10/2020)
HCP UK PROPERTIES (MMPL), LTD (until 16/10/2020)
MARIA MALLABAND PROPERTIES LIMITED (until 06/06/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN STASINOS | Dec 1973 | American | Director | 2018-06-29 | CURRENT |
MR CHARLES TAYLOR PICKETT | Jan 1962 | American | Director | 2019-12-18 | CURRENT |
MR DANIEL JAMES BOOTH | Oct 1963 | American | Director | 2019-12-18 | CURRENT |
HE WEISHI ALLAN | May 1964 | Canadian | Director | 2018-06-29 | CURRENT |
PAUL ANTONY HIGGINS | Dec 1963 | British | Secretary | 2007-05-14 UNTIL 2008-10-06 | RESIGNED |
MS MARIA ELIZABETH TWAROWSKI | Feb 1960 | British | Director | 2009-08-14 UNTIL 2010-03-19 | RESIGNED |
TROY MCHENRY | Secretary | 2016-02-25 UNTIL 2018-06-22 | RESIGNED | ||
JAMES MERCER | Secretary | 2014-06-06 UNTIL 2016-02-05 | RESIGNED | ||
JOHN STASINOS | Dec 1973 | Usa | Director | 2016-02-25 UNTIL 2016-09-07 | RESIGNED |
PAUL GALLAGHER | May 1960 | American | Director | 2014-06-06 UNTIL 2015-06-30 | RESIGNED |
PETER ANTHONY SCOTT | Jun 1979 | American | Director | 2017-06-07 UNTIL 2018-06-22 | RESIGNED |
TIMOTHY SCHOEN | Jan 1968 | Usa | Director | 2014-06-06 UNTIL 2016-05-22 | RESIGNED |
JAMES MERCER | Jan 1945 | American | Director | 2014-06-06 UNTIL 2016-02-05 | RESIGNED |
TROY MCHENRY | Nov 1972 | American | Director | 2016-02-25 UNTIL 2018-06-22 | RESIGNED |
ADAM MABRY | May 1984 | American | Director | 2018-06-22 UNTIL 2019-12-18 | RESIGNED |
MR PHILIP JOHN BURGAN | Dec 1951 | British | Director | 2007-05-14 UNTIL 2014-06-06 | RESIGNED |
MR PETER GERVAIS FAGAN | Oct 1957 | British | Director | 2010-04-29 UNTIL 2014-06-06 | RESIGNED |
SCOTT BRINKER | Aug 1976 | American | Director | 2018-06-22 UNTIL 2019-12-18 | RESIGNED |
MR CHRISTOPHER BALL | Jun 1968 | British | Director | 2008-10-07 UNTIL 2014-06-06 | RESIGNED |
SCOTT ANDERSON | May 1961 | Usa | Director | 2016-08-31 UNTIL 2017-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ice Uk Investments, Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-10-01 | 31-12-2020 | 619,884 Cash 15,850,408 equity |