ICAT CCM NINE LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AR

Company number 07392994
Status Active
Incorporation Date 30 September 2010
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ICAT CCM NINE LIMITED are www.icatccmnine.co.uk, and www.icat-ccm-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icat Ccm Nine Limited is a Private Limited Company. The company registration number is 07392994. Icat Ccm Nine Limited has been working since 30 September 2010. The present status of the company is Active. The registered address of Icat Ccm Nine Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. CICIRELLI, Mark is a Director of the company. COCHEMS, Derek is a Director of the company. RYDELL, Jonas Ulrik is a Director of the company. Director DIZARD, Stephen Wood has been resigned. Director GRAHAM, John Collins has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 30 September 2010

Director
CICIRELLI, Mark
Appointed Date: 30 September 2010
50 years old

Director
COCHEMS, Derek
Appointed Date: 09 May 2011
58 years old

Director
RYDELL, Jonas Ulrik
Appointed Date: 15 December 2010
53 years old

Resigned Directors

Director
DIZARD, Stephen Wood
Resigned: 15 December 2010
Appointed Date: 30 September 2010
74 years old

Director
GRAHAM, John Collins
Resigned: 09 May 2011
Appointed Date: 30 September 2010
73 years old

Persons With Significant Control

Paraline Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICAT CCM NINE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Oct 2015
Full accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

15 Sep 2014
Full accounts made up to 31 December 2013
...
... and 21 more events
07 Jun 2011
Termination of appointment of John Collins Graham as a director
15 Dec 2010
Appointment of Mr Jonas Ulrik Rydell as a director
15 Dec 2010
Termination of appointment of Stephen Wood Dizard as a director
08 Dec 2010
Current accounting period extended from 30 September 2011 to 31 December 2011
30 Sep 2010
Incorporation

ICAT CCM NINE LIMITED Charges

10 January 2012
Debenture
Delivered: 11 January 2012
Status: Satisfied on 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights, title and interest in…
1 January 2012
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
1 January 2012
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…