ICON STRATEGIES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9AU

Company number 06453822
Status Active
Incorporation Date 14 December 2007
Company Type Private Limited Company
Address 141 ROSDEN HO 372, OLD STREET, LONDON, EC1V 9AU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of ICON STRATEGIES LIMITED are www.iconstrategies.co.uk, and www.icon-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Strategies Limited is a Private Limited Company. The company registration number is 06453822. Icon Strategies Limited has been working since 14 December 2007. The present status of the company is Active. The registered address of Icon Strategies Limited is 141 Rosden Ho 372 Old Street London Ec1v 9au. . MABBERLEY, Kathie Jean is a Secretary of the company. MABBERLEY, John Michael is a Director of the company. Secretary BRANNIGAN, Paul Mark has been resigned. Secretary MILES, Nicholas John Ounstead, Dr has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BREEN, Eleanor Siobhan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MABBERLEY, Kathie Jean
Appointed Date: 01 July 2008

Director
MABBERLEY, John Michael
Appointed Date: 01 July 2008
77 years old

Resigned Directors

Secretary
BRANNIGAN, Paul Mark
Resigned: 14 July 2008
Appointed Date: 01 June 2008

Secretary
MILES, Nicholas John Ounstead, Dr
Resigned: 30 June 2008
Appointed Date: 21 December 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 December 2007
Appointed Date: 14 December 2007

Director
BREEN, Eleanor Siobhan
Resigned: 30 June 2008
Appointed Date: 21 December 2007
67 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 December 2007
Appointed Date: 14 December 2007

Persons With Significant Control

Mr John Michael Mabberley
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ICON STRATEGIES LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 23 more events
17 Jan 2008
New director appointed
17 Jan 2008
New secretary appointed
17 Dec 2007
Secretary resigned
17 Dec 2007
Director resigned
14 Dec 2007
Incorporation