ICP HOLDINGS LIMITED
LONDON MOSAH LIMITED DRAGONSTREAM LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6NN
Company number 05894352
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address UNIT A21 JACKS PLACE, 6 CORBET PLACE, LONDON, E1 6NN
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to Unit a21 Jacks Place 6 Corbet Place London E1 6NN on 13 February 2017; Termination of appointment of Robert Fredrik Martin Adair as a director on 1 September 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ICP HOLDINGS LIMITED are www.icpholdings.co.uk, and www.icp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icp Holdings Limited is a Private Limited Company. The company registration number is 05894352. Icp Holdings Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of Icp Holdings Limited is Unit A21 Jacks Place 6 Corbet Place London E1 6nn. . FOX, Andrew Staley is a Secretary of the company. BACON, Nicholas Hickman Ponsonsby, Sir is a Director of the company. MARLAND OF ODSTOCK, Jonathan Peter, Lord is a Director of the company. ODEY, Robin Crispin William is a Director of the company. SHENTON, Timothy is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ADAIR, Robert Fredrik Martin has been resigned. Director AGNEW, Ian Charles has been resigned. Director BRANDON, James Roderick Vivian has been resigned. Director HARBORD-HAMOND, Charles Anthony Assheton has been resigned. Director HILLS, Christopher Martin has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
FOX, Andrew Staley
Appointed Date: 17 November 2006

Director
BACON, Nicholas Hickman Ponsonsby, Sir
Appointed Date: 30 June 2011
73 years old

Director
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Appointed Date: 08 September 2006
69 years old

Director
ODEY, Robin Crispin William
Appointed Date: 17 November 2006
67 years old

Director
SHENTON, Timothy
Appointed Date: 21 June 2012
71 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 November 2006
Appointed Date: 02 August 2006

Director
ADAIR, Robert Fredrik Martin
Resigned: 01 September 2016
Appointed Date: 17 November 2006
69 years old

Director
AGNEW, Ian Charles
Resigned: 18 March 2009
Appointed Date: 17 November 2006
81 years old

Director
BRANDON, James Roderick Vivian
Resigned: 10 July 2012
Appointed Date: 06 August 2007
69 years old

Director
HARBORD-HAMOND, Charles Anthony Assheton
Resigned: 15 January 2016
Appointed Date: 17 November 2006
72 years old

Director
HILLS, Christopher Martin
Resigned: 03 July 2015
Appointed Date: 12 March 2014
70 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 08 September 2006
Appointed Date: 02 August 2006
55 years old

Nominee Director
PUDGE, David John
Resigned: 08 September 2006
Appointed Date: 02 August 2006
60 years old

ICP HOLDINGS LIMITED Events

13 Feb 2017
Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to Unit a21 Jacks Place 6 Corbet Place London E1 6NN on 13 February 2017
09 Oct 2016
Termination of appointment of Robert Fredrik Martin Adair as a director on 1 September 2016
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
03 Feb 2016
Termination of appointment of Charles Anthony Assheton Harbord-Hamond as a director on 15 January 2016
...
... and 50 more events
25 Sep 2006
Director resigned
25 Sep 2006
Director resigned
25 Sep 2006
New director appointed
11 Sep 2006
Company name changed dragonstream LIMITED\certificate issued on 11/09/06
02 Aug 2006
Incorporation