ICB SECURITIES 2 UNLIMITED
LONDON SHEPHERD SECURITIES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 03662901
Status Active
Incorporation Date 5 November 1998
Company Type Private Unlimited Company
Address 12 CHARLES II STREET, LONDON, SW1Y 4QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ICB SECURITIES 2 UNLIMITED are www.icbsecurities2.co.uk, and www.icb-securities-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icb Securities 2 Unlimited is a Private Unlimited Company. The company registration number is 03662901. Icb Securities 2 Unlimited has been working since 05 November 1998. The present status of the company is Active. The registered address of Icb Securities 2 Unlimited is 12 Charles Ii Street London Sw1y 4qu. . WYLLIE, Alison is a Secretary of the company. KINGHORN, Andre Eugene is a Director of the company. PICKARD, Keith William is a Director of the company. ROPER, Anthony Charles is a Director of the company. Secretary CLARKE, Philip John has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ALPORT, Richard has been resigned. Director BROWN, Colin Leslie has been resigned. Director BURNAND, Vaughan Ewart has been resigned. Director CHAPPELL, Anthony has been resigned. Director FOURNIS, Erwan Benoit has been resigned. Director GORDON, Ray has been resigned. Director O'HALLORAN, James Anthony has been resigned. Director REASTON, Dennis Ryder has been resigned. Director TILL, Ian Jeremy has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYLLIE, Alison
Appointed Date: 11 April 2011

Director
KINGHORN, Andre Eugene
Appointed Date: 14 March 2013
47 years old

Director
PICKARD, Keith William
Appointed Date: 14 March 2013
57 years old

Director
ROPER, Anthony Charles
Appointed Date: 19 March 2007
64 years old

Resigned Directors

Secretary
CLARKE, Philip John
Resigned: 19 March 2007
Appointed Date: 05 November 1998

Secretary
JENKINSON, Louisa Jane
Resigned: 28 March 2008
Appointed Date: 19 March 2007

Secretary
MILLER, Philip
Resigned: 09 October 2009
Appointed Date: 28 March 2008

Secretary
OWEN, Stephen
Resigned: 11 April 2011
Appointed Date: 09 October 2009

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Director
ALPORT, Richard
Resigned: 19 March 2007
Appointed Date: 11 January 2006
64 years old

Director
BROWN, Colin Leslie
Resigned: 15 April 2002
Appointed Date: 02 February 2001
59 years old

Director
BURNAND, Vaughan Ewart
Resigned: 19 March 2007
Appointed Date: 01 October 2002
74 years old

Director
CHAPPELL, Anthony
Resigned: 19 March 2007
Appointed Date: 15 April 2002
75 years old

Director
FOURNIS, Erwan Benoit
Resigned: 05 June 2009
Appointed Date: 19 March 2007
53 years old

Director
GORDON, Ray
Resigned: 29 August 2003
Appointed Date: 15 April 2002
65 years old

Director
O'HALLORAN, James Anthony
Resigned: 14 March 2013
Appointed Date: 05 June 2009
49 years old

Director
REASTON, Dennis Ryder
Resigned: 31 December 2001
Appointed Date: 05 November 1998
87 years old

Director
TILL, Ian Jeremy
Resigned: 02 February 2001
Appointed Date: 05 November 1998
87 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Icb Securities 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Infrastructure Investments General Partner Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ICB SECURITIES 2 UNLIMITED Events

22 Nov 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

05 Aug 2015
Auditor's resignation
...
... and 89 more events
19 Nov 1998
Secretary resigned
19 Nov 1998
New secretary appointed
19 Nov 1998
New director appointed
19 Nov 1998
New director appointed
05 Nov 1998
Incorporation