ICONS SMAS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 09671151
Status Active
Incorporation Date 6 July 2015
Company Type Private Limited Company
Address GROUND FLOOR, 13 CHARLES II STREET, LONDON, ENGLAND, 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 twelve events have happened. The last three records are Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 21 March 2017; Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Jason Anthony Tabone as a director on 3 October 2016. The most likely internet sites of ICONS SMAS LIMITED are www.iconssmas.co.uk, and www.icons-smas.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four 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.Icons Smas Limited is a Private Limited Company. The company registration number is 09671151. Icons Smas Limited has been working since 06 July 2015. The present status of the company is Active. The registered address of Icons Smas Limited is Ground Floor 13 Charles Ii Street London England Sw1y 4qu. . CISARI, Mattia is a Director of the company. KOCHAN, Shane Donald Joseph is a Director of the company. Director TABONE, Jason Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CISARI, Mattia
Appointed Date: 06 July 2015
38 years old

Director
KOCHAN, Shane Donald Joseph
Appointed Date: 04 November 2015
43 years old

Resigned Directors

Director
TABONE, Jason Anthony
Resigned: 03 October 2016
Appointed Date: 15 December 2015
55 years old

Persons With Significant Control

Mr Stefano Carlo Silva
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mattia Cisari
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICONS SMAS LIMITED Events

21 Mar 2017
Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 21 March 2017
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
10 Oct 2016
Termination of appointment of Jason Anthony Tabone as a director on 3 October 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
  • USD 246,000

27 Jan 2016
Director's details changed for Mr Mattia Cisari on 4 December 2015
...
... and 2 more events
16 Nov 2015
Appointment of Mr Shane Donald Joseph Kochan as a director on 4 November 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000

12 Nov 2015
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
11 Nov 2015
Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
06 Jul 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 10,000