PROJECT ICONIC MIDCO LIMITED
LONDON AGHOCO 1453 LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 10303998
Status Active
Incorporation Date 29 July 2016
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 5th Floor 89 New Bond Street London W1S 1DA on 2 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES09 ‐ Resolution of authority to purchase a number of shares ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PROJECT ICONIC MIDCO LIMITED are www.projecticonicmidco.co.uk, and www.project-iconic-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. Project Iconic Midco Limited is a Private Limited Company. The company registration number is 10303998. Project Iconic Midco Limited has been working since 29 July 2016. The present status of the company is Active. The registered address of Project Iconic Midco Limited is 5th Floor 89 New Bond Street London England W1s 1da. . KAUFMAN, Josh is a Director of the company. LEWIS, Jonathan Paul is a Director of the company. MASON, Nicholas Berkeley is a Director of the company. NEWTON, Gary Michael is a Director of the company. SWANN, Richard is a Director of the company. WEISINGER-IRWIN, Helen is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KAUFMAN, Josh
Appointed Date: 19 October 2016
44 years old

Director
LEWIS, Jonathan Paul
Appointed Date: 14 November 2016
62 years old

Director
MASON, Nicholas Berkeley
Appointed Date: 14 November 2016
81 years old

Director
NEWTON, Gary Michael
Appointed Date: 14 November 2016
66 years old

Director
SWANN, Richard
Appointed Date: 14 November 2016
58 years old

Director
WEISINGER-IRWIN, Helen
Appointed Date: 14 November 2016
54 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 19 October 2016
Appointed Date: 29 July 2016

Director
HART, Roger
Resigned: 19 October 2016
Appointed Date: 29 July 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 19 October 2016
Appointed Date: 29 July 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 19 October 2016
Appointed Date: 29 July 2016

Persons With Significant Control

Inhoco Formations Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

PROJECT ICONIC MIDCO LIMITED Events

02 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 5th Floor 89 New Bond Street London W1S 1DA on 2 February 2017
18 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Dec 2016
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 44,506

01 Dec 2016
Appointment of Mr Richard Swann as a director on 14 November 2016
...
... and 8 more events
21 Oct 2016
Termination of appointment of a G Secretarial Limited as a director on 19 October 2016
21 Oct 2016
Current accounting period shortened from 31 July 2017 to 31 December 2016
21 Oct 2016
Termination of appointment of a G Secretarial Limited as a secretary on 19 October 2016
10 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10

29 Jul 2016
Incorporation
Statement of capital on 2016-07-29
  • GBP 1

PROJECT ICONIC MIDCO LIMITED Charges

14 November 2016
Charge code 1030 3998 0001
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…