Hamilton
Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2013(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vega House Opal Drive Fox Milne Milton Keynes MK15 0DF |
Director Name | Mr Nigel Graham Patrick Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 15 May 2013) |
Role | Cmo |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House East 499 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH |
Director Name | Mr Stuart Sutton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 15 May 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House East 499 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH |
Director Name | Mr Timothy Haden-Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 February 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | icitylondon.com |
---|
Registered Address | 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
95k at £0.01 | Dv4 Properties Icity Co LTD 95.00% Ordinary A |
---|---|
5k at £0.01 | Infinity Sdc LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,320,317 |
Gross Profit | £526,091 |
Net Worth | -£7,475,901 |
Cash | £1,508,137 |
Current Liabilities | £70,346,503 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
12 August 2022 | Delivered on: 15 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: The leasehold land known as media and international broadcast centres, the queen elizabeth olympic park, london - title number AGL314835;. Outstanding |
---|---|
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 May 2017 | Delivered on: 12 May 2017 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Leasehold land and buildings with title number AGL314835 known as media and international broadcast centres olympic park stratford london. Outstanding |
10 May 2017 | Delivered on: 18 May 2017 Persons entitled: DV4 Properties Icity Co. Limited Classification: A registered charge Particulars: 1. the leasehold land and buildings known as here east, olympic park, stratford, london E20 as demised by and more particularly described in the headlease dated 14 may 2014 between the chargor and london legacy development corporation ("lldc"), granted pursuant to the lldc agreement for lease.. 2. the leasehold land demised by the site compound lease entered into between the chargor and lldc on 14 may 2014 pursuant to the lldc agreement for lease. Outstanding |
17 June 2014 | Delivered on: 27 June 2014 Persons entitled: DV4 Properties Icity Co Limited (As Security Trustee for the Secured Beneficiaries) Classification: A registered charge Particulars: The l/h land and buildings k/a here east olympic park stratford london, the l/h land demised by the site compound lease. Outstanding |
17 June 2014 | Delivered on: 19 June 2014 Persons entitled: Mount Street Loan Solutions LLP (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H land and buildings known as here east olympic park stratford london. L/h land demised by the site compound lease entered into between the company and the london legacy development corporation. Outstanding |
15 May 2013 | Delivered on: 23 May 2013 Satisfied on: 27 June 2014 Persons entitled: DV4 Properties Icity Co. Limited (As Security Trustee for the Security Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 January 2024 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
26 June 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page) |
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
24 February 2023 | Termination of appointment of Paul Jonathan Goswell as a director on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Mr Andrew David Parsons as a director on 24 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of James William Jeremy Ritblat as a director on 24 February 2023 (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (24 pages) |
17 August 2022 | Satisfaction of charge 076409120005 in full (1 page) |
17 August 2022 | Satisfaction of charge 076409120006 in full (1 page) |
15 August 2022 | Registration of charge 076409120007, created on 12 August 2022 (54 pages) |
10 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
1 July 2020 | Termination of appointment of Timothy Haden-Scott as a director on 30 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
8 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
9 August 2018 | Registration of charge 076409120006, created on 3 August 2018 (13 pages) |
10 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
8 March 2018 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
26 May 2017 | Satisfaction of charge 076409120003 in full (1 page) |
26 May 2017 | Satisfaction of charge 076409120003 in full (1 page) |
25 May 2017 | Satisfaction of charge 076409120002 in full (1 page) |
25 May 2017 | Satisfaction of charge 076409120002 in full (1 page) |
18 May 2017 | Registration of charge 076409120004, created on 10 May 2017 (57 pages) |
18 May 2017 | Registration of charge 076409120004, created on 10 May 2017 (57 pages) |
12 May 2017 | Registration of charge 076409120005, created on 10 May 2017 (47 pages) |
12 May 2017 | Registration of charge 076409120005, created on 10 May 2017 (47 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 February 2016 | Termination of appointment of John Thompson as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of John Thompson as a director on 31 December 2015 (1 page) |
19 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register(s) moved to registered office address 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register inspection address has been changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page) |
30 March 2015 | Register inspection address has been changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register(s) moved to registered office address 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
27 March 2015 | Appointment of Mr James William Jeremy Ritblat as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Colin Barry Wagman as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Colin Barry Wagman as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr James William Jeremy Ritblat as a director on 25 March 2015 (2 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
27 June 2014 | Registration of charge 076409120003 (47 pages) |
27 June 2014 | Satisfaction of charge 076409120001 in full (4 pages) |
27 June 2014 | Registration of charge 076409120003 (47 pages) |
27 June 2014 | Satisfaction of charge 076409120001 in full (4 pages) |
19 June 2014 | Registration of charge 076409120002 (61 pages) |
19 June 2014 | Registration of charge 076409120002 (61 pages) |
3 April 2014 | Director's details changed for John Thompson on 3 March 2014 (2 pages) |
3 April 2014 | Director's details changed for John Thompson on 3 March 2014 (2 pages) |
3 April 2014 | Director's details changed for John Thompson on 3 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 57 Berkeley Square London W1J 6ER on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 57 Berkeley Square London W1J 6ER on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 57 Berkeley Square London W1J 6ER on 1 April 2014 (1 page) |
1 April 2014 | Register inspection address has been changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom (1 page) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register inspection address has been changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 June 2013 | Memorandum and Articles of Association (45 pages) |
18 June 2013 | Memorandum and Articles of Association (45 pages) |
5 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
5 June 2013 | Termination of appointment of Stuart Sutton as a director (2 pages) |
5 June 2013 | Termination of appointment of Nigel Stevens as a director (2 pages) |
5 June 2013 | Change of share class name or designation (2 pages) |
5 June 2013 | Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 (2 pages) |
5 June 2013 | Termination of appointment of Stuart Sutton as a director (2 pages) |
5 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
5 June 2013 | Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 (2 pages) |
5 June 2013 | Change of share class name or designation (2 pages) |
5 June 2013 | Termination of appointment of Nigel Stevens as a director (2 pages) |
29 May 2013 | Appointment of Mr Tim Haden-Scott as a director (2 pages) |
29 May 2013 | Appointment of Mr Tim Haden-Scott as a director (2 pages) |
29 May 2013 | Appointment of Dv4 Administration Limited as a director (2 pages) |
29 May 2013 | Appointment of Dv4 Administration Limited as a director (2 pages) |
23 May 2013 | Registration of charge 076409120001 (92 pages) |
23 May 2013 | Registration of charge 076409120001 (92 pages) |
17 May 2013 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH United Kingdom on 17 May 2013 (1 page) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for John Thompson on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for John Thompson on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 August 2012 | Appointment of Mr Nigel Graham Patrick Stevens as a director (2 pages) |
15 August 2012 | Appointment of Mr Nigel Graham Patrick Stevens as a director (2 pages) |
15 August 2012 | Appointment of Mr Stuart Sutton as a director (2 pages) |
15 August 2012 | Appointment of Mr Stuart Sutton as a director (2 pages) |
23 July 2012 | Termination of appointment of John Thompson as a director (1 page) |
23 July 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of John Thompson as a director (1 page) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Company name changed london’s tech city LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed london’s tech city LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
5 July 2011 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Appointment of John Thompson as a director (2 pages) |
2 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 June 2011 | Appointment of John Thompson as a director (2 pages) |
2 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 June 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
2 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
2 June 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 June 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
2 June 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
2 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 June 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Appointment of John Thompson as a director (2 pages) |
2 June 2011 | Appointment of John Thompson as a director (2 pages) |
2 June 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
19 May 2011 | Incorporation (53 pages) |
19 May 2011 | Incorporation (53 pages) |