Company NameCanada Life UK Holdings Limited
Company StatusActive
Company Number08393858
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NamesIce Newco1 Limited and MGM Advantage Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Lindsey Claire Rix-Broom
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Susan Jane McArthur
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Paul Anthony Mahon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr David Harney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Sylvia Margaret Cronin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Siim Alden Vanaselja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Andrew Stuart Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Secretary NameMs Alison Jane Gammon
StatusCurrent
Appointed28 February 2024(11 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressTdr Capital 20 Bentinck Street
London
W1U 2EU
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressTdr Capital 20 Bentinck Street
London
W1U 2EU
Director NameMr John Robert Cusins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(9 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr John Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Michael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Charles Christopher Tresilian Pender
StatusResigned
Appointed01 December 2013(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2014)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Robert Craig Fazzini-Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Christopher David Maund Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Simon Gregory Michael Whitehead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMgm House Heene Road
Worthing
West Sussex
BN11 3AT
Secretary NameMr Simon John Allford
StatusResigned
Appointed14 May 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressMgm House Heene Road
Worthing
West Sussex
BN11 3AT
Director NameMrs Jayne Doreen Almond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Secretary NameMr Abayomi Kehinde Akisanya
StatusResigned
Appointed10 February 2016(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2019)
RoleCompany Director
Correspondence AddressRetirement Advantage 6th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Derek Nigel Donald Netherton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Nathan Moss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Secretary NameMs Lisa Annette Rodriguez
StatusResigned
Appointed25 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 October 2023)
RoleCompany Director
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Matthew David Logan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Lisa Annette Rodriguez
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMrs Kathryn Louise Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Stuart Edmund Robinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Secretary NameMs Olutoyin Oduyemi
StatusResigned
Appointed14 October 2023(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2024)
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA

Contact

Websitewww.mgmadvantage.co.uk/
Telephone0845 6086070
Telephone regionUnknown

Location

Registered AddressCanada Life Place
High Street
Potters Bar
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.7m at £1Ice Acquisitions Sarl
84.49%
Ordinary A
2.8m at £1.46Jayne Doreen Almond
6.52%
Ordinary C
1.4m at £1Ice Acquisitions Sarl
2.20%
Ordinary B
1.000k at £1Christopher David Maund Evans
1.60%
Ordinary B
914.5k at £1Ice Nominee Company LTD
1.47%
Ordinary B
800k at £1John Simon Bertie Smith
1.28%
Ordinary B
800k at £1Robert Craig Fazzini-jones
1.28%
Ordinary B
464.3k at £1Georgina Smith
0.74%
Ordinary A
150k at £1Thezac LTD
0.24%
Ordinary A
100k at £1Thezac LTD
0.16%
Ordinary B
15k at £1Mohammed Eyeedul Haque
0.02%
Ordinary B

Financials

Year2014
Turnover£1,663,190,000
Net Worth£86,377,000
Cash£4,769,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

17 October 2023Appointment of Ms Olutoyin Oduyemi as a secretary on 14 October 2023 (2 pages)
17 October 2023Termination of appointment of Lisa Annette Rodriguez as a secretary on 14 October 2023 (1 page)
28 September 2023Termination of appointment of Stuart Edmund Robinson as a director on 27 September 2023 (1 page)
28 September 2023Termination of appointment of Lisa Annette Rodriguez as a director on 27 September 2023 (1 page)
3 August 2023Appointment of Ms Susan Jane Mcarthur as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Ms Sylvia Margaret Cronin as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Siim Alden Vanaselja as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Andrew Stuart Watson as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Ms Marcia Dominic Campbell as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr David Harney as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Keith William Abercromby as a director on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Paul Anthony Mahon as a director on 1 August 2023 (2 pages)
2 August 2023Full accounts made up to 31 December 2022 (25 pages)
27 July 2023Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages)
7 July 2023Cessation of The Canada Life Group (Uk) Limited as a person with significant control on 26 June 2023 (1 page)
7 July 2023Notification of André Desmarais as a person with significant control on 26 June 2023 (2 pages)
7 July 2023Notification of Sophie Desmarais as a person with significant control on 26 June 2023 (2 pages)
7 July 2023Notification of Gary Doer as a person with significant control on 26 June 2023 (2 pages)
7 July 2023Notification of Paul Desmarais Jr. as a person with significant control on 26 June 2023 (2 pages)
11 May 2023Company name changed mgm advantage holdings LIMITED\certificate issued on 11/05/23
  • CONNOT ‐ Change of name notice
(3 pages)
11 May 2023Memorandum and Articles of Association (26 pages)
16 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
10 January 2023Change of share class name or designation (2 pages)
9 January 2023Particulars of variation of rights attached to shares (2 pages)
30 December 2022Resolutions
  • RES13 ‐ Reducing share premium account 14/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2022Solvency Statement dated 13/12/22 (1 page)
30 December 2022Statement by Directors (1 page)
30 December 2022Statement of capital on 30 December 2022
  • GBP 2,070,341
(3 pages)
25 July 2022Appointment of Ms Lindsey Claire Rix as a director on 22 July 2022 (2 pages)
21 July 2022Termination of appointment of Matthew David Logan as a director on 19 July 2022 (1 page)
11 July 2022Full accounts made up to 31 December 2021 (25 pages)
19 May 2022Appointment of Mr Stuart Edmund Robinson as a director on 17 May 2022 (2 pages)
29 April 2022Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page)
15 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (34 pages)
3 June 2021Appointment of Mrs Kathryn Louise Bateman as a director on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Robert Craig Fazzini-Jones as a director on 31 May 2021 (1 page)
11 March 2021Termination of appointment of Derek Nigel Donald Netherton as a director on 10 March 2021 (1 page)
11 March 2021Termination of appointment of Nathan Moss as a director on 10 March 2021 (1 page)
11 March 2021Appointment of Ms Lisa Annette Rodriguez as a director on 10 March 2021 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
16 October 2020Registered office address changed from 6th Floor 110 Cannon Street London EC4N 6EU United Kingdom to Canada Life Place High Street Potters Bar EN6 5BA on 16 October 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (34 pages)
4 May 2020Appointment of Mr Matthew David Logan as a director on 23 April 2020 (2 pages)
1 May 2020Termination of appointment of William Henry Proby as a director on 23 April 2020 (1 page)
1 May 2020Termination of appointment of John Robert Cusins as a director on 23 April 2020 (1 page)
9 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 October 2019Termination of appointment of Abayomi Kehinde Akisanya as a secretary on 25 September 2019 (1 page)
4 October 2019Appointment of Ms Lisa Annette Rodriguez as a secretary on 25 September 2019 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (32 pages)
22 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
21 February 2019Director's details changed for Mr John Robert Cusins on 1 July 2015 (2 pages)
12 February 2019Director's details changed for Sir William Henry Proby on 2 January 2018 (2 pages)
12 February 2019Director's details changed for Mr Derek Nigel Donald Netherton on 2 January 2018 (2 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (70 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (8 pages)
12 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2018Memorandum and Articles of Association (54 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2018Termination of appointment of John Simon Bertie Smith as a director on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Brian Jonathan Magnus as a director on 2 January 2018 (1 page)
3 January 2018Notification of The Canada Life Group (Uk) Limited as a person with significant control on 2 January 2018 (2 pages)
3 January 2018Cessation of Tdr Capital Gp Llp as a person with significant control on 2 January 2018 (1 page)
3 January 2018Appointment of Mr Douglas Allan Brown as a director on 2 January 2018 (2 pages)
3 January 2018Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page)
3 January 2018Appointment of Derek Nigel Donald Netherton as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Nathan Moss as a director on 2 January 2018 (2 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
25 August 2017Sub-division of shares on 3 August 2017 (9 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Sub-division of shares on 3 August 2017 (9 pages)
24 August 2017Resolutions
  • RES13 ‐ 03/08/2017
(4 pages)
24 August 2017Resolutions
  • RES13 ‐ 03/08/2017
(4 pages)
5 May 2017Director's details changed for Mr Robert Craig Fazzini-Jones on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christopher David Maund Evans as a director on 30 April 2017 (1 page)
5 May 2017Director's details changed for Mr Robert Craig Fazzini-Jones on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christopher David Maund Evans as a director on 30 April 2017 (1 page)
23 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
23 November 2016Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr John Robert Cusins on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr John Simon Bertie Smith on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Christopher David Maund Evans on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Sir William Henry Proby on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr John Robert Cusins on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Christopher David Maund Evans on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Michael Edward Fairey on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr John Simon Bertie Smith on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Mgm House Heene Road Worthing West Sussex BN11 3AT to 6th Floor 110 Cannon Street London EC4N 6EU on 22 November 2016 (1 page)
22 November 2016Director's details changed for Sir William Henry Proby on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Mgm House Heene Road Worthing West Sussex BN11 3AT to 6th Floor 110 Cannon Street London EC4N 6EU on 22 November 2016 (1 page)
22 November 2016Director's details changed for Mr Michael Edward Fairey on 22 November 2016 (2 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (71 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (71 pages)
28 July 2016Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page)
28 July 2016Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page)
23 February 2016Termination of appointment of Simon John Allford as a secretary on 10 February 2016 (1 page)
23 February 2016Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 10 February 2016 (2 pages)
23 February 2016Termination of appointment of Simon John Allford as a secretary on 10 February 2016 (1 page)
23 February 2016Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 10 February 2016 (2 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 62,401,430.44
(14 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 62,401,430.44
(14 pages)
30 November 2015Auditor's resignation (1 page)
30 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
12 November 2015Director's details changed for Mr Robert Craig Fazzini-Jones on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Robert Craig Fazzini-Jones on 12 November 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 62,401,430.44
(14 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 62,401,430.44
(14 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 62,401,430.44
(14 pages)
2 March 2015Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page)
26 September 2014Memorandum and Articles of Association (54 pages)
26 September 2014Memorandum and Articles of Association (54 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 August 2014Total exemption full accounts made up to 24 November 2013 (4 pages)
30 August 2014Total exemption full accounts made up to 24 November 2013 (4 pages)
28 August 2014Termination of appointment of Jayne Doreen Almond as a director on 15 July 2014 (2 pages)
28 August 2014Appointment of Mrs Jayne Doreen Almond as a director on 21 May 2014 (3 pages)
28 August 2014Termination of appointment of Jayne Doreen Almond as a director on 15 July 2014 (2 pages)
28 August 2014Appointment of Mrs Jayne Doreen Almond as a director on 21 May 2014 (3 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 62,401,430.44
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 58,334,288
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 58,334,288
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 62,401,430.44
(4 pages)
23 May 2014Appointment of Mr Simon Allford as a secretary (2 pages)
23 May 2014Appointment of Mr Simon Allford as a secretary (2 pages)
23 May 2014Termination of appointment of Charles Pender as a secretary (1 page)
23 May 2014Termination of appointment of Charles Pender as a secretary (1 page)
13 May 2014Termination of appointment of Simon Whitehead as a director (1 page)
13 May 2014Termination of appointment of Simon Whitehead as a director (1 page)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (13 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (13 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (13 pages)
25 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
25 February 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
25 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
25 February 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Appointment of Simon Gregory Michael Whitehead as a director (2 pages)
18 December 2013Appointment of Simon Gregory Michael Whitehead as a director (2 pages)
12 December 2013Appointment of Robert Craig Fazzini-Jones as a director (2 pages)
12 December 2013Appointment of Christopher David Maund Evans as a director (2 pages)
12 December 2013Appointment of Robert Craig Fazzini-Jones as a director (2 pages)
12 December 2013Appointment of Sir William Henry Proby as a director (2 pages)
12 December 2013Appointment of Sir William Henry Proby as a director (2 pages)
12 December 2013Appointment of Christopher David Maund Evans as a director (2 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
4 December 2013Appointment of Michael Edward Fairey as a director (2 pages)
4 December 2013Appointment of Michael Edward Fairey as a director (2 pages)
3 December 2013Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages)
3 December 2013Appointment of Mr John Simon Bertie Smith as a director (2 pages)
3 December 2013Appointment of Mr John Robert Cusins as a director (2 pages)
3 December 2013Appointment of Mr John Robert Cusins as a director (2 pages)
3 December 2013Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages)
3 December 2013Appointment of Mr John Simon Bertie Smith as a director (2 pages)
2 December 2013Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 57,870,001
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 57,870,001
(3 pages)
27 November 2013Company name changed ice NEWCO1 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(3 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 57,870,002
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 57,870,002
(3 pages)
27 November 2013Company name changed ice NEWCO1 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(3 pages)
27 November 2013Change of name notice (2 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)