Company NameCanada Life Platform Limited
Company StatusActive
Company Number08395855
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)
Previous NamesIce Newco2 Limited and MGM Advantage Life Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Lindsey Claire Rix-Broom
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Caroline Anne Dibbs
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Daniel Robert Crook
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Sarah Parkinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(10 years, 6 months after company formation)
Appointment Duration7 months
RoleHead Of Investment Governance
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Secretary NameMs Olutoyin Oduyemi
StatusCurrent
Appointed16 October 2023(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMrs Catherine Goddard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Data And Insight
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressTdr Capital 20 Bentinck Street
London
W1U 2EU
Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressTdr Capital 20 Bentinck Street
London
W1U 2EU
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
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 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
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 NameMr Simon Gregory Michael Whitehead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 3 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
Director NameMr Robert Craig Fazzini-Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 3 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 NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 3 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 Christopher David Maund Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 months, 3 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
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
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, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2022)
RoleChairman
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, 10 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
Director NameMr Nathan Moss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
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 16 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
Appointed16 March 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA

Contact

Websitewww.mgmadvantage.co.uk

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

56.6m at £1Mgm Advantage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,708,072
Net Worth£115,503
Cash£4,306
Current Liabilities£2,169,096

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

30 November 2013Delivered on: 3 December 2013
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2013Delivered on: 3 December 2013
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 November 2023Appointment of Mrs Catherine Goddard as a director on 23 October 2023 (2 pages)
17 October 2023Termination of appointment of Lisa Annette Rodriguez as a secretary on 16 October 2023 (1 page)
17 October 2023Appointment of Ms Olutoyin Oduyemi as a secretary on 16 October 2023 (2 pages)
4 September 2023Appointment of Ms Sarah Parkinson as a director on 31 August 2023 (2 pages)
1 September 2023Termination of appointment of Nathan Moss as a director on 31 August 2023 (1 page)
27 July 2023Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages)
10 July 2023Cessation of The Canada Life Group (U.K.) Limited as a person with significant control on 26 June 2023 (1 page)
10 July 2023Notification of Canada Life Uk Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
26 April 2023Full accounts made up to 31 December 2022 (31 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 November 2022Appointment of Mr Daniel Robert Crook as a director on 24 November 2022 (2 pages)
1 September 2022Termination of appointment of Derek Nigel Donald Netherton as a director on 31 August 2022 (1 page)
21 July 2022Termination of appointment of Matthew David Logan as a director on 19 July 2022 (1 page)
24 May 2022Appointment of Ms Caroline Anne Dibbs as a director on 16 May 2022 (2 pages)
5 May 2022Full accounts made up to 31 December 2021 (33 pages)
4 April 2022Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages)
15 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 June 2021Termination of appointment of Robert Craig Fazzini-Jones as a director on 31 May 2021 (1 page)
29 April 2021Full accounts made up to 31 December 2020 (62 pages)
17 March 2021Appointment of Mr Matthew David Logan as a director on 16 March 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
5 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 5 October 2020 (1 page)
5 October 2020Company name changed mgm advantage life LIMITED\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
5 October 2020Cessation of Mgm Advantage Holdings Limited as a person with significant control on 30 September 2020 (1 page)
5 October 2020Notification of The Canada Life Group (U.K.) Limited as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 56,620,009
(3 pages)
14 August 2020Full accounts made up to 31 December 2019 (67 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)
28 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
29 January 2020Satisfaction of charge 083958550002 in full (1 page)
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)
12 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 56,620,007
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 56,620,008
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 56,620,005
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 56,620,006
(3 pages)
16 August 2019Full accounts made up to 31 December 2018 (57 pages)
10 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 56,620,004
(3 pages)
19 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 56,620,003
(3 pages)
22 February 2019Confirmation statement made on 8 February 2019 with updates (4 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 Mr Derek Nigel Donald Netherton on 2 January 2018 (2 pages)
12 February 2019Director's details changed for Sir William Henry Proby on 2 January 2018 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (55 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
22 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 56,620,002
(3 pages)
3 January 2018Termination of appointment of Brian Jonathan Magnus as a director 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 John Simon Bertie Smith 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)
3 January 2018Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (53 pages)
12 September 2017Full accounts made up to 31 December 2016 (53 pages)
23 August 2017Satisfaction of charge 083958550001 in full (4 pages)
23 August 2017Satisfaction of charge 083958550001 in full (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 8 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 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 Sir William Henry Proby on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Robert Craig Fazzini-Jones 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 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 Christopher David Maund Evans 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 John Robert Cusins 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 John Simon Bertie Smith 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 Michael Edward Fairey on 22 November 2016 (2 pages)
22 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 Christopher David Maund Evans on 22 November 2016 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (56 pages)
15 September 2016Full accounts made up to 31 December 2015 (56 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 2016Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 10 February 2016 (2 pages)
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 2016Termination of appointment of Simon John Allford as a secretary on 10 February 2016 (1 page)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 56,620,001
(11 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 56,620,001
(11 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 2015Full accounts made up to 31 December 2014 (51 pages)
3 October 2015Full accounts made up to 31 December 2014 (51 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 56,620,001
(11 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 56,620,001
(11 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 56,620,001
(11 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 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 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 2015Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 24 November 2013 (5 pages)
30 August 2014Accounts for a dormant company made up to 24 November 2013 (5 pages)
23 May 2014Termination of appointment of Charles Pender as a secretary (1 page)
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 2014Appointment of Mr Simon Allford as a secretary (2 pages)
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 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 56,620,001
(12 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 56,620,001
(12 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 56,620,001
(12 pages)
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 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)
31 December 2013Particulars of variation of rights attached to shares (2 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Particulars of variation of rights attached to shares (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 Sir William Henry Proby 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 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)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 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 John Robert Cusins as a director (2 pages)
3 December 2013Appointment of Mr John Simon Bertie Smith as a director (2 pages)
3 December 2013Appointment of Mr John Simon Bertie Smith as a director (2 pages)
3 December 2013Registration of charge 083958550001 (33 pages)
3 December 2013Appointment of Mr John Robert Cusins as a director (2 pages)
3 December 2013Registration of charge 083958550002 (27 pages)
3 December 2013Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages)
3 December 2013Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages)
3 December 2013Registration of charge 083958550002 (27 pages)
3 December 2013Registration of charge 083958550001 (33 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 56,620,001
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 56,620,001
(3 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Company name changed ice NEWCO2 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(3 pages)
27 November 2013Company name changed ice NEWCO2 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)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2013Incorporation (31 pages)
8 February 2013Incorporation (31 pages)