London
EC2N 2AX
Director Name | Mrs Sophia Thorpe-Costa |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Niall Martindale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Paul Richard Malan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Peter John Moore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Martin Parkes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Deryk Irving King |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 11 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Andrew Alexander Gregory Bell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Michael Patrick Gerrard Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 2021) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Sarah Elizabeth Johnson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London Middlesex EC1M 6EH |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
369.5k at £1 | Icon Sapphire Holdco S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,398,213 |
Gross Profit | £12,168,576 |
Net Worth | -£44,264,617 |
Cash | £13,298,030 |
Current Liabilities | £20,073,224 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
21 September 2018 | Delivered on: 28 September 2018 Persons entitled: Commerzbank Finance & Covered Bond S.A., 25, Rue Edward Steichen L-2540 Luxembourg as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
21 September 2018 | Delivered on: 28 September 2018 Persons entitled: Commerzbank Finance & Covered Bond S.A., 25, Rue Edward Steichen L-2540 Luxembourg as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 31 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Registration of charge 088761690005, created on 12 December 2023 (18 pages) |
21 December 2023 | Registration of charge 088761690004, created on 12 December 2023 (21 pages) |
20 December 2023 | Satisfaction of charge 088761690003 in full (4 pages) |
20 December 2023 | Satisfaction of charge 088761690002 in full (4 pages) |
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (78 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
24 September 2022 | Group of companies' accounts made up to 31 December 2021 (75 pages) |
15 February 2022 | Second filing for the appointment of Mrs Sophia Thorpe-Costa as a director (3 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mr Sion Laurence Jones on 14 February 2022 (2 pages) |
1 December 2021 | Appointment of Mr Niall Martindale as a director on 1 December 2021 (2 pages) |
20 October 2021 | Termination of appointment of Michael Patrick Gerrard Scott as a director on 19 October 2021 (1 page) |
22 September 2021 | Group of companies' accounts made up to 31 December 2020 (73 pages) |
2 August 2021 | Termination of appointment of Achal Prakash Bhuwania as a director on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Mrs Sophia Thorpe-Costa as a director on 2 August 2021
|
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
16 September 2020 | Group of companies' accounts made up to 31 December 2019 (78 pages) |
19 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (69 pages) |
25 June 2019 | Statement of capital on 25 June 2019
|
21 June 2019 | Solvency Statement dated 04/06/19 (1 page) |
21 June 2019 | Resolutions
|
21 June 2019 | Resolutions
|
21 June 2019 | Statement by Directors (1 page) |
21 February 2019 | Cessation of Icon Infrastructure Llp as a person with significant control on 13 February 2019 (3 pages) |
21 February 2019 | Notification of Equitix Rory Limited as a person with significant control on 13 February 2019 (4 pages) |
18 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 13 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Peter John Moore as a director on 13 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Paul Richard Malan as a director on 13 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Sarah Elizabeth Johnson as a director on 13 February 2019 (1 page) |
18 February 2019 | Appointment of Mr Sion Laurence Jones as a director on 13 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Andrew Alexander Gregory Bell as a director on 14 September 2018 (1 page) |
5 October 2018 | Satisfaction of charge 088761690001 in full (4 pages) |
28 September 2018 | Registration of charge 088761690002, created on 21 September 2018 (20 pages) |
28 September 2018 | Registration of charge 088761690003, created on 21 September 2018 (24 pages) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
11 July 2017 | Appointment of Ms Sarah Elizabeth Johnson as a director on 21 June 2017 (2 pages) |
11 July 2017 | Appointment of Ms Sarah Elizabeth Johnson as a director on 21 June 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 September 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
17 September 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Termination of appointment of Deryk Irving King as a director on 11 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Deryk Irving King as a director on 11 January 2016 (1 page) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
30 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
30 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
17 September 2015 | Termination of appointment of Martin Parkes as a director on 14 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Martin Parkes as a director on 14 September 2015 (1 page) |
13 May 2015 | Termination of appointment of Neil David Townson as a director on 20 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Neil David Townson as a director on 20 April 2015 (1 page) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 November 2014 | Appointment of Mr Martin Parkes as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Martin Parkes as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Michael Patrick Gerrard Scott as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Deryk Irving King as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Alexander Gregory Bell as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Alexander Gregory Bell as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Michael Patrick Gerrard Scott as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Deryk Irving King as a director on 11 November 2014 (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
31 March 2014 | Registration of charge 088761690001 (33 pages) |
31 March 2014 | Registration of charge 088761690001 (33 pages) |
4 February 2014 | Incorporation
|
4 February 2014 | Incorporation
|