Company NameIC UK Investments Limited
Company StatusActive
Company Number10722920
CategoryPrivate Limited Company
Incorporation Date12 April 2017(7 years ago)
Previous NameIvanhoe Cambridge UK Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ajay Singh Phull
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameStanislas Henry
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2022(5 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Richard Martin Saul
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(5 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMourant Governance Services (UK) Limited (Corporation)
StatusCurrent
Appointed10 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address4th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMs Nidae Abbas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2017(same day as company formation)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameSylvain Dubois
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2017(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2021)
RoleAccountant
Country of ResidenceCanada
Correspondence Address4th Floor, 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address70 Broadwick Street Soho
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 5 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
8 July 2020Appointment of Mr Ajay Singh Phull as a director on 8 July 2020 (2 pages)
8 July 2020Termination of appointment of Nidae Abbas as a director on 17 June 2020 (1 page)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
16 April 2020Director's details changed for Sylvain Dubois on 16 April 2020 (2 pages)
25 March 2020Appointment of Mourant Governance Services (Uk) Limited as a secretary on 10 March 2020 (2 pages)
25 March 2020Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 1 Poultry London EC2R 8EJ on 25 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
5 October 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 11 Charles Ii Street London SW1Y 4QU on 10 June 2019 (1 page)
13 November 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
23 July 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
25 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
25 April 2018Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (2 pages)
24 April 2018Registered office address changed from 11 Charles Ii Street London SW1Y 4QU United Kingdom to 11 Charles Ii Street London SW1Y 4QU on 24 April 2018 (1 page)
26 January 2018Cessation of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (3 pages)
26 January 2018Cessation of Caisse De Dépôt Et Placement Du Québec as a person with significant control on 12 December 2017
  • ANNOTATION Clarification This document is a duplicate of the PSC07 registered on 26/01/2018
(4 pages)
9 January 2018Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (4 pages)
9 January 2018Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (4 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (3 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (3 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (3 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (3 pages)
14 September 2017Appointment of Sylvain Dubois as a director on 5 September 2017 (3 pages)
14 September 2017Appointment of Sylvain Dubois as a director on 5 September 2017 (3 pages)
3 August 2017Notification of Caisse Se Dépôt Et Placement Du Québec as a person with significant control on 27 July 2017 (4 pages)
3 August 2017Notification of Caisse Se Dépôt Et Placement Du Québec as a person with significant control on 3 August 2017 (4 pages)
3 August 2017Notification of Caisse Se Dépôt Et Placement Du Québec as a person with significant control on 27 July 2017 (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
(34 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
(34 pages)