-
ICE MANCHESTER SUBCO LIMITED - Cindat Capital Management (Uk) Limited, 16 Berkeley Street, Mayfair, London, W1J 8DZ, United Kingdom
Company Information
- Company registration number
- 09561364
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cindat Capital Management (Uk) Limited, 16 Berkeley Street
- Mayfair
- London
- W1J 8DZ
- United Kingdom Cindat Capital Management (Uk) Limited, 16 Berkeley Street, Mayfair, London, W1J 8DZ, United Kingdom UK
Management
- Managing Directors
- ALLAN, He Weishi
- BOOTH, Daniel James
- PICKETT, Charles Taylor
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-25
- Age Of Company 2015-04-25 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Hcp Manchester Propco Limited
- Ice Manchester Propco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HCP MANCHESTER SUBCO LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-09
- Last Date: 2023-04-25
-
ICE MANCHESTER SUBCO LIMITED Company Description
- ICE MANCHESTER SUBCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09561364. Its current trading status is "live". It was registered 2015-04-25. It was previously called HCP MANCHESTER SUBCO LIMITED. It has declared SIC or NACE codes as "64209". It has 3 directors It can be contacted at Cindat Capital Management (Uk) Limited, 16 Berkeley Street .
Get ICE MANCHESTER SUBCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ice Manchester Subco Limited - Cindat Capital Management (Uk) Limited, 16 Berkeley Street, Mayfair, London, W1J 8DZ, United Kingdom
- 2015-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ICE MANCHESTER SUBCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-09-16) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-16) - AA
-
legacy (2023-09-16) - PARENT_ACC
-
legacy (2023-09-16) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-25) - MR01
-
confirmation-statement-with-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-04) - AD01
-
legacy (2022-08-23) - AGREEMENT2
-
legacy (2022-08-23) - GUARANTEE2
-
legacy (2022-08-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-08-23) - AA
keyboard_arrow_right 2021
-
change-sail-address-company-with-old-address-new-address (2021-01-14) - AD02
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
legacy (2021-09-21) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2021-09-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-08) - MR01
-
change-to-a-person-with-significant-control (2021-05-10) - PSC05
-
legacy (2021-09-21) - AGREEMENT2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-03) - TM01
-
appoint-person-director-company-with-name-date (2020-01-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-03) - AD01
-
change-sail-address-company-with-new-address (2020-01-06) - AD02
-
move-registers-to-sail-company-with-new-address (2020-01-06) - AD03
-
confirmation-statement-with-updates (2020-04-27) - CS01
-
legacy (2020-10-12) - AGREEMENT2
-
legacy (2020-10-12) - GUARANTEE2
-
legacy (2020-10-12) - PARENT_ACC
-
change-to-a-person-with-significant-control (2020-04-27) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-12) - AA
-
certificate-change-of-name-company (2020-10-16) - CERTNM
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-04) - AP01
-
termination-secretary-company-with-name-termination-date (2018-06-26) - TM02
-
appoint-person-director-company-with-name-date (2018-06-26) - AP01
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
-
termination-director-company-with-name-termination-date (2018-06-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-05) - MR01
-
accounts-with-accounts-type-small (2018-08-16) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-13) - AP01
-
termination-director-company-with-name-termination-date (2017-09-07) - TM01
-
accounts-with-accounts-type-small (2017-10-03) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-02-25) - TM02
-
appoint-person-director-company-with-name-date (2016-03-07) - AP01
-
appoint-person-director-company-with-name-date (2016-10-03) - AP01
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
termination-director-company-with-name-termination-date (2016-02-25) - TM01
-
appoint-person-secretary-company-with-name-date (2016-05-13) - AP03
-
termination-director-company-with-name-termination-date (2016-06-21) - TM01
-
termination-director-company-with-name-termination-date (2016-09-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-13) - AP01
-
appoint-person-director-company-with-name-date (2015-08-12) - AP01
-
change-account-reference-date-company-current-shortened (2015-08-11) - AA01
-
termination-director-company-with-name-termination-date (2015-08-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
-
appoint-person-secretary-company-with-name-date (2015-08-11) - AP03
-
certificate-change-of-name-company (2015-08-10) - CERTNM
-
mortgage-satisfy-charge-full (2015-07-29) - MR04
-
resolution (2015-06-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
-
incorporation-company (2015-04-25) - NEWINC