Active - Proposal to Strike off
Company Information for ICELANDIC PARTNERS LIMITED
SUITE 1 3RD FLOOR, 11 - 12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ICELANDIC PARTNERS LIMITED | |
Legal Registered Office | |
SUITE 1 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB Other companies in E1W | |
Company Number | 06477583 | |
---|---|---|
Company ID Number | 06477583 | |
Date formed | 2008-01-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-05 09:35:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VISTRA REGISTRARS (UK) LIMITED |
||
SKJOLDUR PALMASON |
||
SIGURDUR VIGGOSSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
AMBERPORT UNLIMITED | Company Secretary | 2016-02-05 | CURRENT | 2014-12-23 | Liquidation | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
GENERAC HOLDINGS UK LIMITED | Company Secretary | 2013-02-10 | CURRENT | 2012-11-06 | Active | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
PINGER (UK) LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
TORCH GROUP LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-01 | Active | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
TTCI(UK) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
INTERTRUST TRUST CORPORATION LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2002-04-04 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/20 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom | |
AP04 | Appointment of Vistra Cosec Limited as company secretary on 2020-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
TM02 | Termination of appointment of Vistra Registrars (Uk) Limited on 2020-03-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RP04 |
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/14 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/12 FROM 6-8 Underwood Street London N1 7JQ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-07 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/01/10 FULL LIST | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as ICELANDIC PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |