Background WavePink WaveYellow Wave

ICENI NOMINEES (NO. 1) LIMITED (04266389)

ICENI NOMINEES (NO. 1) LIMITED (04266389) is an active UK company. incorporated on 7 August 2001. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ICENI NOMINEES (NO. 1) LIMITED has been registered for 24 years. Current directors include SCHIMMEL, Alexander, SCHIMMEL, Leopold.

Company Number
04266389
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHIMMEL, Alexander, SCHIMMEL, Leopold
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICENI NOMINEES (NO. 1) LIMITED

ICENI NOMINEES (NO. 1) LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ICENI NOMINEES (NO. 1) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04266389

LTD Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Lane London NW11 0JS United Kingdom
From: 14 February 2020To: 2 February 2024
Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 29 August 2014To: 14 February 2020
C/O Uki Limited 54-56 Euston Street London NW1 2ES
From: 7 August 2001To: 29 August 2014
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Director Left
May 16
Director Left
May 16
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SCHIMMEL, Alexander

Active
LondonNW11 0JS
Born March 1992
Director
Appointed 29 Nov 2022

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

NASH, William Robert

Resigned
Pyrton Cottage, AmershamHP7 0RA
Secretary
Appointed 07 Aug 2001
Resigned 29 Aug 2001

ROSS, Murray John

Resigned
Hunters Park, SudburyCO10 5EH
Secretary
Appointed 29 Aug 2001
Resigned 11 Jan 2002

LINE SECRETARIES LIMITED

Resigned
Line Wall Road, GibraltarFOREIGN
Corporate secretary
Appointed 11 Jan 2002
Resigned 29 Nov 2022

ANAHORY, Moshe Jaacov

Resigned
Line Wall Road, Gibraltar
Born January 1970
Director
Appointed 11 Oct 2002
Resigned 13 Jan 2014

BENADY, Maurice Moses

Resigned
Bishop Rapallo's Ramp, Gibraltar
Born December 1964
Director
Appointed 11 Jan 2002
Resigned 29 Nov 2022

CARTER, James William

Resigned
Easthall Farmhouse, HitchinSG4 8DL
Born April 1965
Director
Appointed 07 Aug 2001
Resigned 29 Aug 2001

FELICE, Ian Paul

Resigned
Quay 29, King's Wharf, QueenswayGX11 1AA
Born February 1977
Director
Appointed 26 Jul 2012
Resigned 29 Nov 2022

HUGHES, Seamus Martin Anthony

Resigned
Flat 4 Stuart House, ColchesterCO1 1BQ
Born January 1965
Director
Appointed 29 Aug 2001
Resigned 11 Jan 2002

LEVY, Haim Judah Michael

Resigned
Don Place, Gibraltar
Born October 1950
Director
Appointed 11 Jan 2002
Resigned 11 Oct 2002

LEVY, Solomon Isaac

Resigned
6/2 King's Yard Lane, GibraltarFOREIGN
Born October 1936
Director
Appointed 11 Jan 2002
Resigned 22 Apr 2016

PHILLIPS, Christopher Martin

Resigned
54 Grove Park Terrace, LondonW4 3QE
Born November 1956
Director
Appointed 29 Aug 2001
Resigned 11 Jan 2002

REOCH, Desmond Roger

Resigned
19/4 Gardiners Road, GibraltarFOREIGN
Born March 1954
Director
Appointed 11 Jan 2002
Resigned 26 Jul 2012

SCHIMMEL, Benjamin Dimitri

Resigned
LondonNW11 0JS
Born December 1989
Director
Appointed 29 Nov 2022
Resigned 05 Dec 2025

WHITE, Christopher George

Resigned
Royal Ocean Plaza, Gibraltar
Born December 1949
Director
Appointed 11 Jan 2002
Resigned 11 Apr 2016

YARDLEY, Michael John

Resigned
Howletts Hall, ChelmsfordCM1 4TP
Born November 1956
Director
Appointed 30 Dec 2001
Resigned 10 Jan 2002

Persons with significant control

1

Mr Benjamin Dimitri Schimmel

Active
Princes Park Avenue, LondonNW11 0JP
Born December 1989

Nature of Control

Significant influence or control
Notified 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
11 December 2003
288cChange of Particulars
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
8 June 2002
403b403b
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
287Change of Registered Office
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
25 January 2002
MEM/ARTSMEM/ARTS
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Incorporation Company
7 August 2001
NEWINCIncorporation