Background WavePink WaveYellow Wave

ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED (09411736)

ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED (09411736) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED has been registered for 11 years. Current directors include MALAN, Paul Richard, STEVENS, Richard Austin.

Company Number
09411736
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MALAN, Paul Richard, STEVENS, Richard Austin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED

ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ICON INFRASTRUCTURE MANAGEMENT (UK) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09411736

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ICON INFRASTRUCTURE MANAGEMENT III (UK) LIMITED
From: 28 January 2015To: 28 February 2017
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 March 2020To: 21 July 2025
35 Great St. Helen's London EC3A 6AP England
From: 9 May 2016To: 27 March 2020
6th Floor 11 Old Jewry London EC2R 8DU United Kingdom
From: 28 January 2015To: 9 May 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MALAN, Paul Richard

Active
5 Churchill Place, LondonE14 5HU
Born September 1970
Director
Appointed 28 Jan 2015

STEVENS, Richard Austin

Active
5 Churchill Place, LondonE14 5HU
Born December 1955
Director
Appointed 28 Jan 2015

Persons with significant control

1

15 Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Resolution
28 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2015
NEWINCIncorporation