Background WavePink WaveYellow Wave

ICON INFRASTRUCTURE OPERATIONS (CANADA) LTD (11401469)

ICON INFRASTRUCTURE OPERATIONS (CANADA) LTD (11401469) is an active UK company. incorporated on 6 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICON INFRASTRUCTURE OPERATIONS (CANADA) LTD has been registered for 7 years. Current directors include AGOSTINO, Daniel Micheal, DHAR, Indradoot, SMITH, Jeremy Gordon, Mr..

Company Number
11401469
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Fifth Floor, London, W1F 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGOSTINO, Daniel Micheal, DHAR, Indradoot, SMITH, Jeremy Gordon, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON INFRASTRUCTURE OPERATIONS (CANADA) LTD

ICON INFRASTRUCTURE OPERATIONS (CANADA) LTD is an active company incorporated on 6 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICON INFRASTRUCTURE OPERATIONS (CANADA) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11401469

LTD Company

Age

7 Years

Incorporated 6 June 2018

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Fifth Floor 15 Golden Square London, W1F 9JG,

Previous Addresses

1st Floor, Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
From: 6 June 2018To: 6 February 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Share Issue
Aug 18
Funding Round
Aug 18
Funding Round
Aug 22
Funding Round
Jan 23
Director Joined
Dec 23
Funding Round
Dec 24
Funding Round
Mar 25
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Jan 2026

AGOSTINO, Daniel Micheal

Active
15 Golden Square, LondonW1F 9JG
Born May 1975
Director
Appointed 06 Jun 2018

DHAR, Indradoot

Active
15 Golden Square, LondonW1F 9JG
Born October 1982
Director
Appointed 06 Nov 2023

SMITH, Jeremy Gordon, Mr.

Active
15 Golden Square, LondonW1F 9JG
Born June 1983
Director
Appointed 06 Jun 2018

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Jun 2018
Resigned 16 Jan 2026

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 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Appoint Corporate Secretary Company With Name Date
21 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Legacy
10 October 2018
RPCH01RPCH01
Legacy
10 October 2018
RPCH01RPCH01
Capital Alter Shares Redemption Statement Of Capital
22 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Incorporation Company
6 June 2018
NEWINCIncorporation