Background WavePink WaveYellow Wave

ICONIC HOLDCO (UK) LIMITED (12106698)

ICONIC HOLDCO (UK) LIMITED (12106698) is an active UK company. incorporated on 16 July 2019. 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.. ICONIC HOLDCO (UK) LIMITED has been registered for 6 years. Current directors include ORTEGA, Vicente Castellano, SEGAL, James Elliot, TILL, David John.

Company Number
12106698
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ORTEGA, Vicente Castellano, SEGAL, James Elliot, TILL, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIC HOLDCO (UK) LIMITED

ICONIC HOLDCO (UK) LIMITED is an active company incorporated on 16 July 2019 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.. ICONIC HOLDCO (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12106698

LTD Company

Age

6 Years

Incorporated 16 July 2019

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 8 October 2025 (5 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

OAKLEY (CATERPILLAR) LIMITED
From: 12 September 2019To: 12 June 2020
CATERPILLAR (OAKLEY) LIMITED
From: 16 July 2019To: 12 September 2019
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

3 Cadogan Gate London SW1X 0AS England
From: 16 July 2019To: 27 March 2025
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Sept 19
Funding Round
Apr 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
Aug 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
14
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 12 Mar 2025

ORTEGA, Vicente Castellano

Active
13th Floor, LondonEC2R 7HJ
Born March 1971
Director
Appointed 16 Jul 2019

SEGAL, James Elliot

Active
Cadogan Gate, LondonSW1X 0AS
Born June 1995
Director
Appointed 10 Jun 2025

TILL, David John

Active
13th Floor, LondonEC2R 7HJ
Born November 1963
Director
Appointed 22 Apr 2021

GIBSON, Rebecca Fleur

Resigned
13th Floor, LondonEC2R 7HJ
Born December 1974
Director
Appointed 22 Apr 2021
Resigned 10 Jun 2025

Persons with significant control

5

1 Active
4 Ceased

Ian Patrick Pilgrim

Ceased
Mintflower Place, Hamilton
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 31 May 2024

Robert Paul Harold Stevenson

Ceased
Mintflower Place, Hamilton
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 31 May 2024

Peter Adam Daiches Dubens

Active
Cadogan Gate, LondonSW1X 0AS
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Mintflower Place, Hamilton Hm08

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2019
Ceased 11 Aug 2020

Oakley Caterpillar Limited

Ceased
2 Church Street, Hamilton Hm 11

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Jul 2019
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

50

Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 July 2021
SH10Notice of Particulars of Variation
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Capital Name Of Class Of Shares
13 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Resolution
12 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Incorporation Company
16 July 2019
NEWINCIncorporation