Background WavePink WaveYellow Wave

ICON UNIT 2 PROPCO LIMITED (12526740)

ICON UNIT 2 PROPCO LIMITED (12526740) is an active UK company. incorporated on 19 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ICON UNIT 2 PROPCO LIMITED has been registered for 6 years.

Company Number
12526740
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
40 Portland Place, London, W1B 1NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON UNIT 2 PROPCO LIMITED

ICON UNIT 2 PROPCO LIMITED is an active company incorporated on 19 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ICON UNIT 2 PROPCO LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12526740

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 August 2025 (7 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MCL ICON UNIT 2 PROPCO LIMITED
From: 3 May 2021To: 22 November 2024
THG ICON UNIT 2 PROPCO LIMITED
From: 10 July 2020To: 3 May 2021
THG ICON UNIT 3 PROPCO LIMITED
From: 30 May 2020To: 10 July 2020
HELIUM MIRACLE 304 LIMITED
From: 19 March 2020To: 30 May 2020
Contact
Address

40 Portland Place London, W1B 1NB,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 28 September 2021To: 21 November 2024
5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
From: 29 May 2020To: 28 September 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 March 2020To: 29 May 2020
Timeline

24 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Memorandum Articles
9 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
12 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
3 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 September 2020
AA01Change of Accounting Reference Date
Memorandum Articles
13 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
30 May 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Incorporation Company
19 March 2020
NEWINCIncorporation