Icrossing Europe Limited

  • Active
  • Incorporated on 19 Dec 2006

Reg Address: Moore House, 13 Black Lion Street, Brighton BN1 1ND

Previous Names:
Icrossing, Limited - 25 Jan 2008
Glasshome Limited - 1 Feb 2007
Icrossing, Limited - 1 Feb 2007
Glasshome Limited - 19 Dec 2006

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Icrossing Europe Limited" is a ltd and located in Moore House, 13 Black Lion Street, Brighton BN1 1ND. Icrossing Europe Limited is currently in active status and it was incorporated on 19 Dec 2006 (17 years 9 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Icrossing Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dmitry Klebanov Director 16 Nov 2021 American Active
2 Thomas Allen Ghareeb Director 29 Jul 2021 American Active
3 Aimee Nisbet Secretary 12 Oct 2017 - Active
4 James David Wildman Director 20 Sep 2017 British Resigned
20 Jul 2021
5 James David Wildman Director 20 Sep 2017 British Active
6 Mark Assheton Lascelles Iremonger Director 12 Feb 2016 British Resigned
30 Sep 2017
7 Mark Assheton Lascelles Iremonger Director 12 Feb 2016 British Resigned
30 Sep 2017
8 Debi Chirichella Director 10 Jul 2015 American Active
9 Bridgetta Worsley Secretary 3 Sep 2013 - Resigned
8 Jul 2020
10 Brian Powley Director 20 Jun 2013 British Resigned
31 Mar 2015
11 Michael James Jackson Director 28 May 2008 American Resigned
12 Feb 2016
12 Michael James Jackson Secretary 10 Mar 2008 - Resigned
3 Sep 2013
13 Michael Effinger Secretary 1 Feb 2007 - Resigned
10 Mar 2008
14 Charles Donald Scales Director 1 Feb 2007 American Resigned
19 Jun 2013
15 Jeffrey Herzog Director 1 Feb 2007 American Resigned
28 May 2008
16 ABOGADO NOMINEES LIMITED Corporate Secretary 31 Jan 2007 - Resigned
11 Jul 2014
17 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 31 Jan 2007 - Resigned
1 Feb 2007
18 ABOGADO NOMINEES LIMITED Corporate Director 31 Jan 2007 - Resigned
1 Feb 2007
19 LUCIENE JAMES LIMITED Corporate Nominee Director 19 Dec 2006 - Resigned
31 Jan 2007
20 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 19 Dec 2006 - Resigned
31 Jan 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Icrossing Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Mar 2024 Download PDF
2 Accounts - Group 29 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 20 Apr 2023 Download PDF
4 Accounts - Group 6 Oct 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Aug 2021 Download PDF
1 Pages
6 Confirmation Statement - No Updates 14 May 2021 Download PDF
7 Accounts - Group 21 Dec 2020 Download PDF
29 Pages
8 Officers - Termination Secretary Company With Name Termination Date 28 Jul 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 20 Mar 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 28 Jan 2020 Download PDF
3 Pages
11 Accounts - Group 10 Oct 2019 Download PDF
25 Pages
12 Confirmation Statement - No Updates 29 Jan 2019 Download PDF
3 Pages
13 Accounts - Group 28 Sep 2018 Download PDF
25 Pages
14 Confirmation Statement - No Updates 26 Jan 2018 Download PDF
3 Pages
15 Officers - Appoint Person Secretary Company With Name Date 2 Nov 2017 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 11 Oct 2017 Download PDF
1 Pages
17 Accounts - Group 28 Sep 2017 Download PDF
25 Pages
18 Officers - Appoint Person Director Company With Name Date 25 Sep 2017 Download PDF
2 Pages
19 Confirmation Statement - No Updates 25 Jan 2017 Download PDF
3 Pages
20 Confirmation Statement - Updates 13 Jan 2017 Download PDF
5 Pages
21 Accounts - Full 4 Aug 2016 Download PDF
23 Pages
22 Officers - Appoint Person Director Company With Name Date 19 Jul 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 15 Jul 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2016 Download PDF
5 Pages
25 Accounts - Group 7 Oct 2015 Download PDF
20 Pages
26 Officers - Appoint Person Director Company With Name Date 15 Jul 2015 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 21 May 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
6 Pages
29 Address - Move Registers To Registered Office Company With New 22 Dec 2014 Download PDF
1 Pages
30 Accounts - Group 31 Aug 2014 Download PDF
20 Pages
31 Address - Move Registers To Sail Company With New 24 Jul 2014 Download PDF
1 Pages
32 Address - Change Sail Company With New 23 Jul 2014 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old New 23 Jul 2014 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 23 Jul 2014 Download PDF
1 Pages
35 Document Replacement - Second Filing Of Form With Form Type Made Up Date 8 May 2014 Download PDF
16 Pages
36 Resolution 15 Apr 2014 Download PDF
3 Pages
37 Capital - Allotment Shares 15 Apr 2014 Download PDF
4 Pages
38 Change Of Constitution - Notice Removal Restriction On Company Articles 15 Apr 2014 Download PDF
2 Pages
39 Incorporation - Memorandum Articles 15 Apr 2014 Download PDF
30 Pages
40 Officers - Termination Secretary Company With Name 9 Apr 2014 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name 9 Apr 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2014 Download PDF
6 Pages
43 Accounts - Group 2 Oct 2013 Download PDF
20 Pages
44 Officers - Appoint Person Director Company With Name 5 Sep 2013 Download PDF
3 Pages
45 Officers - Termination Director Company With Name 5 Sep 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2013 Download PDF
5 Pages
47 Accounts - Group 6 Sep 2012 Download PDF
19 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2012 Download PDF
5 Pages
49 Accounts - Group 5 Oct 2011 Download PDF
19 Pages
50 Auditors - Resignation Company 15 Mar 2011 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2011 Download PDF
5 Pages
52 Officers - Change Person Director Company With Change Date 17 Jan 2011 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 17 Jan 2011 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 17 Jan 2011 Download PDF
2 Pages
55 Accounts - Full 3 Oct 2010 Download PDF
11 Pages
56 Resolution 30 Apr 2010 Download PDF
4 Pages
57 Officers - Change Person Secretary Company With Change Date 22 Feb 2010 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2010 Download PDF
5 Pages
59 Officers - Change Corporate Secretary Company With Change Date 19 Feb 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
62 Accounts - Full 17 Sep 2009 Download PDF
12 Pages
63 Mortgage - Legacy 11 Jun 2009 Download PDF
9 Pages
64 Annual Return - Legacy 26 Feb 2009 Download PDF
6 Pages
65 Accounts - Full 3 Nov 2008 Download PDF
11 Pages
66 Resolution 13 Oct 2008 Download PDF
1 Pages
67 Officers - Legacy 10 Oct 2008 Download PDF
2 Pages
68 Officers - Legacy 6 Oct 2008 Download PDF
1 Pages
69 Officers - Legacy 26 Aug 2008 Download PDF
2 Pages
70 Officers - Legacy 25 Jul 2008 Download PDF
1 Pages
71 Officers - Legacy 4 Jul 2008 Download PDF
1 Pages
72 Mortgage - Legacy 30 May 2008 Download PDF
3 Pages
73 Incorporation - Memorandum Articles 26 Feb 2008 Download PDF
28 Pages
74 Annual Return - Legacy 26 Feb 2008 Download PDF
6 Pages
75 Change Of Name - Certificate Company 25 Jan 2008 Download PDF
2 Pages
76 Officers - Legacy 21 Feb 2007 Download PDF
2 Pages
77 Officers - Legacy 21 Feb 2007 Download PDF
2 Pages
78 Officers - Legacy 21 Feb 2007 Download PDF
1 Pages
79 Officers - Legacy 21 Feb 2007 Download PDF
1 Pages
80 Officers - Legacy 21 Feb 2007 Download PDF
2 Pages
81 Resolution 16 Feb 2007 Download PDF
24 Pages
82 Officers - Legacy 14 Feb 2007 Download PDF
11 Pages
83 Officers - Legacy 14 Feb 2007 Download PDF
11 Pages
84 Address - Legacy 14 Feb 2007 Download PDF
2 Pages
85 Address - Legacy 14 Feb 2007 Download PDF
1 Pages
86 Officers - Legacy 14 Feb 2007 Download PDF
1 Pages
87 Officers - Legacy 14 Feb 2007 Download PDF
1 Pages
88 Change Of Name - Certificate Company 1 Feb 2007 Download PDF
3 Pages
89 Incorporation - Company 19 Dec 2006 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.