Company NameICM Conferences Ltd.
DirectorMaarten Van Os
Company StatusLiquidation
Company Number02261192
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Martin Paul Studd
StatusCurrent
Appointed09 March 2010(21 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameMr Maarten Van Os
Date of BirthMarch 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed10 April 2016(27 years, 10 months after company formation)
Appointment Duration8 years
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Maarten Van Os
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed18 April 2016(27 years, 11 months after company formation)
Appointment Duration8 years
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressGalley House Moon Lane
Barnet
EN5 5YL
Director NameSir John Michael Glen Samuel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressThe Mill
Blackdown Park
Haslemere
Surrey
GU27 3BU
Secretary NameSir John Michael Glen Samuel
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressThe Mill
Blackdown Park
Haslemere
Surrey
GU27 3BU
Director NameLady Elizabeth Ann Samuel
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address15 Lilyville Road
Fulham
London
SW6 5DP
Director NameMr Howard John Morgan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 September 1993)
RoleManagement Consultant
Correspondence AddressBriarwood
High Street
Fowlmere
Herts
SG8 7SJ
Director NameIan Francis Symonds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1998)
RoleSecretary
Correspondence Address156 Banstead Road
Carshalton Beeches
Carshalton
Surrey
SM5 4DW
Director NameMarcus Paul Bruce Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 November 2000)
RoleBusinessman
Correspondence AddressClarendon House
Church Street
Hamilton
Foreign
Secretary NameIan Francis Symonds
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address156 Banstead Road
Carshalton Beeches
Carshalton
Surrey
SM5 4DW
Secretary NameMr Dinyar Behram Cooper
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2000)
RoleFinance Director
Correspondence Address40 Valley Drive
Kingsbury
London
NW9 9NR
Director NameMr Dinyar Behram Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 November 2006)
RoleFinance Director
Correspondence Address40 Valley Drive
Kingsbury
London
NW9 9NR
Director NameTheron Burraway
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address380 Madison Avenue
New York
United States
Secretary NameMr Ian Sidney Milne
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Sutherland Avenue
Petts Wood
Kent
BR5 1QX
Director NameMr Jonathan Shaul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Galata Road
Barnes
London
SW13 9NQ
Director NameMr Ian Francis Symonds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address44 Boulevard D'Italie
Monaco
98000
Secretary NameMr Ian Francis Symonds
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address44 Boulevard D'Italie
Monaco
98000
Director NameMr Jonathan Shaul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Secretary NameMr Ian Sidney Milne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Jonathan Ian Symonds
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(23 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Martin Ramsey Pitcher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Kevin Mallon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Ian Milne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years, 2 months after company formation)
Appointment Duration1 day (resigned 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Adnan Quazi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMr David Gilmore
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2016(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2018)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Contact

Websitemarcusevans.com
Telephone020 30023002
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co
Galley House
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

700 at £1Marcus Evans (Uk Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,608,768
Gross Profit£4,427,968
Net Worth£16,537,388
Cash£186,555
Current Liabilities£21,917,420

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return17 September 2022 (1 year, 7 months ago)
Next Return Due1 October 2023 (overdue)

Charges

4 April 2018Delivered on: 16 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 November 1995Delivered on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 June 1990Delivered on: 5 July 1990
Satisfied on: 10 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
25 April 2017Satisfaction of charge 2 in full (1 page)
21 November 2016Termination of appointment of Kevin Mallon as a director on 14 November 2016 (1 page)
21 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (20 pages)
18 April 2016Appointment of Mr Maarten Van Os as a director on 10 April 2016 (2 pages)
18 April 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 700
(4 pages)
18 April 2016Termination of appointment of Martin Studd as a director on 10 March 2016 (1 page)
18 April 2016Appointment of Mr David Gilmore as a director on 10 April 2016 (2 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 700
(4 pages)
4 July 2015Full accounts made up to 30 September 2014 (19 pages)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 700
(4 pages)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
28 August 2014Appointment of Mr Adnan Quazi as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Adnan Quazi as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
15 July 2014Full accounts made up to 30 September 2013 (20 pages)
10 December 2013Full accounts made up to 30 September 2012 (20 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 700
(4 pages)
15 March 2013Appointment of Mr Kevin Mallon as a director (2 pages)
15 March 2013Termination of appointment of Martin Pitcher as a director (1 page)
26 February 2013Full accounts made up to 30 September 2011 (20 pages)
9 November 2012Appointment of Martin Pitcher as a director (2 pages)
9 November 2012Termination of appointment of Jonathan Symonds as a director (1 page)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
3 April 2012Full accounts made up to 30 September 2010 (19 pages)
6 March 2012Appointment of Mr Jonathan Symonds as a director (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Jonathan Shaul as a director (1 page)
31 May 2011Appointment of Mr Martin Studd as a director (2 pages)
7 March 2011Full accounts made up to 30 September 2009 (23 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
17 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
17 March 2010Appointment of Mr Martin Paul Studd as a secretary (1 page)
9 March 2010Full accounts made up to 30 September 2008 (18 pages)
30 October 2009Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
7 May 2009Full accounts made up to 30 September 2007 (15 pages)
2 May 2009Memorandum and Articles of Association (13 pages)
29 April 2009Appointment terminated director ian symonds (1 page)
29 April 2009Company name changed dt exhibitions LIMITED\certificate issued on 29/04/09 (2 pages)
29 April 2009Appointment terminated secretary ian symonds (1 page)
28 April 2009Director appointed mr jonathan shaul (1 page)
28 April 2009Secretary appointed mr ian sidney milne (1 page)
8 April 2009Memorandum and Articles of Association (10 pages)
1 April 2009Company name changed marcus evans LIMITED\certificate issued on 03/04/09 (2 pages)
31 March 2009Director appointed mr ian francis symonds (1 page)
31 March 2009Appointment terminated secretary ian milne (1 page)
31 March 2009Appointment terminated director jonathan shaul (1 page)
31 March 2009Secretary appointed mr ian francis symonds (1 page)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
1 October 2007Full accounts made up to 30 September 2006 (15 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
31 July 2007Auditor's resignation (1 page)
27 November 2006Director resigned (1 page)
7 November 2006Full accounts made up to 30 September 2005 (12 pages)
3 October 2006Return made up to 16/09/06; full list of members (7 pages)
27 July 2006New director appointed (2 pages)
12 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1M 0BX (1 page)
4 October 2005Full accounts made up to 30 September 2004 (12 pages)
23 September 2005Return made up to 16/09/05; full list of members (6 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 November 2004Full accounts made up to 30 September 2003 (13 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
25 September 2003Return made up to 16/09/03; full list of members (6 pages)
21 July 2003Full accounts made up to 30 September 2002 (15 pages)
3 October 2002Return made up to 03/10/02; full list of members (6 pages)
19 July 2002Director resigned (1 page)
19 April 2002Full accounts made up to 30 September 2001 (13 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Return made up to 03/10/01; full list of members (6 pages)
6 September 2001Full accounts made up to 30 September 2000 (15 pages)
2 February 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
1 November 2000Return made up to 03/10/00; full list of members (6 pages)
30 October 2000Full accounts made up to 30 September 1999 (15 pages)
26 September 2000Company name changed icm conferences LIMITED\certificate issued on 27/09/00 (2 pages)
4 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
4 November 1999Return made up to 03/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 April 1999Company name changed icm marketing LIMITED\certificate issued on 20/04/99 (2 pages)
12 October 1998Return made up to 03/10/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 December 1996Director's particulars changed (1 page)
28 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Director resigned (1 page)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 03/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
23 March 1995Accounts for a small company made up to 30 September 1993 (8 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 March 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
20 December 1993Return made up to 03/10/93; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/12/93
(5 pages)
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 November 1988Company name changed marplace (number 166) LIMITED\certificate issued on 08/11/88 (2 pages)
23 May 1988Incorporation (26 pages)