London
EC2R 8HP
Director Name | Mr Andrew Jarvis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Secretary Name | Mr Warren Charles Marshall |
---|---|
Status | Current |
Appointed | 02 October 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Director Name | Mr James Christopher Maxwell Morgan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Director Name | Mr Tobias Schaefer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Nicholas John Ounstead Miles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 December 2002) |
Role | Economist |
Correspondence Address | 102 Alfriston Road London SW11 6NW |
Director Name | Mr John Adrian Salmon |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Midsummers Mark Way Godalming Surrey GU7 2BD |
Director Name | Christopher David Routh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1994) |
Role | Chartered Engineer |
Correspondence Address | Fairhaven Coach Road Northend Bath BA1 8ES |
Director Name | Frederick John Kirke |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 October 2006) |
Role | Consulting Engineer |
Correspondence Address | Beckley 60 Stratford Road Watford Hertfordshire WD17 4NZ |
Director Name | James Patrick Arthur |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Road Ashurst Southampton Hampshire SO40 7AY |
Secretary Name | Mr Richard James Sturge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arden Close Bradley Stoke South Gloucestershire BS32 8AX |
Secretary Name | Alan John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 11d Compayne Gardens West Hampstead London NW6 3DG |
Director Name | Jamie Andrew Simpson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 June 2013) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vera Road London SW6 6QW |
Director Name | Paul James Lovejoy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1997) |
Role | Economist |
Correspondence Address | 31 First Avenue Selly Park Birmingham B29 7NS |
Director Name | Jonathan Francis Brooks |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Economist |
Correspondence Address | 23 Middle Park Road Bournville Birmingham West Midlands B29 4BE |
Director Name | Eleanor Siobhan Breen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2007) |
Role | Economist |
Correspondence Address | 174 Ferme Park Road Crouch End London N8 9SE |
Director Name | Royston Arthur Carl Brockman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2004) |
Role | Consultant |
Country of Residence | Philippines |
Correspondence Address | 39 Tirad Pass Street Ayala Heights Village Quezon City Metro Manila Foreign |
Director Name | Nicholas Rodney Bozeat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mapperley Gardens Moseley Birmingham B13 8RN |
Director Name | Mr Richard Douglas Jarvis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhay White Lane Guildford Surrey GU4 8PU |
Director Name | Jonathan Michael Barraclough |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Old Road London SE13 5TA |
Director Name | Zdzislaw John Gladki |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2004) |
Role | Consultant |
Correspondence Address | 362 Markham Street Toronto Ontario M6g 2k9 Canada |
Director Name | Mr Andrew John Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fengates Road Redhill Surrey RH1 6AH |
Director Name | Mr Paul Charles Harris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(13 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 126a Oxford Road Moseley Birmingham West Midlands B13 9SH |
Director Name | Edward Luke Farrell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2005(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 Half Acre Road London W7 3JH |
Director Name | David William Bennett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Maidensgrove Nr. Henley-On-Thames Oxfordshire RG9 6EX |
Director Name | Dr Douglas Beck |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Director Name | Jeanne Townend |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Director Name | Mrs Christina Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL |
Secretary Name | Mr Michael Sands |
---|---|
Status | Resigned |
Appointed | 25 May 2012(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Riverscape, 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Michael Sands |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Vice President, Contracts & Risks Specialist |
Country of Residence | England |
Correspondence Address | Riverscape, 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Eugene Joseph Costa |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2019(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverscape, 10 Queen Street Place London EC4R 1BE |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(20 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 25 May 2012) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.icfi.com/regions/europe/united-kingdom |
---|---|
Telephone | 0121 2338900 |
Telephone region | Birmingham |
Registered Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
685.8k at £1 | Icf Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,449,745 |
Cash | £1,833 |
Current Liabilities | £182 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
6 August 2012 | Delivered on: 8 August 2012 Persons entitled: Citizens Bank of Pennsylvania Classification: Share charge Secured details: All monies due or to become due from any loan party to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest present and future in and to the charged assets being the shares and the derivative assets and includes all interest rights and benefits and sums see image for full details. Outstanding |
---|---|
6 August 2012 | Delivered on: 8 August 2012 Persons entitled: Citizens Bank of Pennsylvania Classification: Debenture Secured details: All monies due or to become due from any loan party to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 May 1995 | Delivered on: 12 May 1995 Satisfied on: 6 March 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
17 May 2022 | Change of details for Icf Consulting Limited as a person with significant control on 21 May 2019 (2 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 September 2021 | Termination of appointment of Eugene Joseph Costa as a director on 14 June 2021 (1 page) |
17 September 2021 | Appointment of Mr Tobias Schaefer as a director on 28 June 2021 (2 pages) |
17 September 2021 | Appointment of Mr James Christopher Maxwell Morgan as a director on 28 June 2021 (2 pages) |
17 September 2021 | Termination of appointment of John Wasson as a director on 14 June 2021 (1 page) |
25 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Broughton Secretaries Limited as a secretary on 23 April 2021 (2 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
15 April 2020 | Appointment of Mr Eugene Joseph Costa as a director on 1 October 2019 (2 pages) |
14 April 2020 | Termination of appointment of Michael Sands as a director on 1 October 2019 (1 page) |
14 April 2020 | Termination of appointment of Michael Sands as a secretary on 1 October 2019 (1 page) |
14 April 2020 | Appointment of Mr Warren Charles Marshall as a secretary on 2 October 2019 (2 pages) |
14 April 2020 | Appointment of Mr Andrew Jarvis as a director on 1 October 2019 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 May 2019 | Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB to Riverscape, 10 Queen Street Place London EC4R 1BE on 21 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Appointment of Mr Warren Charles Marshall as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Warren Charles Marshall as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Nicholas Rodney Bozeat as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Jeanne Townend as a director on 14 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicholas Rodney Bozeat as a director on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Jeanne Townend as a director on 14 September 2015 (1 page) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Auditor's resignation (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Jeanne Townend on 5 March 2012 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Jeanne Townend on 5 March 2012 (2 pages) |
19 May 2014 | Director's details changed for Jeanne Townend on 5 March 2012 (2 pages) |
19 March 2014 | Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
23 July 2013 | Termination of appointment of Jamie Simpson as a director (1 page) |
23 July 2013 | Termination of appointment of Jamie Simpson as a director (1 page) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
28 May 2012 | Appointment of Mr Michael Sands as a secretary (1 page) |
28 May 2012 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page) |
28 May 2012 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page) |
28 May 2012 | Appointment of Mr Michael Sands as a secretary (1 page) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
17 May 2012 | Termination of appointment of Christina Cameron as a director (1 page) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
17 May 2012 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Christina Cameron as a director (1 page) |
17 May 2012 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Alan Mason as a secretary (1 page) |
26 March 2012 | Termination of appointment of Alan Mason as a secretary (1 page) |
13 March 2012 | Appointment of Jeanne Townend as a director (2 pages) |
13 March 2012 | Appointment of Mrs Christina Cameron as a director (2 pages) |
13 March 2012 | Appointment of Jeanne Townend as a director (2 pages) |
13 March 2012 | Appointment of John Wasson as a director (2 pages) |
13 March 2012 | Appointment of Douglas Beck as a director (2 pages) |
13 March 2012 | Appointment of Douglas Beck as a director (2 pages) |
13 March 2012 | Appointment of Mrs Christina Cameron as a director (2 pages) |
13 March 2012 | Appointment of John Wasson as a director (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Resolutions
|
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Resolutions
|
7 March 2012 | Termination of appointment of David Bennett as a director (1 page) |
7 March 2012 | Termination of appointment of David Bennett as a director (1 page) |
7 March 2012 | Termination of appointment of Richard Jarvis as a director (1 page) |
7 March 2012 | Termination of appointment of Richard Jarvis as a director (1 page) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (19 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (19 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (19 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
11 January 2011 | Termination of appointment of James Arthur as a director (1 page) |
11 January 2011 | Termination of appointment of James Arthur as a director (1 page) |
4 August 2010 | Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page) |
20 May 2010 | Director's details changed for David Bennett on 1 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (27 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (27 pages) |
20 May 2010 | Director's details changed for David Bennett on 1 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (27 pages) |
20 May 2010 | Director's details changed for David Bennett on 1 May 2010 (2 pages) |
4 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
6 October 2009 | Termination of appointment of Edward Farrell as a director (1 page) |
6 October 2009 | Termination of appointment of Edward Farrell as a director (1 page) |
3 June 2009 | Return made up to 01/05/09; full list of members (24 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (24 pages) |
14 May 2009 | Ad 28/04/09\gbp si 31630@1=31630\gbp ic 614204/645834\ (3 pages) |
14 May 2009 | Ad 28/04/09\gbp si 31630@1=31630\gbp ic 614204/645834\ (3 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
12 August 2008 | Auditor's resignation (1 page) |
12 August 2008 | Auditor's resignation (1 page) |
11 June 2008 | Director's change of particulars / david bennett / 01/05/2008 (2 pages) |
11 June 2008 | Return made up to 01/05/08; full list of members (20 pages) |
11 June 2008 | Return made up to 01/05/08; full list of members (20 pages) |
11 June 2008 | Director's change of particulars / david bennett / 01/05/2008 (2 pages) |
27 May 2008 | Director appointed david william bennett (2 pages) |
27 May 2008 | Director appointed david william bennett (2 pages) |
17 September 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
17 September 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 23900@1=23900 £ ic 590304/614204 (3 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 23900@1=23900 £ ic 590304/614204 (3 pages) |
16 July 2007 | Ad 06/06/07--------- £ si 8150@1=8150 £ ic 582154/590304 (2 pages) |
16 July 2007 | Ad 06/06/07--------- £ si 8150@1=8150 £ ic 582154/590304 (2 pages) |
19 June 2007 | Ad 14/05/07--------- £ si 14900@1=14900 £ ic 567254/582154 (2 pages) |
19 June 2007 | Ad 14/05/07--------- £ si 14900@1=14900 £ ic 567254/582154 (2 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (13 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (13 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
21 November 2006 | Ad 09/10/06--------- £ si 45100@1=45100 £ ic 522154/567254 (3 pages) |
21 November 2006 | Ad 09/10/06--------- £ si 45100@1=45100 £ ic 522154/567254 (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 01/05/06; full list of members; amend (14 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members; amend (14 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (14 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (14 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
1 February 2006 | Ad 22/12/05--------- £ si 17750@1=17750 £ ic 502254/520004 (2 pages) |
1 February 2006 | Ad 22/12/05--------- £ si 17750@1=17750 £ ic 502254/520004 (2 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (13 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (13 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 01/05/04; full list of members
|
9 June 2004 | Return made up to 01/05/04; full list of members
|
2 June 2004 | Ad 12/12/03--------- £ si 19241@1=19241 £ ic 483013/502254 (2 pages) |
2 June 2004 | Ad 15/12/03--------- £ si 7524@1=7524 £ ic 475489/483013 (2 pages) |
2 June 2004 | Ad 15/12/03--------- £ si 7524@1=7524 £ ic 475489/483013 (2 pages) |
2 June 2004 | Ad 12/12/03--------- £ si 19241@1=19241 £ ic 483013/502254 (2 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 December 2003 | Auditor's resignation (1 page) |
5 December 2003 | Auditor's resignation (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | Ad 06/06/03--------- £ si 28818@1=28818 £ ic 446671/475489 (2 pages) |
14 August 2003 | Ad 06/06/03--------- £ si 28818@1=28818 £ ic 446671/475489 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 01/05/03; full list of members (14 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (14 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
3 February 2003 | Ad 30/12/02--------- £ si 26749@1=26749 £ ic 419922/446671 (3 pages) |
3 February 2003 | Ad 30/12/02--------- £ si 26749@1=26749 £ ic 419922/446671 (3 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
16 November 2002 | Ad 08/11/02--------- £ si 11800@1=11800 £ ic 408122/419922 (2 pages) |
16 November 2002 | Ad 08/11/02--------- £ si 11800@1=11800 £ ic 408122/419922 (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (13 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (13 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 4548@1=4548 £ ic 403574/408122 (2 pages) |
14 January 2002 | Ad 19/12/01--------- £ si 4548@1=4548 £ ic 403574/408122 (2 pages) |
13 December 2001 | Ad 05/12/01--------- £ si 600@1=600 £ ic 402974/403574 (2 pages) |
13 December 2001 | Ad 05/12/01--------- £ si 600@1=600 £ ic 402974/403574 (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
20 August 2001 | Ad 13/07/01--------- £ si 11500@1=11500 £ ic 391474/402974 (2 pages) |
20 August 2001 | Ad 13/07/01--------- £ si 11500@1=11500 £ ic 391474/402974 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
25 June 2001 | Ad 14/05/01--------- £ si 19165@1=19165 £ ic 372309/391474 (3 pages) |
25 June 2001 | Ad 14/05/01--------- £ si 19165@1=19165 £ ic 372309/391474 (3 pages) |
8 June 2001 | Return made up to 01/05/01; full list of members (11 pages) |
8 June 2001 | Return made up to 01/05/01; full list of members (11 pages) |
21 May 2001 | Ad 18/03/01--------- £ si 68458@1=68458 £ ic 303851/372309 (2 pages) |
21 May 2001 | Ad 18/03/01--------- £ si 68458@1=68458 £ ic 303851/372309 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
10 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
10 January 2001 | Resolutions
|
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 01/05/00; full list of members
|
10 May 2000 | Return made up to 01/05/00; full list of members
|
7 December 1999 | Ad 02/12/99--------- £ si 5775@1=5775 £ ic 298076/303851 (2 pages) |
7 December 1999 | Ad 02/12/99--------- £ si 5775@1=5775 £ ic 298076/303851 (2 pages) |
12 November 1999 | Ad 08/11/99--------- £ si 2000@1=2000 £ ic 296076/298076 (2 pages) |
12 November 1999 | Ad 08/11/99--------- £ si 2000@1=2000 £ ic 296076/298076 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 1999 | Ad 02/09/99--------- £ si 57770@1=57770 £ ic 238306/296076 (3 pages) |
27 September 1999 | Ad 02/09/99--------- £ si 57770@1=57770 £ ic 238306/296076 (3 pages) |
3 September 1999 | Ad 06/08/99--------- £ si 42500@1=42500 £ ic 195806/238306 (3 pages) |
3 September 1999 | Ad 06/08/99--------- £ si 42500@1=42500 £ ic 195806/238306 (3 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Ad 05/07/99--------- £ si 5806@1=5806 £ ic 190000/195806 (2 pages) |
10 August 1999 | Ad 05/07/99--------- £ si 5806@1=5806 £ ic 190000/195806 (2 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
24 June 1999 | Ad 30/11/98--------- £ si 7500@1=7500 £ ic 182500/190000 (2 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
24 June 1999 | Ad 30/11/98--------- £ si 7500@1=7500 £ ic 182500/190000 (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: st james hall moore park road london SW6 2JW (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: st james hall moore park road london SW6 2JW (1 page) |
11 March 1999 | Full group accounts made up to 31 December 1997 (11 pages) |
11 March 1999 | Full group accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | £ nc 200000/500000 26/06/98 (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | £ nc 200000/500000 26/06/98 (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Memorandum and Articles of Association (16 pages) |
6 August 1998 | Memorandum and Articles of Association (16 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Auditor's resignation (1 page) |
24 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
16 May 1996 | Return made up to 10/05/96; full list of members
|
16 May 1996 | Return made up to 10/05/96; full list of members
|
18 January 1996 | Ad 21/12/95--------- £ si 7500@1=7500 £ ic 175000/182500 (2 pages) |
18 January 1996 | Ad 21/12/95--------- £ si 7500@1=7500 £ ic 175000/182500 (2 pages) |
9 January 1996 | Company name changed gmi holdings LIMITED\certificate issued on 10/01/96 (3 pages) |
9 January 1996 | Company name changed gmi holdings LIMITED\certificate issued on 10/01/96 (3 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 September 1995 | Ad 14/09/95--------- £ si 15000@1=15000 £ ic 160000/175000 (2 pages) |
19 September 1995 | Ad 14/09/95--------- £ si 15000@1=15000 £ ic 160000/175000 (2 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 10/05/95; no change of members
|
11 May 1995 | Return made up to 10/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|
24 August 1992 | Company name changed\certificate issued on 24/08/92 (3 pages) |
24 August 1992 | Company name changed\certificate issued on 24/08/92 (3 pages) |
31 March 1992 | Incorporation (17 pages) |
31 March 1992 | Incorporation (17 pages) |