Company NameICS Incorporation Limited
Company StatusActive
Company Number03790875
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBassam Salim Khoury
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLebanese
StatusCurrent
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 10 months
RoleFinancial Officer
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Secretary NameBassam Salim Khoury
NationalityLebanese
StatusCurrent
Appointed29 November 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleFinancial Officer
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Ernie Vibas Cayubit
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFilipino
StatusCurrent
Appointed25 November 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Samuel Kutty John
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed25 November 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameCharmaine Dela Cerna Encabo
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFilipino
StatusCurrent
Appointed31 March 2016(16 years, 9 months after company formation)
Appointment Duration8 years
RoleSecretary
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Varghese Gipson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed16 April 2022(22 years, 10 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 February 2018(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameNasser Al-Rashed
Date of BirthDecember 1949 (Born 74 years ago)
NationalityKuwaiti
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration12 years, 12 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPublicware Hoseing Company K.S.C
Sulabia Beside Land Customs
Clearing Area PO Box 25418
Kuwait
Director NameHelie De Pourtales
Date of BirthNovember 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address40 Rue De Bac
7500 Paris
France
Foreign
Director NameTarek Abdula Sultan Al - Essa Husain
Date of BirthApril 1964 (Born 60 years ago)
NationalityKuwaiti
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 25 February 2010)
RoleChairman And Managing Director
Correspondence AddressSalwa Area 11 Street Number 4
House Number 10
Kuwait
Foreign
Director NameDr Antonio Enrique Mario Segura
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityArgentinian
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address1233 Aldebaran Drive
McLean
Virginia
Usa 22101
Director NameMr Lijin George
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed25 November 2014(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 December 2015)
RoleAccountant
Country of ResidenceKuwait
Correspondence AddressSuite 123 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Manu Chennattu Kuriakose
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed25 November 2014(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 April 2022)
RoleAccountant
Country of ResidenceKuwait
Correspondence AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AB
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at $1Ostram Holdings LTD
53.24%
Ordinary
4.5k at $1Swipco (Luxembourg) Sa
46.76%
Ordinary

Financials

Year2014
Net Worth-£20,252,952
Current Liabilities£38,579,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
30 July 2018Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 30 July 2018 (1 page)
25 July 2018Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to 35 Great St. Helen's London EC3A 6AP on 25 July 2018 (1 page)
25 July 2018Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
24 July 2018Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
27 June 2018Appointment of Intertrust (Uk) Limited as a secretary on 1 February 2018 (2 pages)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
24 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • USD 9,579
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • USD 9,579
(5 pages)
5 April 2016Appointment of Charmaine Dela Cerna Encabo as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Charmaine Dela Cerna Encabo as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of Lijin George as a director on 10 December 2015 (1 page)
4 April 2016Termination of appointment of Lijin George as a director on 10 December 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (10 pages)
23 September 2015Full accounts made up to 31 December 2014 (10 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 9,579
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 9,579
(5 pages)
1 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015 (1 page)
26 November 2014Appointment of Mr Lijin George as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Ernie Vibas Cayubit as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Manu Chennattu Kuriakose as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Samuel Kutty John as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Samuel Kutty John as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Lijin George as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Ernie Vibas Cayubit as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Manu Chennattu Kuriakose as a director on 25 November 2014 (2 pages)
19 August 2014Full accounts made up to 31 December 2013 (10 pages)
19 August 2014Full accounts made up to 31 December 2013 (10 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • USD 9,579
(3 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • USD 9,579
(3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Secretary's details changed for Bassam Salim Khoury on 11 June 2013 (1 page)
11 June 2013Director's details changed for Bassam Salim Khoury on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Secretary's details changed for Bassam Salim Khoury on 11 June 2013 (1 page)
11 June 2013Director's details changed for Bassam Salim Khoury on 11 June 2013 (2 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
23 October 2012Full accounts made up to 31 December 2011 (12 pages)
23 October 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Termination of appointment of Nasser Al-Rashed as a director (1 page)
13 September 2012Termination of appointment of Nasser Al-Rashed as a director (1 page)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 December 2010 (13 pages)
2 March 2012Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
22 February 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nasser Al-Rashed on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Nasser Al-Rashed on 11 June 2010 (2 pages)
19 April 2010Termination of appointment of Tarek Husain as a director (1 page)
19 April 2010Termination of appointment of Tarek Husain as a director (1 page)
11 February 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
11 February 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
28 January 2009Group of companies' accounts made up to 31 December 2007 (22 pages)
28 January 2009Group of companies' accounts made up to 31 December 2007 (22 pages)
26 January 2009Group of companies' accounts made up to 31 December 2006 (22 pages)
26 January 2009Group of companies' accounts made up to 31 December 2006 (22 pages)
13 November 2008Return made up to 11/06/08; full list of members (4 pages)
13 November 2008Return made up to 11/06/08; full list of members (4 pages)
19 August 2008Return made up to 11/06/07; full list of members (7 pages)
19 August 2008Return made up to 11/06/06; full list of members (6 pages)
19 August 2008Return made up to 11/06/07; full list of members (7 pages)
19 August 2008Return made up to 11/06/06; full list of members (6 pages)
5 August 2008Secretary's change of particulars / bassam khoury / 29/11/2005 (1 page)
5 August 2008Secretary's change of particulars / bassam khoury / 29/11/2005 (1 page)
16 June 2008Secretary appointed bassam salim khoury (1 page)
16 June 2008Secretary appointed bassam salim khoury (1 page)
14 March 2008Group of companies' accounts made up to 31 December 2005 (22 pages)
14 March 2008Group of companies' accounts made up to 31 December 2005 (22 pages)
10 January 2007Group of companies' accounts made up to 31 December 2004 (20 pages)
10 January 2007Group of companies' accounts made up to 31 December 2004 (20 pages)
10 August 2006Group of companies' accounts made up to 31 December 2003 (21 pages)
10 August 2006Group of companies' accounts made up to 31 December 2003 (21 pages)
23 March 2006Group of companies' accounts made up to 31 December 2002 (21 pages)
23 March 2006Group of companies' accounts made up to 31 December 2002 (21 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
5 September 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
18 March 2005Section 394 (1 page)
18 March 2005Section 394 (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
31 August 2004Return made up to 11/06/04; full list of members (7 pages)
31 August 2004Return made up to 11/06/04; full list of members (7 pages)
8 July 2004Amended group of companies' accounts made up to 31 December 2001 (24 pages)
8 July 2004Amended group of companies' accounts made up to 31 December 2001 (24 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Registered office changed on 28/11/03 from: 2 babmaes street london SW1Y 6NT (1 page)
28 November 2003Registered office changed on 28/11/03 from: 2 babmaes street london SW1Y 6NT (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
9 September 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
9 September 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
9 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003Group of companies' accounts made up to 30 June 2001 (23 pages)
2 September 2003Group of companies' accounts made up to 30 June 2001 (23 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
9 September 2002Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
21 August 2002Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page)
21 August 2002Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page)
14 July 2002Group of companies' accounts made up to 30 June 2000 (21 pages)
14 July 2002Group of companies' accounts made up to 30 June 2000 (21 pages)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
22 May 2002Registered office changed on 22/05/02 from: 6 babmaes street london SW1Y 6HD (1 page)
22 May 2002Registered office changed on 22/05/02 from: 6 babmaes street london SW1Y 6HD (1 page)
22 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
26 July 2001Return made up to 11/06/01; no change of members (5 pages)
26 July 2001Return made up to 11/06/01; no change of members (5 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
8 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
29 November 1999Ad 22/06/99--------- us$ si 4479@1=4479 us$ ic 1/4480 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Ad 22/06/99--------- us$ si 5099@1=5099 us$ ic 4480/9579 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Ad 22/06/99--------- us$ si 5099@1=5099 us$ ic 4480/9579 (2 pages)
29 November 1999Ad 22/06/99--------- us$ si 4479@1=4479 us$ ic 1/4480 (2 pages)
29 November 1999Particulars of contract relating to shares (4 pages)
29 November 1999Particulars of contract relating to shares (4 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 9 cheapside london EC2V 6AD (1 page)
10 August 1999Registered office changed on 10/08/99 from: 9 cheapside london EC2V 6AD (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned;director resigned (1 page)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
9 August 1999Secretary resigned;director resigned (1 page)
11 June 1999Incorporation (17 pages)
11 June 1999Incorporation (17 pages)