London
EC2R 8HP
Secretary Name | Mr Warren Charles Marshall |
---|---|
Status | Current |
Appointed | 01 October 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Director Name | Mr Andrew Jarvis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(19 years, 5 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 |
Director Name | Mr Tobias Schaefer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
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(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Sudhakar Kesavan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 3063 Hazelton Street Falls Church Va 22044-1716 United States |
Director Name | Kenneth Barton Kolsky |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24 Hollyberry Court Rockville Md 20852 United States |
Director Name | Dr Douglas Beck |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 September 2015) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 7828 Hidden Meadow Terrace Potomac Maryland 20854 United States |
Director Name | Alan Stewart |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2006(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Chief Financial Officer |
Correspondence Address | 8306 Winder Street Vienna Virginia 22180-6964 Irish |
Secretary Name | Mr Mark Antony Allington |
---|---|
Status | Resigned |
Appointed | 28 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Mrs Christina Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Mr John Wasson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverscape, 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Terrance McGovern |
---|---|
Status | Resigned |
Appointed | 22 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 1700 Oak Lane McLean Virginia 22101 |
Director Name | Mrs Jeanne Carroll Townend |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2012(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Secretary Name | Dr Michael Sands |
---|---|
Status | Resigned |
Appointed | 03 March 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Director Name | Dr Michael Sands |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Vice President, Contracts & Risk 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(19 years, 4 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 | C & M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 180 Fleet Street London EC4A 2HG |
Secretary Name | Crowell & Moring Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Website | icfi.com |
---|---|
Telephone | 024 18198707 |
Telephone region | Coventry |
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 | 2 other UK companies use this postal address |
100 at £1 | Icf Consulting Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,331,444 |
Net Worth | -£1,185,697 |
Cash | £4,938,211 |
Current Liabilities | £10,086,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days 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: By way of mortgage the original shares including all proceeds of sale derived from them, all shares and all derivative assets of a capital nature now or in the future accruing to the charging company see image for full details. Outstanding |
---|---|
3 December 2007 | Delivered on: 18 December 2007 Persons entitled: Citizens Bank of Pennsylvania as Agent (The Agent) for the Lenders Classification: The fifth modification to an amended and restated business loan and security agreement originally dated 5 october 2005 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Receivables, inventory, other collateral, stock or other ownership interests, leases, key man life insurance, records and proceeds. See the mortgage charge document for full details. Outstanding |
29 August 2006 | Delivered on: 1 September 2006 Persons entitled: Moorvale Investments (Sardinia House) Limited Classification: Rent deposit deed Secured details: £55,871.25 due or to become due from the company to. Particulars: The rent deposit monies of £55,871.25. Outstanding |
27 August 2003 | Delivered on: 13 September 2003 Persons entitled: Citizens Bank of Pennsylvania as Agent Classification: Business loan and security agreement Secured details: All monies up to us$40,000,000.00 Due or to become due from any borrower to any lender or the agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of each borrower's present and future right title and interest in and to receivables inventory other collateral stock or other ownership interests of foreign borrowers leases records proceeds etc. see the mortgage charge document for full details. Outstanding |
3 February 2021 | Director's details changed for Mr John Wasson on 3 February 2021 (2 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Warren Charles Marshall as a secretary on 1 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Eugene Costa as a director on 1 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Michael Sands as a director on 1 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Michael Sands as a secretary on 1 October 2019 (1 page) |
24 October 2019 | Appointment of Mr Andrew Jarvis as a director on 15 October 2019 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (24 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) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 4 in part (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 3 in full (4 pages) |
20 September 2016 | Satisfaction of charge 4 in part (4 pages) |
20 September 2016 | Satisfaction of charge 3 in full (4 pages) |
25 August 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
25 August 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
25 August 2016 | Part of the property or undertaking has been released from charge 4 (5 pages) |
25 August 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 August 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 August 2016 | Part of the property or undertaking has been released from charge 4 (5 pages) |
1 August 2016 | Satisfaction of charge 2 in full (4 pages) |
1 August 2016 | Satisfaction of charge 2 in full (4 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
25 September 2015 | Appointment of Mr Warren Charles Marshall 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 | Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page) |
24 September 2015 | Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages) |
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 Jeanne Carroll 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) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 December 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
16 December 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
16 July 2014 | Director's details changed for Mrs Jeanne Carroll Townend on 17 March 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Jeanne Carroll Townend on 17 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 March 2014 | Registered office address changed from 3Rd Floor Kean House 6 Kean Street London WC2B 4AS England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 3Rd Floor Kean House 6 Kean Street London WC2B 4AS England on 19 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Mark Allington as a secretary (1 page) |
3 March 2014 | Termination of appointment of Mark Allington as a secretary (1 page) |
3 March 2014 | Appointment of Dr Michael Sands as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Terrance Mcgovern as a secretary (1 page) |
3 March 2014 | Termination of appointment of Terrance Mcgovern as a secretary (1 page) |
3 March 2014 | Appointment of Dr Michael Sands as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (121 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (121 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2012 | Appointment of Mrs Jeanne Carroll Townend as a director (2 pages) |
11 May 2012 | Appointment of Mrs Jeanne Carroll Townend as a director (2 pages) |
1 May 2012 | Termination of appointment of Christina Cameron as a director (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Christina Cameron as a director (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
5 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Registered office address changed from Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 1 June 2011 (1 page) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Appointment of Mr Terrance Mcgovern as a secretary (2 pages) |
22 July 2010 | Appointment of Mr John Wasson as a director (2 pages) |
22 July 2010 | Appointment of Mr John Wasson as a director (2 pages) |
22 July 2010 | Appointment of Mr Terrance Mcgovern as a secretary (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Appointment of Mrs Christina Cameron as a director (2 pages) |
2 June 2010 | Appointment of Mrs Christina Cameron as a director (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Termination of appointment of Kenneth Kolsky as a director (1 page) |
11 May 2010 | Termination of appointment of Alan Stewart as a director (1 page) |
11 May 2010 | Termination of appointment of Kenneth Kolsky as a director (1 page) |
11 May 2010 | Termination of appointment of Alan Stewart as a director (1 page) |
28 January 2010 | Appointment of Mr Mark Antony Allington as a secretary (1 page) |
28 January 2010 | Termination of appointment of Crowell & Moring Secretaries Limited as a secretary (1 page) |
28 January 2010 | Appointment of Mr Mark Antony Allington as a secretary (1 page) |
28 January 2010 | Termination of appointment of Crowell & Moring Secretaries Limited as a secretary (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 December 2007 | Particulars of mortgage/charge (12 pages) |
18 December 2007 | Particulars of mortgage/charge (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
26 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: sardinia house 50 lincoln's inn fields london WC2A 3LZ (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: sardinia house 50 lincoln's inn fields london WC2A 3LZ (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: egmont house 25-31 tavistock place london WC1H 9SU (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: egmont house 25-31 tavistock place london WC1H 9SU (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 May 2005 | Return made up to 16/05/05; full list of members
|
5 May 2005 | Return made up to 16/05/05; full list of members
|
26 April 2005 | Registered office changed on 26/04/05 from: 3RD floor hamilton house mabledon place bloomsbury london WC1H 9BB (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 3RD floor hamilton house mabledon place bloomsbury london WC1H 9BB (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
28 April 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Secretary's particulars changed (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members
|
23 May 2003 | Return made up to 16/05/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
14 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
9 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 July 2001 | Return made up to 16/05/01; full list of members
|
2 July 2001 | Return made up to 16/05/01; full list of members
|
21 January 2001 | Registered office changed on 21/01/01 from: 42 brook street london (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 42 brook street london (1 page) |
11 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 180 fleet street london EC4A 2HG (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 180 fleet street london EC4A 2HG (1 page) |
15 June 2000 | Memorandum and Articles of Association (33 pages) |
15 June 2000 | Memorandum and Articles of Association (33 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
7 June 2000 | Company name changed icf consulting (uk) LIMITED\certificate issued on 07/06/00 (2 pages) |
7 June 2000 | Company name changed icf consulting (uk) LIMITED\certificate issued on 07/06/00 (2 pages) |
30 May 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
16 May 2000 | Incorporation (38 pages) |
16 May 2000 | Incorporation (38 pages) |