Company NameICF Consulting Limited
Company StatusActive
Company Number03998136
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Warren Charles Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleVice President, Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Secretary NameMr Warren Charles Marshall
StatusCurrent
Appointed01 October 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Director NameMr Andrew Jarvis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Director NameMr Tobias Schaefer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Director NameMr James Christopher Maxwell Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2021(20 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameSudhakar Kesavan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address3063 Hazelton Street
Falls Church
Va 22044-1716
United States
Director NameKenneth Barton Kolsky
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Hollyberry Court
Rockville
Md 20852
United States
Director NameDr Douglas Beck
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2000(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 23 September 2015)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address7828 Hidden Meadow Terrace
Potomac
Maryland 20854
United States
Director NameAlan Stewart
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2006(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleChief Financial Officer
Correspondence Address8306 Winder Street
Vienna
Virginia 22180-6964
Irish
Secretary NameMr Mark Antony Allington
StatusResigned
Appointed28 January 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2014)
RoleCompany Director
Correspondence Address3rd Floor Kean House
6 Kean Street
London
WC2B 4AS
Director NameMrs Christina Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Kean House
6 Kean Street
London
WC2B 4AS
Director NameMr John Wasson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Terrance McGovern
StatusResigned
Appointed22 July 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address1700 Oak Lane
McLean
Virginia
22101
Director NameMrs Jeanne Carroll Townend
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2012(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Secretary NameDr Michael Sands
StatusResigned
Appointed03 March 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameDr Michael Sands
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleVice President, Contracts & Risk Specialist
Country of ResidenceEngland
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameMr Eugene Joseph Costa
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameC & M Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address180 Fleet Street
London
EC4A 2HG
Secretary NameCrowell & Moring Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address11 Pilgrim Street
London
EC4V 6RN

Contact

Websiteicfi.com
Telephone024 18198707
Telephone regionCoventry

Location

Registered Address1st Floor
62/63 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Icf Consulting Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£32,331,444
Net Worth-£1,185,697
Cash£4,938,211
Current Liabilities£10,086,806

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

6 August 2012Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

3 February 2021Director's details changed for Mr John Wasson on 3 February 2021 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (26 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Warren Charles Marshall as a secretary on 1 October 2019 (2 pages)
24 October 2019Appointment of Mr Eugene Costa as a director on 1 October 2019 (2 pages)
24 October 2019Termination of appointment of Michael Sands as a director on 1 October 2019 (1 page)
24 October 2019Termination of appointment of Michael Sands as a secretary on 1 October 2019 (1 page)
24 October 2019Appointment of Mr Andrew Jarvis as a director on 15 October 2019 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (24 pages)
21 May 2019Registered 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 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (28 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 4 in part (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 3 in full (4 pages)
20 September 2016Satisfaction of charge 4 in part (4 pages)
20 September 2016Satisfaction of charge 3 in full (4 pages)
25 August 2016All of the property or undertaking has been released from charge 3 (5 pages)
25 August 2016All of the property or undertaking has been released from charge 3 (5 pages)
25 August 2016Part of the property or undertaking has been released from charge 4 (5 pages)
25 August 2016All of the property or undertaking has been released from charge 1 (5 pages)
25 August 2016All of the property or undertaking has been released from charge 1 (5 pages)
25 August 2016Part of the property or undertaking has been released from charge 4 (5 pages)
1 August 2016Satisfaction of charge 2 in full (4 pages)
1 August 2016Satisfaction of charge 2 in full (4 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
25 September 2015Appointment of Mr Warren Charles Marshall as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr Warren Charles Marshall as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page)
24 September 2015Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page)
24 September 2015Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
16 December 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 December 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 July 2014Director's details changed for Mrs Jeanne Carroll Townend on 17 March 2014 (2 pages)
16 July 2014Director's details changed for Mrs Jeanne Carroll Townend on 17 March 2014 (2 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
19 March 2014Registered office address changed from 3Rd Floor Kean House 6 Kean Street London WC2B 4AS England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 3Rd Floor Kean House 6 Kean Street London WC2B 4AS England on 19 March 2014 (1 page)
3 March 2014Termination of appointment of Mark Allington as a secretary (1 page)
3 March 2014Termination of appointment of Mark Allington as a secretary (1 page)
3 March 2014Appointment of Dr Michael Sands as a secretary (2 pages)
3 March 2014Termination of appointment of Terrance Mcgovern as a secretary (1 page)
3 March 2014Termination of appointment of Terrance Mcgovern as a secretary (1 page)
3 March 2014Appointment of Dr Michael Sands as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (121 pages)
7 October 2013Full accounts made up to 31 December 2012 (121 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2012Appointment of Mrs Jeanne Carroll Townend as a director (2 pages)
11 May 2012Appointment of Mrs Jeanne Carroll Townend as a director (2 pages)
1 May 2012Termination of appointment of Christina Cameron as a director (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Christina Cameron as a director (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Registered office address changed from Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 1 June 2011 (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
22 July 2010Appointment of Mr Terrance Mcgovern as a secretary (2 pages)
22 July 2010Appointment of Mr John Wasson as a director (2 pages)
22 July 2010Appointment of Mr John Wasson as a director (2 pages)
22 July 2010Appointment of Mr Terrance Mcgovern as a secretary (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Appointment of Mrs Christina Cameron as a director (2 pages)
2 June 2010Appointment of Mrs Christina Cameron as a director (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 May 2010Termination of appointment of Kenneth Kolsky as a director (1 page)
11 May 2010Termination of appointment of Alan Stewart as a director (1 page)
11 May 2010Termination of appointment of Kenneth Kolsky as a director (1 page)
11 May 2010Termination of appointment of Alan Stewart as a director (1 page)
28 January 2010Appointment of Mr Mark Antony Allington as a secretary (1 page)
28 January 2010Termination of appointment of Crowell & Moring Secretaries Limited as a secretary (1 page)
28 January 2010Appointment of Mr Mark Antony Allington as a secretary (1 page)
28 January 2010Termination of appointment of Crowell & Moring Secretaries Limited as a secretary (1 page)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Return made up to 16/05/08; full list of members (4 pages)
31 July 2008Return made up to 16/05/08; full list of members (4 pages)
18 December 2007Particulars of mortgage/charge (12 pages)
18 December 2007Particulars of mortgage/charge (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
26 July 2007Return made up to 16/05/07; no change of members (7 pages)
26 July 2007Return made up to 16/05/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
11 September 2006Registered office changed on 11/09/06 from: sardinia house 50 lincoln's inn fields london WC2A 3LZ (1 page)
11 September 2006Registered office changed on 11/09/06 from: sardinia house 50 lincoln's inn fields london WC2A 3LZ (1 page)
8 September 2006Registered office changed on 08/09/06 from: egmont house 25-31 tavistock place london WC1H 9SU (1 page)
8 September 2006Registered office changed on 08/09/06 from: egmont house 25-31 tavistock place london WC1H 9SU (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 16/05/06; full list of members (7 pages)
30 May 2006Return made up to 16/05/06; full list of members (7 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
5 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
26 April 2005Registered office changed on 26/04/05 from: 3RD floor hamilton house mabledon place bloomsbury london WC1H 9BB (1 page)
26 April 2005Registered office changed on 26/04/05 from: 3RD floor hamilton house mabledon place bloomsbury london WC1H 9BB (1 page)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
28 April 2004Secretary's particulars changed (1 page)
28 April 2004Secretary's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 July 2002Return made up to 16/05/02; full list of members (7 pages)
14 July 2002Return made up to 16/05/02; full list of members (7 pages)
9 January 2002Full accounts made up to 31 December 2000 (12 pages)
9 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2001Registered office changed on 21/01/01 from: 42 brook street london (1 page)
21 January 2001Registered office changed on 21/01/01 from: 42 brook street london (1 page)
11 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 180 fleet street london EC4A 2HG (1 page)
13 September 2000Registered office changed on 13/09/00 from: 180 fleet street london EC4A 2HG (1 page)
15 June 2000Memorandum and Articles of Association (33 pages)
15 June 2000Memorandum and Articles of Association (33 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
7 June 2000Company name changed icf consulting (uk) LIMITED\certificate issued on 07/06/00 (2 pages)
7 June 2000Company name changed icf consulting (uk) LIMITED\certificate issued on 07/06/00 (2 pages)
30 May 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
16 May 2000Incorporation (38 pages)
16 May 2000Incorporation (38 pages)