Company NameICF Consulting Services Limited
Company StatusActive
Company Number04161656
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NameGHK Consulting Limited

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
Appointed02 June 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Secretary NameMr Warren Charles Marshall
StatusCurrent
Appointed01 October 2019(18 years, 7 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(18 years, 8 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 James Christopher Maxwell Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
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(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr John Adrian Salmon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Secretary NameAlan John Mason
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address11d Compayne Gardens
West Hampstead
London
NW6 3DG
Director NameEleanor Siobhan Breen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2001(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2007)
RoleEconomist
Correspondence Address174 Ferme Park Road
Crouch End
London
N8 9SE
Director NameNicholas John Ounstead Miles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleEconomist
Correspondence Address102 Alfriston Road
London
SW11 6NW
Director NameNicholas Rodney Bozeat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 18 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mapperley Gardens
Moseley
Birmingham
B13 8RN
Director NameJamie Andrew Simpson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 07 June 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address46 Vera Road
London
SW6 6QW
Director NameJonathan Michael Barraclough
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2004)
RoleChartered Accountant
Correspondence Address2 Old Road
London
SE13 5TA
Director NameJames Patrick Arthur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Road
Ashurst
Southampton
Hampshire
SO40 7AY
Director NameMr Paul Charles Harris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address126a Oxford Road
Moseley
Birmingham
West Midlands
B13 9SH
Director NameJames Richard Medhurst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Friary Close
Hinckley
Leicestershire
LE10 1HD
Director NameMr Richard Douglas Jarvis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhay
White Lane
Guildford
Surrey
GU4 8PU
Director NameDr Gillian Mary Whitting
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleConsultant
Correspondence Address54 Charlotte Road
Edgbaston
Birmingham
B15 2NQ
Director NameDr Roger Charles Sumpton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 245 Hemisphere 24 The Ashes
Edgbaston
Birmingham
B5 7SB
Director NamePetronella Maria Van Nierop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2009(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2015)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressRue Du Boulet 25 D2
Brussels 1000
Belgium
Director NameMr Mathis Richter Primdal
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lower Park Road
Hastings
East Sussex
TN34 2LD
Director NameAndrew Robert Jarvis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address146 Clonmore Street
Southfields
London
SW18 5HB
Director NameMr Douglas Beck
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameMr John Wasson
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(11 years, 3 months after company formation)
Appointment Duration9 years (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Jeanne Carroll Townend
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Secretary NameMr Michael Sands
StatusResigned
Appointed25 May 2012(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameDr Michael Sands
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleVice President, Contracts & Risks 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(18 years, 7 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 NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 £1Ghk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,183,253
Net Worth£3,101,454
Cash£2,018,867
Current Liabilities£7,033,354

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

6 August 2012Delivered 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 July 2010Delivered on: 14 July 2010
Persons entitled: David Ian De Groot and Clerkenwell House (1987) Limited

Classification: Rent deposit deed
Secured details: £16,073.12 due or to become due from the company to the chargee.
Particulars: The sum of £16,073.12.
Outstanding
8 October 2008Delivered on: 17 October 2008
Persons entitled: David Ian De Groot and Clerkenwell House (1987) Limited

Classification: Rent deposit deed
Secured details: £31,545.00 due or to become due from the company to the chargee.
Particulars: Sum of £31,245.00.
Outstanding
30 November 2001Delivered on: 14 December 2001
Satisfied on: 6 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2024Registered office address changed from Riverscape, 10 Queen Street Place London EC4R 1BE England to 1st Floor 62/63 Threadneedle Street London EC2R 8HP on 5 March 2024 (1 page)
7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (36 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (35 pages)
14 February 2022Change of details for Ghk Holdings Limited as a person with significant control on 21 May 2019 (2 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 September 2021Appointment of Mr Tobias Schaefer as a director on 28 June 2021 (2 pages)
17 September 2021Appointment of Mr James Christopher Maxwell Morgan as a director on 28 June 2021 (2 pages)
17 September 2021Termination of appointment of John Wasson as a director on 14 June 2021 (1 page)
17 September 2021Termination of appointment of Eugene Joseph Costa as a director on 14 June 2021 (1 page)
26 August 2021Full accounts made up to 31 December 2020 (37 pages)
28 April 2021Appointment of Broughton Secretaries Limited as a secretary on 23 April 2021 (2 pages)
29 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 February 2021Director's details changed for Mr Warren Charles Marshall on 3 February 2021 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (37 pages)
19 February 2020Confirmation statement made on 6 February 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 September 2019Full accounts made up to 31 December 2018 (33 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)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (31 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (31 pages)
16 August 2017Full accounts made up to 31 December 2016 (31 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2015Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Petronella Maria Van Nierop as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Andrew Robert Jarvis as a director on 18 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 Nicholas Rodney Bozeat as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of James Richard Medhurst as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Nicholas Rodney Bozeat as a director on 18 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 Andrew Robert Jarvis as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Petronella Maria Van Nierop as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of James Richard Medhurst as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page)
2 March 2015Register inspection address has been changed from 1St Floor Clerkenwell House 67 Clerkenwell Road London EC1R 5BL England to Watling House 33 Cannon Street London EC4M 5SB (1 page)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(12 pages)
2 March 2015Register inspection address has been changed from 1St Floor Clerkenwell House 67 Clerkenwell Road London EC1R 5BL England to Watling House 33 Cannon Street London EC4M 5SB (1 page)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(12 pages)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 August 2014Termination of appointment of Mathis Richter Primdal as a director on 25 June 2014 (1 page)
18 August 2014Termination of appointment of Mathis Richter Primdal as a director on 25 June 2014 (1 page)
19 May 2014Change of name notice (2 pages)
19 May 2014Company name changed ghk consulting LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(3 pages)
19 May 2014Company name changed ghk consulting LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-17
(3 pages)
19 May 2014Change of name notice (2 pages)
19 March 2014Registered office address changed from 1St Floor Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 1St Floor Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(13 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(13 pages)
23 July 2013Termination of appointment of Jamie Simpson as a director (1 page)
23 July 2013Termination of appointment of Jamie Simpson as a director (1 page)
16 April 2013Annual return made up to 16 February 2013 (23 pages)
16 April 2013Annual return made up to 16 February 2013 (23 pages)
12 April 2013Full accounts made up to 31 December 2012 (22 pages)
12 April 2013Full accounts made up to 31 December 2012 (22 pages)
10 April 2013Termination of appointment of Roger Sumpton as a director (2 pages)
10 April 2013Termination of appointment of Roger Sumpton as a director (2 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 May 2012Appointment of Mrs Jeanne Carroll Townend as a director (2 pages)
29 May 2012Appointment of Mrs Jeanne Carroll Townend as a director (2 pages)
29 May 2012Appointment of Mr Douglas Beck as a director (2 pages)
29 May 2012Appointment of Mr Douglas Beck as a director (2 pages)
29 May 2012Appointment of Mr John Wasson as a director (2 pages)
29 May 2012Appointment of Mr John Wasson as a director (2 pages)
28 May 2012Appointment of Mr Michael Sands as a secretary (1 page)
28 May 2012Appointment of Mr Michael Sands as a secretary (1 page)
17 May 2012Full accounts made up to 31 December 2011 (22 pages)
17 May 2012Full accounts made up to 31 December 2011 (22 pages)
1 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (13 pages)
1 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (13 pages)
1 May 2012Director's details changed for Dr Roger Charles Sumpton on 16 February 2012 (2 pages)
1 May 2012Director's details changed for Dr Roger Charles Sumpton on 16 February 2012 (2 pages)
21 March 2012Termination of appointment of Alan Mason as a secretary (1 page)
21 March 2012Termination of appointment of Alan Mason as a secretary (1 page)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Termination of appointment of Richard Jarvis as a director (1 page)
7 March 2012Termination of appointment of Richard Jarvis as a director (1 page)
25 January 2012Appointment of Andrew Robert Jarvis as a director (2 pages)
25 January 2012Appointment of Andrew Robert Jarvis as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (22 pages)
9 May 2011Full accounts made up to 31 December 2010 (22 pages)
15 March 2011Director's details changed for Dr Roger Charles Sumpton on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Dr Roger Charles Sumpton on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Dr Roger Charles Sumpton on 1 March 2011 (2 pages)
16 February 2011Director's details changed for Mr Warren Charles Marshall on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Warren Charles Marshall on 15 February 2011 (2 pages)
16 February 2011Register inspection address has been changed from 526 Fulham Road London SW6 5NR England (1 page)
16 February 2011Register inspection address has been changed from 526 Fulham Road London SW6 5NR England (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
10 January 2011Termination of appointment of James Arthur as a director (1 page)
10 January 2011Appointment of Mr Mathis Richter Primdal as a director (2 pages)
10 January 2011Termination of appointment of James Arthur as a director (1 page)
10 January 2011Appointment of Mr Mathis Richter Primdal as a director (2 pages)
3 August 2010Registered office address changed from , 526 Fulham Road, London, SW6 5NR on 3 August 2010 (1 page)
3 August 2010Registered office address changed from , 526 Fulham Road, London, SW6 5NR on 3 August 2010 (1 page)
3 August 2010Registered office address changed from , 526 Fulham Road, London, SW6 5NR on 3 August 2010 (1 page)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2010Appointment of Mr Warren Charles Marshall as a director (2 pages)
9 July 2010Appointment of Mr Warren Charles Marshall as a director (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (23 pages)
4 May 2010Full accounts made up to 31 December 2009 (23 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Paul Charles Harris on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Douglas Jarvis on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Petronella Maria Van Nierop on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Roger Charles Sumpton on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Douglas Jarvis on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Charles Harris on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Petronella Maria Van Nierop on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Rodney Bozeat on 1 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for James Richard Medhurst on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Petronella Maria Van Nierop on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Roger Charles Sumpton on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Charles Harris on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Douglas Jarvis on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Rodney Bozeat on 1 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for James Richard Medhurst on 1 January 2010 (2 pages)
23 February 2010Director's details changed for James Richard Medhurst on 1 January 2010 (2 pages)
23 February 2010Director's details changed for James Patrick Arthur on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Roger Charles Sumpton on 1 January 2010 (2 pages)
23 February 2010Director's details changed for James Patrick Arthur on 1 January 2010 (2 pages)
23 February 2010Director's details changed for James Patrick Arthur on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Rodney Bozeat on 1 January 2010 (2 pages)
27 May 2009Director appointed petronella maria van nierop (2 pages)
27 May 2009Director appointed dr roger charles sumpton (2 pages)
27 May 2009Director appointed dr roger charles sumpton (2 pages)
27 May 2009Director appointed petronella maria van nierop (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (23 pages)
9 May 2009Full accounts made up to 31 December 2008 (23 pages)
19 February 2009Return made up to 16/02/09; full list of members (5 pages)
19 February 2009Return made up to 16/02/09; full list of members (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Appointment terminated director gillian whitting (1 page)
2 October 2008Appointment terminated director gillian whitting (1 page)
11 September 2008Full accounts made up to 31 December 2007 (22 pages)
11 September 2008Full accounts made up to 31 December 2007 (22 pages)
12 August 2008Auditor's resignation (1 page)
12 August 2008Auditor's resignation (1 page)
29 February 2008Director's change of particulars / gillian whitting / 01/02/2008 (2 pages)
29 February 2008Return made up to 16/02/08; full list of members (5 pages)
29 February 2008Director's change of particulars / gillian whitting / 01/02/2008 (2 pages)
29 February 2008Return made up to 16/02/08; full list of members (5 pages)
17 September 2007Full accounts made up to 31 December 2006 (25 pages)
17 September 2007Full accounts made up to 31 December 2006 (25 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (9 pages)
28 February 2007Return made up to 16/02/07; full list of members (9 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (20 pages)
5 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
22 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
23 February 2005Return made up to 16/02/05; full list of members (8 pages)
23 February 2005Return made up to 16/02/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 December 2003 (16 pages)
2 February 2005Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Return made up to 16/02/04; full list of members (7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Return made up to 16/02/04; full list of members (7 pages)
21 January 2004Full accounts made up to 31 December 2002 (15 pages)
21 January 2004Full accounts made up to 31 December 2002 (15 pages)
5 December 2003Auditor's resignation (1 page)
5 December 2003Auditor's resignation (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 March 2003Return made up to 16/02/03; full list of members (7 pages)
28 March 2003Return made up to 16/02/03; full list of members (7 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
18 April 2002Return made up to 16/02/02; full list of members (7 pages)
18 April 2002Return made up to 16/02/02; full list of members (7 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
10 December 2001Ad 06/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Ad 06/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
3 April 2001Registered office changed on 03/04/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
3 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Director resigned (1 page)
16 February 2001Incorporation (18 pages)
16 February 2001Incorporation (18 pages)