London
EC1N 8TS
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Colin Skene Melvin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Director Corporate Governance |
Correspondence Address | 3 Chantry Drive Ingatestone Essex CM4 9HR |
Secretary Name | Colin Skene Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Director Corporate Governance |
Correspondence Address | 3 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Christian Strenger |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2008) |
Role | Banker |
Correspondence Address | Schumannstrasse 8 Frankfurt Am Main 60325 Foreign |
Director Name | Mark Jonathon Anson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2008) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Secretary Name | Mark Jonathon Anson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2008) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Director Name | Mr Peter James Montagnon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2009) |
Role | Trade Association Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dormans Cross House Hollow Lane Dormansland Lingfield Surrey RH7 6NU |
Director Name | Mrs Anita Elizabeth Skipper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2010) |
Role | Corporate Governance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House The Green Pulham Market Norfolk IP21 4SU |
Secretary Name | Mrs Susan Jane Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2009) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tees Drive Romford Essex RM3 9AH |
Secretary Name | Miss Kerrie Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2013) |
Role | Chief Operating Officer |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Ms Michelle Anne Edkins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 2010) |
Role | Managing Director - Investment |
Country of Residence | United Kingdom |
Correspondence Address | 531 Willoughby House Barbican London EC2Y 8BN |
Director Name | Mr Carl Rosen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 May 2010(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Crescent London W1B 1AH |
Director Name | Mr Francis Edward Curtiss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 2018) |
Role | Head Of Corporate Governance |
Country of Residence | England |
Correspondence Address | 44 Compayne Gardens London NW6 3RY |
Secretary Name | Ms Vera Zapletalova |
---|---|
Status | Resigned |
Appointed | 01 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | Saffron House Saffron House 6-10 Kierby Street London EC1N 8TS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Director Name | ICGN Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2010(5 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 May 2010) |
Correspondence Address | 16 Park Crescent London W1B 1AH |
Website | icgn.org |
---|---|
Telephone | 020 76127011 |
Telephone region | London |
Registered Address | Third Floor, York House,78 Queen Victoria Street Queen Victoria Street London EC4N 4SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
100 at £1 | International Corporate Governance Network 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 2 days from now) |
16 August 2023 | Registered office address changed from The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ England to Third Floor, York House,78 Queen Victoria Street Queen Victoria Street London EC4N 4SJ on 16 August 2023 (1 page) |
---|---|
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 October 2021 | Registered office address changed from 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ England to The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ on 8 October 2021 (1 page) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ on 6 April 2021 (1 page) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of a director (1 page) |
6 November 2018 | Termination of appointment of Francis Edward Curtiss as a director on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Ms Kerrie Waring as a director on 6 November 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 September 2018 | Termination of appointment of Vera Zapletalova as a secretary on 10 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Termination of appointment of Kerrie Waring as a secretary on 5 December 2013 (1 page) |
24 May 2016 | Appointment of Ms Vera Zapletalova as a secretary on 1 January 2016 (2 pages) |
24 May 2016 | Termination of appointment of Kerrie Waring as a secretary on 5 December 2013 (1 page) |
24 May 2016 | Appointment of Ms Vera Zapletalova as a secretary on 1 January 2016 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 16 Park Crescent London W1B 1AH on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 16 Park Crescent London W1B 1AH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 16 Park Crescent London W1B 1AH on 3 June 2014 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 June 2013 | Appointment of Mr Francis Edward Curtiss as a director (2 pages) |
17 June 2013 | Appointment of Mr Francis Edward Curtiss as a director (2 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Termination of appointment of Carl Rosen as a director (1 page) |
5 June 2013 | Termination of appointment of Carl Rosen as a director (1 page) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Secretary's details changed for Miss Kerrie Waring on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Icgn Ltd as a director (1 page) |
24 May 2010 | Secretary's details changed for Miss Kerrie Waring on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Icgn Ltd as a director (1 page) |
20 May 2010 | Appointment of Mr Carl Rosen as a director (2 pages) |
20 May 2010 | Appointment of Icgn Ltd as a director (2 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Appointment of Icgn Ltd as a director (2 pages) |
20 May 2010 | Appointment of Mr Carl Rosen as a director (2 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Michelle Edkins as a director (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Termination of appointment of Anita Skipper as a director (1 page) |
19 May 2010 | Termination of appointment of Anita Skipper as a director (1 page) |
19 May 2010 | Termination of appointment of Michelle Edkins as a director (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
30 July 2009 | Director appointed ms michelle anne edkins (1 page) |
30 July 2009 | Director appointed ms michelle anne edkins (1 page) |
2 July 2009 | Appointment terminated director peter montagnon (1 page) |
2 July 2009 | Appointment terminated director peter montagnon (1 page) |
5 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 March 2009 | Appointment terminated secretary susan cane (1 page) |
19 March 2009 | Secretary appointed miss kerrie waring (1 page) |
19 March 2009 | Secretary appointed miss kerrie waring (1 page) |
19 March 2009 | Appointment terminated secretary susan cane (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 May 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 February 2008 | Ad 14/02/08-14/02/08 £ si 99@1=99 £ ic 1/100 (1 page) |
20 February 2008 | Ad 14/02/08-14/02/08 £ si 99@1=99 £ ic 1/100 (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 4TH floor, nioc house, 4 victoria street, london SW1H 0NX (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 4TH floor, nioc house, 4 victoria street, london SW1H 0NX (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 12/05/05; full list of members
|
10 June 2005 | Return made up to 12/05/05; full list of members
|
26 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page) |
12 May 2004 | Incorporation (14 pages) |
12 May 2004 | Incorporation (14 pages) |