Company NameICGN Limited
DirectorKerrie Waring
Company StatusActive
Company Number05125680
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Kerrie Waring
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Kirby Street
London
EC1N 8TS
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleBusinessman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameColin Skene Melvin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleDirector Corporate Governance
Correspondence Address3 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameColin Skene Melvin
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleDirector Corporate Governance
Correspondence Address3 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameChristian Strenger
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2008)
RoleBanker
Correspondence AddressSchumannstrasse 8
Frankfurt Am Main
60325
Foreign
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2008)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Secretary NameMark Jonathon Anson
NationalityAmerican
StatusResigned
Appointed01 June 2007(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2008)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameMr Peter James Montagnon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2009)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDormans Cross House Hollow Lane
Dormansland
Lingfield
Surrey
RH7 6NU
Director NameMrs Anita Elizabeth Skipper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2010)
RoleCorporate Governance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House
The Green
Pulham Market
Norfolk
IP21 4SU
Secretary NameMrs Susan Jane Cane
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2009)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tees Drive
Romford
Essex
RM3 9AH
Secretary NameMiss Kerrie Waring
NationalityBritish
StatusResigned
Appointed19 March 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2013)
RoleChief Operating Officer
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMs Michelle Anne Edkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 2010)
RoleManaging Director - Investment
Country of ResidenceUnited Kingdom
Correspondence Address531 Willoughby House
Barbican
London
EC2Y 8BN
Director NameMr Carl Rosen
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 2010(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Crescent
London
W1B 1AH
Director NameMr Francis Edward Curtiss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 2018)
RoleHead Of Corporate Governance
Country of ResidenceEngland
Correspondence Address44 Compayne Gardens
London
NW6 3RY
Secretary NameMs Vera Zapletalova
StatusResigned
Appointed01 January 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressSaffron House Saffron House
6-10 Kierby Street
London
EC1N 8TS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Director NameICGN Ltd (Corporation)
StatusResigned
Appointed06 May 2010(5 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 May 2010)
Correspondence Address16 Park Crescent
London
W1B 1AH

Contact

Websiteicgn.org
Telephone020 76127011
Telephone regionLondon

Location

Registered AddressThird Floor, York House,78 Queen Victoria Street
Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

100 at £1International Corporate Governance Network
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Filing History

16 August 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 October 2021Registered 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 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
6 April 2021Registered 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 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 November 2018Termination of appointment of a director (1 page)
6 November 2018Termination of appointment of Francis Edward Curtiss as a director on 6 November 2018 (1 page)
6 November 2018Appointment of Ms Kerrie Waring as a director on 6 November 2018 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 September 2018Termination of appointment of Vera Zapletalova as a secretary on 10 September 2018 (1 page)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
24 May 2016Termination of appointment of Kerrie Waring as a secretary on 5 December 2013 (1 page)
24 May 2016Appointment of Ms Vera Zapletalova as a secretary on 1 January 2016 (2 pages)
24 May 2016Termination of appointment of Kerrie Waring as a secretary on 5 December 2013 (1 page)
24 May 2016Appointment of Ms Vera Zapletalova as a secretary on 1 January 2016 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Registered office address changed from 16 Park Crescent London W1B 1AH on 3 June 2014 (1 page)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Registered office address changed from 16 Park Crescent London W1B 1AH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 16 Park Crescent London W1B 1AH on 3 June 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 June 2013Appointment of Mr Francis Edward Curtiss as a director (2 pages)
17 June 2013Appointment of Mr Francis Edward Curtiss as a director (2 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
5 June 2013Termination of appointment of Carl Rosen as a director (1 page)
5 June 2013Termination of appointment of Carl Rosen as a director (1 page)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
27 May 2010Full accounts made up to 31 December 2009 (11 pages)
27 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Secretary's details changed for Miss Kerrie Waring on 24 May 2010 (1 page)
24 May 2010Termination of appointment of Icgn Ltd as a director (1 page)
24 May 2010Secretary's details changed for Miss Kerrie Waring on 24 May 2010 (1 page)
24 May 2010Termination of appointment of Icgn Ltd as a director (1 page)
20 May 2010Appointment of Mr Carl Rosen as a director (2 pages)
20 May 2010Appointment of Icgn Ltd as a director (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Icgn Ltd as a director (2 pages)
20 May 2010Appointment of Mr Carl Rosen as a director (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Michelle Edkins as a director (1 page)
19 May 2010Auditor's resignation (1 page)
19 May 2010Termination of appointment of Anita Skipper as a director (1 page)
19 May 2010Termination of appointment of Anita Skipper as a director (1 page)
19 May 2010Termination of appointment of Michelle Edkins as a director (1 page)
19 May 2010Auditor's resignation (1 page)
30 July 2009Director appointed ms michelle anne edkins (1 page)
30 July 2009Director appointed ms michelle anne edkins (1 page)
2 July 2009Appointment terminated director peter montagnon (1 page)
2 July 2009Appointment terminated director peter montagnon (1 page)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
19 March 2009Appointment terminated secretary susan cane (1 page)
19 March 2009Secretary appointed miss kerrie waring (1 page)
19 March 2009Secretary appointed miss kerrie waring (1 page)
19 March 2009Appointment terminated secretary susan cane (1 page)
11 August 2008Full accounts made up to 31 December 2007 (11 pages)
11 August 2008Full accounts made up to 31 December 2007 (11 pages)
30 May 2008Capitals not rolled up (2 pages)
30 May 2008Capitals not rolled up (2 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
20 February 2008Ad 14/02/08-14/02/08 £ si 99@1=99 £ ic 1/100 (1 page)
20 February 2008Ad 14/02/08-14/02/08 £ si 99@1=99 £ ic 1/100 (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Return made up to 12/05/07; full list of members (7 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Return made up to 12/05/07; full list of members (7 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
21 November 2005Registered office changed on 21/11/05 from: 4TH floor, nioc house, 4 victoria street, london SW1H 0NX (1 page)
21 November 2005Registered office changed on 21/11/05 from: 4TH floor, nioc house, 4 victoria street, london SW1H 0NX (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
26 May 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
12 May 2004Incorporation (14 pages)
12 May 2004Incorporation (14 pages)