Company NameICC Commercial Crime Services
Company StatusActive
Company Number05716642
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NamePottengal Krishnan Mukundan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Elm Avenue
Upminster
Essex
RM14 2AY
Director NameMichael Christopher Howlett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinnabar Wharf
26 Wapping High Street
London
E1W 1NG
Secretary NameMr Michael Christopher Howlett
StatusCurrent
Appointed28 February 2012(6 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressCinnabar Wharf
26 Wapping High Street
London
E1W 1NG
Director NameMr Cyrus Farrokh Mody
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCinnabar Wharf
26 Wapping High Street
London
E1W 1NG
Director NameMr Emmanuel Jolivet
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed21 December 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address33-43 Avenue Du President Wilson
Paris
75116
Director NameMrs Judith Ann Knights
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(11 years after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 Plover Way
London
SE16 7TS
Director NameMr David John Cuckney
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCinnabar Wharf 26 Wapping High Street
London
E1W 1NG
Director NameJayant Abhyankar
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleDeputy Director
Correspondence Address25 Oak Avenue
Upminster
Essex
RM14 2LB
Director NameMr Peter Arthur Geary Lowe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatmill
Hatmill Lane Brenchley
Tonbridge
Kent
TN12 7AE
Director NameChristian Serres
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleFinance Director
Correspondence Address23 Rue Sainte Croix
De La Bretonnerie
Paris
75004
France
Secretary NameJayant Abhyankar
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleDeputy Director
Correspondence Address25 Oak Avenue
Upminster
Essex
RM14 2LB
Secretary NameMr Peter Arthur Geary Lowe
NationalityBritish
StatusResigned
Appointed13 December 2006(9 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatmill
Hatmill Lane Brenchley
Tonbridge
Kent
TN12 7AE
Director NameMr Martin George Wassell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleFirst Director Icc
Country of ResidenceFrance
Correspondence Address122 Rue De Javel
Paris
75015
France
Director NameMr Philip Kucharski
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2016)
RoleDirector Of International Chamber Of Commerce
Country of ResidenceFrance
Correspondence Address33-43 Avenue Du President Wilson
Paris
75116
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicc-ccs.org
Telephone020 74236960
Telephone regionLondon

Location

Registered AddressCinnabar Wharf
26 Wapping High Street
London
E1W 1NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,952,022
Cash£4,388,943
Current Liabilities£2,971,825

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Charges

12 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 wapping high street. London. E1W 1NG.
Outstanding
24 July 2007Delivered on: 28 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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: The property known as 26 cinnabar wharf london together with three car parking spaces t/n EGL422347.
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (26 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 January 2020Director's details changed for Michael Christopher Howlett on 20 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Cyrus Farrokh Mody on 24 October 2017 (2 pages)
1 July 2019Amended full accounts made up to 31 December 2018 (24 pages)
20 June 2019Full accounts made up to 31 December 2018 (24 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr David John Cuckney as a director on 1 January 2019 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (24 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Full accounts made up to 31 December 2016 (22 pages)
21 February 2017Appointment of Mrs Judith Ann Knights as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mrs Judith Ann Knights as a director on 21 February 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
30 December 2016Appointment of Mr Emmanuel Jolivet as a director on 21 December 2016 (2 pages)
30 December 2016Appointment of Mr Emmanuel Jolivet as a director on 21 December 2016 (2 pages)
29 December 2016Termination of appointment of Philip Kucharski as a director on 19 December 2016 (1 page)
29 December 2016Termination of appointment of Philip Kucharski as a director on 19 December 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (22 pages)
17 June 2016Full accounts made up to 31 December 2015 (22 pages)
12 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
12 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 June 2015Registration of charge 057166420002, created on 12 June 2015 (30 pages)
16 June 2015Registration of charge 057166420002, created on 12 June 2015 (30 pages)
1 April 2015Appointment of Mr Cyrus Farrokh Mody as a director on 3 January 2015 (2 pages)
1 April 2015Appointment of Mr Cyrus Farrokh Mody as a director on 3 January 2015 (2 pages)
1 April 2015Appointment of Mr Cyrus Farrokh Mody as a director on 3 January 2015 (2 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
12 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
11 February 2014Director's details changed for Mr Philip Kucharski on 1 June 2013 (2 pages)
11 February 2014Director's details changed for Mr Philip Kucharski on 1 June 2013 (2 pages)
11 February 2014Director's details changed for Mr Philip Kucharski on 1 June 2013 (2 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
7 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
7 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Appointment of Mr Philip Kucharski as a director (2 pages)
6 March 2012Appointment of Mr Philip Kucharski as a director (2 pages)
29 February 2012Appointment of Mr Michael Christopher Howlett as a secretary (1 page)
29 February 2012Appointment of Mr Michael Christopher Howlett as a secretary (1 page)
28 February 2012Termination of appointment of Peter Lowe as a director (1 page)
28 February 2012Termination of appointment of Peter Lowe as a secretary (1 page)
28 February 2012Termination of appointment of Peter Lowe as a director (1 page)
28 February 2012Termination of appointment of Peter Lowe as a secretary (1 page)
24 February 2012Annual return made up to 21 February 2012 no member list (5 pages)
24 February 2012Annual return made up to 21 February 2012 no member list (5 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 April 2011Termination of appointment of Martin Wassell as a director (1 page)
13 April 2011Termination of appointment of Martin Wassell as a director (1 page)
23 February 2011Annual return made up to 21 February 2011 no member list (6 pages)
23 February 2011Annual return made up to 21 February 2011 no member list (6 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 February 2010Annual return made up to 21 February 2010 no member list (4 pages)
23 February 2010Director's details changed for Pottengal Krishnan Mukundan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Christopher Howlett on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Christopher Howlett on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Arthur Geary Lowe on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Pottengal Krishnan Mukundan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Arthur Geary Lowe on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Martin George Wassell on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 no member list (4 pages)
23 February 2010Director's details changed for Mr Martin George Wassell on 22 February 2010 (2 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 April 2009Annual return made up to 21/02/09 (3 pages)
7 April 2009Annual return made up to 21/02/09 (3 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Director appointed mr martin george wassell (1 page)
25 April 2008Appointment terminated director christian serres (1 page)
25 April 2008Director appointed mr martin george wassell (1 page)
25 April 2008Appointment terminated director christian serres (1 page)
25 February 2008Annual return made up to 21/02/08 (3 pages)
25 February 2008Annual return made up to 21/02/08 (3 pages)
8 September 2007Registered office changed on 08/09/07 from: maritime house 1 linton road barking essex IG11 8HG (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 September 2007Registered office changed on 08/09/07 from: maritime house 1 linton road barking essex IG11 8HG (1 page)
29 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
29 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
21 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
21 February 2006Incorporation (22 pages)
21 February 2006Incorporation (22 pages)