Company NameIcaew Malaysia Limited
DirectorSharron Scott
Company StatusActive
Company Number06320847
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)
Previous NameClimatestar Limited

Business Activity

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

Directors

Director NameMs Sharron Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimbers
Pyrton
Watlington
Oxfordshire
OX49 5AP
Secretary NameLeslie Robert Smith
NationalityBritish
StatusResigned
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2008)
RoleCompany Director
Correspondence Address32a Morton Gardens
Wallington
Surrey
SM6 8EX
Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address17 Balfour Road
London
W13 9TN
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleDirector Strategy & Governance Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2016)
RoleExecutive Director, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(12 years after company formation)
Appointment Duration2 years, 12 months (resigned 18 July 2022)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 September 2007(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 01 October 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2007(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 01 October 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2007(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 01 October 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteicaew.com
Email address[email protected]
Telephone07 909543526
Telephone regionMobile

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Icaew LTD
100.00%
Ordinary

Financials

Year2014
Turnover£605,391
Net Worth£71,660
Cash£56,425
Current Liabilities£61,375

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (17 pages)
29 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 July 2019Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages)
31 July 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
21 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
20 September 2016Full accounts made up to 31 December 2015 (16 pages)
20 September 2016Full accounts made up to 31 December 2015 (16 pages)
15 September 2016RP04 CS01 second filing CS01 23/07/2016 information about people with significant control (22 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/09/2016
(6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/09/2016
(6 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2016Memorandum and Articles of Association (5 pages)
26 February 2016Memorandum and Articles of Association (5 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
4 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
4 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 28 July 2014 (1 page)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 September 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2008Secretary appointed ms patricia anne peter (1 page)
17 September 2008Secretary appointed ms patricia anne peter (1 page)
17 September 2008Return made up to 23/07/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary leslie smith (1 page)
17 September 2008Appointment terminated secretary leslie smith (1 page)
17 September 2008Return made up to 23/07/08; full list of members (3 pages)
17 September 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (3 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (3 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 100 new bridge street london EC4V 6JA (1 page)
13 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 November 2007Memorandum and Articles of Association (5 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 100 new bridge street london EC4V 6JA (1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2007Memorandum and Articles of Association (5 pages)
12 November 2007New director appointed (12 pages)
12 November 2007New director appointed (12 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 280 grays inn road london WC1X 8EB (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed;new director appointed (12 pages)
12 November 2007Registered office changed on 12/11/07 from: 280 grays inn road london WC1X 8EB (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed;new director appointed (12 pages)
18 September 2007Company name changed climatestar LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed climatestar LIMITED\certificate issued on 18/09/07 (2 pages)
23 July 2007Incorporation (10 pages)
23 July 2007Incorporation (10 pages)