London
EC2R 6EA
Director Name | Ms Sharron Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timbers Pyrton Watlington Oxfordshire OX49 5AP |
Secretary Name | Leslie Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 32a Morton Gardens Wallington Surrey SM6 8EX |
Director Name | Mr Vernon John Soare |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2011) |
Role | Head Of Institute Governance |
Correspondence Address | 17 Balfour Road London W13 9TN |
Secretary Name | Mrs Ianthe Roshan Angela Alles |
---|---|
Status | Resigned |
Appointed | 15 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Chartered Accountants Hall PO Box 433 Moorgate Place London EC2P 2BJ |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Director Strategy & Governance Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Secretary Name | Mr Leslie Robert Smith |
---|---|
Status | Resigned |
Appointed | 12 August 2014(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2016) |
Role | Executive Director, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(12 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2022) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 October 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 October 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 October 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | icaew.com |
---|---|
Email address | [email protected] |
Telephone | 07 909543526 |
Telephone region | Mobile |
Registered Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Icaew LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,095,432 |
Net Worth | £324,554 |
Cash | £29,665 |
Current Liabilities | £92,625 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
29 October 2019 | Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page) |
31 July 2019 | Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
20 January 2017 | Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Miss Jennifer Anne Smith as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Miss Jennifer Anne Smith as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Appointment of Mr Leslie Robert Smith as a secretary on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Leslie Robert Smith as a secretary on 12 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered 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 2014 | Registered 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) |
13 January 2014 | Termination of appointment of Ianthe Alles as a secretary (1 page) |
13 January 2014 | Termination of appointment of Ianthe Alles as a secretary (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Appointment of Mrs Ianthe Roshan Angela Alles as a secretary (1 page) |
16 February 2012 | Appointment of Mrs Ianthe Roshan Angela Alles as a secretary (1 page) |
28 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
25 March 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Memorandum and Articles of Association (25 pages) |
14 September 2009 | Memorandum and Articles of Association (25 pages) |
11 September 2009 | Company name changed icaew cis LIMITED\certificate issued on 14/09/09 (2 pages) |
11 September 2009 | Company name changed icaew cis LIMITED\certificate issued on 14/09/09 (2 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 October 2008 | Secretary appointed ms patricia anne peter (1 page) |
23 October 2008 | Secretary appointed ms patricia anne peter (1 page) |
23 October 2008 | Return made up to 23/07/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated secretary leslie smith (1 page) |
22 October 2008 | Appointment terminated secretary leslie smith (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
16 November 2007 | Memorandum and Articles of Association (25 pages) |
16 November 2007 | Memorandum and Articles of Association (25 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Memorandum and Articles of Association (5 pages) |
13 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 100 new bridge street london EC4V 6JA (1 page) |
13 November 2007 | Memorandum and Articles of Association (5 pages) |
13 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Registered office changed on 13/11/07 from: 100 new bridge street london EC4V 6JA (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 280 grays inn road london WC1X 8EB (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 280 grays inn road london WC1X 8EB (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed;new director appointed (12 pages) |
12 November 2007 | New secretary appointed;new director appointed (12 pages) |
12 November 2007 | New director appointed (12 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New director appointed (12 pages) |
12 November 2007 | Director resigned (1 page) |
9 November 2007 | Company name changed icaew russia LIMITED\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed icaew russia LIMITED\certificate issued on 09/11/07 (2 pages) |
18 September 2007 | Company name changed adeptsource LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed adeptsource LIMITED\certificate issued on 18/09/07 (2 pages) |
23 July 2007 | Incorporation (10 pages) |
23 July 2007 | Incorporation (10 pages) |