London
EC2R 6EA
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Head Of Governance |
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 | 09 June 2009(same day as company formation) |
Role | Finance And Operations Director |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 years, 3 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 |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 1 month 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(6 years, 8 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 |
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 |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
20 January 2017 | Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a director 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) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
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) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Ms Patricia Anne Peter on 9 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Robin Paul Fieth on 9 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Patricia Anne Peter on 9 June 2010 (1 page) |
11 June 2010 | Capitals not rolled up (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Robin Paul Fieth on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Vernon John Soare on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Vernon John Soare on 9 June 2010 (2 pages) |
8 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
14 September 2009 | Memorandum and Articles of Association (26 pages) |
11 September 2009 | Company name changed icaew middle east LIMITED\certificate issued on 14/09/09 (2 pages) |
9 June 2009 | Incorporation (35 pages) |