Company NameIcaew Cis Limited
Company StatusDissolved
Company Number06928477
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameIcaew Middle East Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleHead Of Governance
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
Appointed09 June 2009(same day as company formation)
RoleFinance And Operations Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 2 Moorgate Place
London
EC2R 6EA
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChartered Accountants' Hall 2 Moorgate Place
London
EC2R 6EA
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 3 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(6 years, 1 month 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(6 years, 8 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

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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
20 January 2017Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (3 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)
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)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Registered 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 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Patricia Peter as a secretary (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Ms Patricia Anne Peter on 9 June 2010 (1 page)
11 June 2010Director's details changed for Mr Robin Paul Fieth on 9 June 2010 (2 pages)
11 June 2010Secretary's details changed for Ms Patricia Anne Peter on 9 June 2010 (1 page)
11 June 2010Capitals not rolled up (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Robin Paul Fieth on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Vernon John Soare on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Vernon John Soare on 9 June 2010 (2 pages)
8 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
14 September 2009Memorandum and Articles of Association (26 pages)
11 September 2009Company name changed icaew middle east LIMITED\certificate issued on 14/09/09 (2 pages)
9 June 2009Incorporation (35 pages)