Company NameIcaew Europe Limited
DirectorsSharron Scott and David John Franklin
Company StatusActive
Company Number07231167
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMs Sharron Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(11 years 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 David John Franklin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed22 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 2 Moorgate Place
London
EC2R 6EA
Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 2 Moorgate Place
London
EC2R 6EA
Secretary NameMs Patricia Anne Peter
StatusResigned
Appointed22 April 2010(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(3 years, 5 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(5 years, 3 months 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(5 years, 9 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(9 years, 3 months 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

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£675,859
Net Worth£91,520
Cash£12,198
Current Liabilities£66,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Filing History

15 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
31 July 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
31 July 2019Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (14 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 December 2016 (14 pages)
31 August 2017Full accounts made up to 31 December 2016 (14 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 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 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (13 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 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 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)
4 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 May 2014Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA England on 2 May 2014 (1 page)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA England on 2 May 2014 (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)
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)
24 July 2013Full accounts made up to 31 December 2012 (13 pages)
24 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 22 April 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)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 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)
20 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
20 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 April 2010Incorporation (30 pages)
22 April 2010Incorporation (30 pages)