Company NameICGK International Consulting Group Kapur Ltd.
DirectorAdem Kapur
Company StatusActive
Company Number07865437
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Previous NamesCommercial Productions Ltd and KCG Kapur Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adem Kapur
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed15 November 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressInternational House, 36-38 Cornhill
London
EC3V 3NG
Director NameMs Cristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address88-90 Hatton Garden
Unit 36 / Suite 36 / Office 36
London
EC1N 8PG
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 November 2011(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered AddressInternational House, 36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Adem Kapur
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,889
Cash£2,652
Current Liabilities£49,004

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 November 2023 (5 months ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 August 2020Registered office address changed from 40 Bank Street Canary Warf London E14 5NR United Kingdom to International House 24 Holborn Viaduct London Greater London EC1A 2BN on 18 August 2020 (2 pages)
5 March 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Total exemption full accounts made up to 31 January 2019 (4 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
5 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
11 December 2015Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 40 Bank Street Canary Warf London E14 5NR on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 40 Bank Street Canary Warf London E14 5NR on 11 December 2015 (2 pages)
8 December 2015Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Level 18 40 Bank Street Canary Wharf London E14 5NR on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Level 18 40 Bank Street Canary Wharf London E14 5NR on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to Level 18 40 Bank Street Canary Wharf London E14 5NR on 8 December 2015 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
12 August 2014Registered office address changed from 18 Western Gateway 160, the Oxygen London E16 1BQ England to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 18 Western Gateway 160, the Oxygen London E16 1BQ England to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 12 August 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 April 2014Company name changed kcg kapur consulting LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
9 April 2014Company name changed kcg kapur consulting LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
31 March 2014Change of name notice (2 pages)
31 March 2014Change of name notice (2 pages)
10 March 2014Registered office address changed from 14 Western Gateway 161 Westgate Apartments London E16 1BN on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 14 Western Gateway 161 Westgate Apartments London E16 1BN on 10 March 2014 (1 page)
19 November 2013Registered office address changed from 88-90 Hatton Garden Unit 36 / Suite 36 / Office 36 London EC1N 8PG on 19 November 2013 (1 page)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Company name changed commercial productions LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Registered office address changed from 88-90 Hatton Garden Unit 36 / Suite 36 / Office 36 London EC1N 8PG on 19 November 2013 (1 page)
19 November 2013Company name changed commercial productions LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
15 November 2013Termination of appointment of Cristina Ciobanu as a director (1 page)
15 November 2013Appointment of Mr Adem Kapur as a director (2 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
15 November 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 15 November 2013 (1 page)
15 November 2013Termination of appointment of Cristina Ciobanu as a director (1 page)
15 November 2013Appointment of Mr Adem Kapur as a director (2 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
18 December 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)