This company is commonly known as I C Consultants Limited. The company was founded 34 years ago and was given the registration number 02478877. The firm's registered office is in LONDON. You can find them at Faculty Building Imperial College, South Kensington, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | I C CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02478877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faculty Building Imperial College, South Kensington, London, SW7 2AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faculty Building, Imperial College, South Kensington, London, SW7 2AZ | Secretary | 25 February 2019 | Active |
Imperial College London, Faculty Building, Exhibition Road, London, England, SW7 2AZ | Director | 10 July 2014 | Active |
Faculty Building, Imperial College, South Kensington, London, SW7 2AZ | Director | 23 July 2019 | Active |
19 Ridgway, Wimbledon, London, SW19 4SN | Secretary | - | Active |
58 Prince's Gate, Princes Gate, London, England, SW7 2PG | Secretary | 16 September 2014 | Active |
Faculty Building, Imperial College, South Kensington, London, England, SW7 2AZ | Director | 16 September 2014 | Active |
Faculty Building, Imperial College, South Kensington, London, SW7 2AZ | Director | 01 July 2018 | Active |
Flat 14, Queen's Gate Gardens, London, England, SW7 5RR | Director | 10 October 2013 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 21 July 2009 | Active |
36 Rylett Crescent, London, W12 9RH | Director | 06 October 2006 | Active |
8 Salisbury House, 3 Drummond Gate, London, SW1V 2HJ | Director | 06 October 2006 | Active |
Faculty Building, Imperial College, South Kensington, London, England, SW7 2AZ | Director | 16 September 2014 | Active |
49 Hollycroft Avenue, Hampstead, London, NW3 7QJ | Director | 24 November 1998 | Active |
Rose Garth, Old Long Grove, Seer Green, HP9 2QH | Director | 27 January 2005 | Active |
Imperial College London, Department Of Mechanical Engineering, London, England, SW7 2AZ | Director | 10 July 2014 | Active |
26c Daleham Gardens, Hampstead, London, NW3 5DA | Director | 15 January 2004 | Active |
64 Grafton Road, London, W3 6PF | Director | 25 November 2008 | Active |
93 Windsor Road, Gerrards Cross, SL9 7NW | Director | 27 January 2005 | Active |
19 Ridgway, Wimbledon, London, SW19 4SN | Director | - | Active |
43 Palomar Court, Midway Quay, Eastbourne, BN23 5DE | Director | 24 November 1998 | Active |
59 Kelvedon Close, Kingston, KT2 5LF | Director | 06 October 2006 | Active |
Level 2, Faculty Building, Imperial College, London, England, SW7 2AZ | Director | 10 October 2013 | Active |
Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ | Director | 05 December 2007 | Active |
1 Shakespeare Close, Caversham Park, Reading, RG4 6QE | Director | 06 October 2006 | Active |
Imperial College London, Faculty Building, Exhibition Road, London, England, SW7 2AZ | Director | 10 July 2014 | Active |
Imperial College London, Faculty Building, Exhibition Road, London, England, SW7 2AZ | Director | 10 July 2014 | Active |
204, Ashburnham Road, Richmond, United Kingdom, TW10 7NL | Director | 09 January 2012 | Active |
Imperial College Administration, Imperial College, London, SW7 2AZ | Director | 06 October 2006 | Active |
Faculty Building, Imperial College, South Kensington, London, SW7 2AZ | Director | 06 October 2015 | Active |
Warwicks Mount 1 Warwicks Bench Road, Guildford, GU1 3TQ | Director | 30 July 1998 | Active |
Faculty Building, Imperial College, London, SW7 2AZ | Director | 06 October 2006 | Active |
132 Queens Road, London, SW19 8LS | Director | 15 October 2002 | Active |
Faculty Building, Imperial College, South Kensington, London, SW7 2AZ | Director | 01 August 2021 | Active |
Metchley, Knipp Hill, Cobham, KT11 2PE | Director | 24 November 1998 | Active |
90, Blackborough Road, Reigate, United Kingdom, RH2 7DF | Director | 25 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts amended with accounts type full. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Appoint person secretary company with name date. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.