UKBizDB.co.uk

I C I FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I C I Finance Limited. The company was founded 128 years ago and was given the registration number 00045690. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:I C I FINANCE LIMITED
Company Number:00045690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1895
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director22 April 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director18 December 2009Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary11 May 2017Active
Two Pearman Cottages, 29 Chertsey Road, Chobham, GU24 8PD

Secretary18 August 2000Active
7 Arnprior Place, Alloway, KA7 4PT

Secretary23 April 1999Active
7 Arnprior Place, Alloway, KA7 4PT

Secretary20 November 1997Active
46 Torcross Road, South Ruislip, HA4 0TD

Secretary02 February 1998Active
21 Portland Place, Kemptown, Brighton, BN2 1DH

Secretary-Active
11 Kevan Drive, Send, Woking, GU23 7BU

Secretary25 January 1993Active
19 Queens Road, Byfleet, West Byfleet, KT14 7AD

Secretary18 January 1994Active
5 Latham Road, Twickenham, TW1 1BN

Secretary08 March 2001Active
The Manse, Main Street, Bythorn, PE28 0QR

Secretary28 March 2003Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary26 June 2008Active
7 Mizen Close, Cobham, KT11 2RJ

Director31 March 2000Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director08 March 2013Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Director30 July 2008Active
95 Silverdale Avenue, Walton On Thames, KT12 1EJ

Director08 January 2001Active
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR

Director28 May 1993Active
7 White Friars, Sevenoaks, TN13 1QG

Director03 September 2001Active
20, Manchester Square, London, W1U 3AN

Director01 April 1996Active
Cedar House, Rockfield Road, Oxted, RH8 0EJ

Director03 January 1996Active
Torran, 22 The Ridings, East Horsley, KT24 5BN

Director-Active
Greensands, Pine Grove, Chichester, England, PO19 3PN

Director-Active
53b Windsor Road, Maidenhead, SL6 2DN

Director03 April 1995Active
Flat 4, 22 Greencroft Gardens, London, NW6 3LS

Director29 March 2007Active
The Columbary, Woodcote Park, Epsom, KT18 7EN

Director-Active
2 Brownfield Way, Wheathampstead, St Albans, AL4 8LL

Director-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director11 November 2015Active
Flat F 11 Queens Gate Terrace, London, SW7 5PR

Director03 August 1998Active
11 Kevan Drive, Send, Woking, GU23 7BU

Director10 January 1994Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director29 March 2007Active
Oak Tree Cottage, Tower Road Coleshill, Amersham, HP7 0LB

Director08 August 1994Active
25 Chester Street, London, SW1X 7BL

Director-Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director15 January 2009Active
Fairacre, The Drive Wonersh Park Wonersh, Guildford, GU5 0QW

Director-Active

People with Significant Control

Ergon Investments Uk Limited
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:26th Floor, Portland House, London, United Kingdom, SW1E 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Resolution

Resolution.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-05-17Officers

Appoint person secretary company with name date.

Download
2017-05-17Officers

Termination secretary company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-10-01Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.