UKBizDB.co.uk

ICAS LIMITED

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

This company is commonly known as Icas Limited. The company was founded 58 years ago and was given the registration number 00877214. The firm's registered office is in LONDON. You can find them at Sky Light City Tower, 50 Basinghall Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ICAS LIMITED
Company Number:00877214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1966
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Greville Street, London, United Kingdom, EC1N 8SB

Director15 June 2020Active
14, Greville Street, London, United Kingdom, EC1N 8SB

Director12 November 2019Active
3 Vicarage Close, Seer Green, Beaconsfield, HP9 2QG

Secretary26 September 2006Active
17 Webster Gardens, Ealing, London, W5 5NA

Secretary-Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director21 August 2017Active
3 Vicarage Close, Seer Green, Beaconsfield, HP9 2QG

Director-Active
Valsheda Court Hythe Court, Hythe Marina Village Hythe, Southampton, SO45 6DW

Director-Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director21 June 2017Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director09 August 2019Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director10 December 2014Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director01 January 2010Active
41 Highfield Way, Rickmansworth, WD3 7PP

Director06 May 1998Active
17 Webster Gardens, Ealing, London, W5 5NA

Director-Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director01 April 2015Active
Tournay House, 13 Sutherland Road, London, W13 0DY

Director01 May 1996Active
Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE

Director12 November 2019Active
2, Kimberley Road, St Albans, United Kingdom, AL3 5PX

Director01 January 2006Active
Sky Light City Tower, 50 Basinghall Street, London, England, EC2V 5DE

Director10 December 2014Active
12, Charles Street, Berkhamsted, HP4 3DF

Director02 January 2002Active

People with Significant Control

Newgate Pr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Greville Street, London, England, EC1N 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-04Accounts

Legacy.

Download
2022-01-04Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2022-01-04Other

Legacy.

Download
2022-01-04Other

Legacy.

Download
2021-10-22Capital

Capital statement capital company with date currency figure.

Download
2021-10-22Capital

Legacy.

Download
2021-10-22Insolvency

Legacy.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-10-29Other

Legacy.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Other

Legacy.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.