UKBizDB.co.uk

ICF CONSULTING SERVICES LIMITED

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

This company is commonly known as Icf Consulting Services Limited. The company was founded 23 years ago and was given the registration number 04161656. The firm's registered office is in LONDON. You can find them at Riverscape,, 10 Queen Street Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ICF CONSULTING SERVICES LIMITED
Company Number:04161656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Riverscape,, 10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP

Secretary01 October 2019Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary23 April 2021Active
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP

Director15 October 2019Active
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP

Director02 June 2010Active
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP

Director28 June 2021Active
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP

Director28 June 2021Active
11d Compayne Gardens, West Hampstead, London, NW6 3DG

Secretary16 February 2001Active
Riverscape,, 10 Queen Street Place, London, England, EC4R 1BE

Secretary25 May 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 February 2001Active
3 Beech Road, Ashurst, Southampton, SO40 7AY

Director01 March 2004Active
2 Old Road, London, SE13 5TA

Director01 March 2004Active
Watling House, 33 Cannon Street, London, England, EC4M 5SB

Director25 May 2012Active
17 Mapperley Gardens, Moseley, Birmingham, B13 8RN

Director01 November 2001Active
174 Ferme Park Road, Crouch End, London, N8 9SE

Director01 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 February 2001Active
Riverscape,, 10 Queen Street Place, London, England, EC4R 1BE

Director01 October 2019Active
126a Oxford Road, Moseley, Birmingham, B13 9SH

Director01 May 2005Active
146, Clonmore Street, Southfields, London, United Kingdom, SW18 5HB

Director25 January 2012Active
Woodhay, White Lane, Guildford, GU4 8PU

Director01 June 2006Active
7 Friary Close, Hinckley, LE10 1HD

Director01 May 2005Active
102 Alfriston Road, London, SW11 6NW

Director01 November 2001Active
67, Lower Park Road, Hastings, United Kingdom, TN34 2LD

Director01 January 2011Active
Midsummers, Mark Way, Godalming, GU7 2BD

Director16 February 2001Active
Riverscape,, 10 Queen Street Place, London, England, EC4R 1BE

Director23 September 2015Active
46 Vera Road, London, SW6 6QW

Director01 March 2004Active
Apartment 245 Hemisphere, 24 The Ashes, Edgbaston, Birmingham, B5 7SB

Director20 May 2009Active
Watling House, 33 Cannon Street, London, England, EC4M 5SB

Director25 May 2012Active
Rue Du Boulet 25 D2, Brussels 1000, Belgium,

Director20 May 2009Active
Riverscape,, 10 Queen Street Place, London, England, EC4R 1BE

Director25 May 2012Active
54 Charlotte Road, Edgbaston, Birmingham, B15 2NQ

Director01 May 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 February 2001Active

People with Significant Control

Ghk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverscape, 10 Queen Street Place, London, England, EC4R 1BE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Appoint corporate secretary company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-21Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.