UKBizDB.co.uk

ICF INVESTMENTS LIMITED

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

This company is commonly known as Icf Investments Limited. The company was founded 56 years ago and was given the registration number 00929425. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ICF INVESTMENTS LIMITED
Company Number:00929425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1968
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames Valley Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Secretary30 November 2009Active
Thames Valley Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director30 May 2018Active
Thames Valley Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director18 August 2016Active
Thames Valley Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director01 June 2021Active
38 Castleford Avenue, New Eltham, London, SE9 2AL

Secretary-Active
12 Macarthur Terrace, Charlton Park Road, London, SE7 8HY

Secretary11 May 2007Active
18 Priory Street, Lewes, BN7 1HH

Secretary07 June 2004Active
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Secretary27 March 1998Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Secretary08 June 2005Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Secretary27 April 2009Active
Flat 2 16 Leather Lane, London, EC1N 7SU

Director24 June 1998Active
38 Castleford Avenue, New Eltham, London, SE9 2AL

Director30 May 1995Active
Polbream House, Saints Hill, Penshurst, Tonbridge, TN11 8EN

Director24 June 1998Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director07 June 2004Active
14 Northumberland Place, London, W2 5BS

Director24 June 1998Active
30 Gresham Street, London, England, EC2V 7QP

Director18 August 2016Active
31 Bullingham Mansions, Pitt Street, London, W8 4JH

Director-Active
18 Vine Court Road, Sevenoaks, TN13 3UY

Director01 March 1999Active
125 Blenheim Crescent, London, W11 2EQ

Director30 May 1995Active
52 Baas Lane, Broxbourne, EN10 7EL

Director30 May 1995Active
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Director01 March 1999Active
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP

Director27 March 1998Active
43 Gowan Avenue, London, SW6 6RF

Director01 March 1999Active
42 Flanchford Road, London, W12 9ND

Director-Active
47 Kyrle Road, London, SW11 6BB

Director14 May 2003Active
65 Princes Avenue, London, N3 2DA

Director14 May 2003Active
36 Lonsdale Road, Barnes, London, SW13 9EB

Director-Active
30 Gresham Street, London, England, EC2V 7QP

Director07 June 2004Active

People with Significant Control

Investec Group Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Gazette

Gazette dissolved liquidation.

Download
2023-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-08Address

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

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-22Capital

Capital statement capital company with date currency figure.

Download
2021-11-22Capital

Legacy.

Download
2021-11-22Insolvency

Legacy.

Download
2021-11-22Resolution

Resolution.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-26Officers

Change person secretary company with change date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Address

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

Download

Copyright © 2024. All rights reserved.