This company is commonly known as Icf Sh&e Limited. The company was founded 28 years ago and was given the registration number 03131624. 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.
Name | : | ICF SH&E LIMITED |
---|---|---|
Company Number | : | 03131624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverscape, 10 Queen Street Place, London, England, EC4R 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP | Secretary | 01 October 2019 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 23 April 2021 | Active |
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP | Director | 15 October 2019 | Active |
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP | Director | 23 September 2015 | Active |
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP | Director | 28 June 2021 | Active |
1st Floor, 62/63 Threadneedle Street, London, England, EC2R 8HP | Director | 28 June 2021 | Active |
Watling House, 33 Cannon Street, 6th Floor, London, England, EC4M 5SB | Secretary | 07 January 2011 | Active |
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA | Secretary | 01 December 1995 | Active |
119 Balcombe Road, Horley, RH6 9BG | Secretary | 15 December 1995 | Active |
9601, Brookmeadow Court, Vienna, United States, | Secretary | 03 December 2007 | Active |
29 Edburton Avenue, Brighton, BN1 6EJ | Secretary | 26 March 1999 | Active |
11 Ridge Road, West Long Branch, New Jersey, Usa, 07764 | Secretary | 19 June 1996 | Active |
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 23 September 2015 | Active |
5 Dane Court, Pyrford, Woking, GU22 8SX | Secretary | 01 January 2001 | Active |
8306 Winder Street, Vienna, Usa, IRISH | Secretary | 08 July 2009 | Active |
Sardinia House 52, Lincoln's Inn Fields, London, WC2A 3LZ | Secretary | 01 May 2010 | Active |
103 Windmill Lane, Greenford, UB6 9DZ | Secretary | 01 January 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 28 November 1995 | Active |
7828 Hidden Meadow Terrace, Potomac, Usa, | Director | 03 December 2007 | Active |
Kean House, 3rd Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS | Director | 01 May 2010 | Active |
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE | Director | 01 October 2019 | Active |
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA | Director | 01 December 1995 | Active |
99 Balcombe Road, Horley, RH6 9BG | Director | 01 January 2001 | Active |
119 Balcombe Road, Horley, RH6 9BG | Director | 15 December 1995 | Active |
24 Hollyberry Court, Rockville, Usa, | Director | 03 December 2007 | Active |
83 Tyne Crescent, Bedford, MK41 7UP | Director | 01 December 1995 | Active |
15 Smithbarn, Horsham, RH13 6DR | Director | 01 April 1996 | Active |
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE | Director | 23 September 2015 | Active |
5 Dane Court, Pyrford, Woking, GU22 8SX | Director | 01 January 2004 | Active |
Watling House, 33 Cannon Street, 6th Floor, London, England, EC4M 5SB | Director | 11 May 2012 | Active |
860 Un Plaza, New York 10017, Usa, | Director | 15 December 1995 | Active |
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE | Director | 27 January 2012 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 28 November 1995 | Active |
Icf International, Inc. | ||
Notified on | : | 24 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9300, Lee Highway, Fairfax, United States, VA 22031 |
Nature of control | : |
|
Simat, Helliesen & Eichner Inc., | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9300, Lee Highway, Fairfax, Va 22031, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Second filing of director appointment with name. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.