UKBizDB.co.uk

ICF SH&E LIMITED

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

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.

Company Information

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:
  • 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

Director23 September 2015Active
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
Watling House, 33 Cannon Street, 6th Floor, London, England, EC4M 5SB

Secretary07 January 2011Active
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA

Secretary01 December 1995Active
119 Balcombe Road, Horley, RH6 9BG

Secretary15 December 1995Active
9601, Brookmeadow Court, Vienna, United States,

Secretary03 December 2007Active
29 Edburton Avenue, Brighton, BN1 6EJ

Secretary26 March 1999Active
11 Ridge Road, West Long Branch, New Jersey, Usa, 07764

Secretary19 June 1996Active
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE

Secretary23 September 2015Active
5 Dane Court, Pyrford, Woking, GU22 8SX

Secretary01 January 2001Active
8306 Winder Street, Vienna, Usa, IRISH

Secretary08 July 2009Active
Sardinia House 52, Lincoln's Inn Fields, London, WC2A 3LZ

Secretary01 May 2010Active
103 Windmill Lane, Greenford, UB6 9DZ

Secretary01 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 November 1995Active
7828 Hidden Meadow Terrace, Potomac, Usa,

Director03 December 2007Active
Kean House, 3rd Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS

Director01 May 2010Active
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE

Director01 October 2019Active
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA

Director01 December 1995Active
99 Balcombe Road, Horley, RH6 9BG

Director01 January 2001Active
119 Balcombe Road, Horley, RH6 9BG

Director15 December 1995Active
24 Hollyberry Court, Rockville, Usa,

Director03 December 2007Active
83 Tyne Crescent, Bedford, MK41 7UP

Director01 December 1995Active
15 Smithbarn, Horsham, RH13 6DR

Director01 April 1996Active
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE

Director23 September 2015Active
5 Dane Court, Pyrford, Woking, GU22 8SX

Director01 January 2004Active
Watling House, 33 Cannon Street, 6th Floor, London, England, EC4M 5SB

Director11 May 2012Active
860 Un Plaza, New York 10017, Usa,

Director15 December 1995Active
Riverscape, 10 Queen Street Place, London, England, EC4R 1BE

Director27 January 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director28 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Second filing of director appointment with name.

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
2021-09-17Officers

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
2021-02-03Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.