This company is commonly known as Icsg Limited. The company was founded 14 years ago and was given the registration number 07268397. The firm's registered office is in LONDON. You can find them at Caledonia House No. 223, Pentonville Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ICSG LIMITED |
---|---|---|
Company Number | : | 07268397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caledonia House No. 223, Pentonville Road, London, N1 9NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Appold Street, London, United Kingdom, EC2A 2AP | Secretary | 20 April 2022 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 20 June 2019 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 04 July 2017 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Secretary | 16 May 2011 | Active |
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH | Secretary | 19 September 2017 | Active |
Unit A, Estune Business Park, Long Ashton, Bristol, United Kingdom, BS41 9FH | Director | 28 May 2010 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 28 May 2010 | Active |
Unit A, Estune Business Park, Long Ashton, Bristol, United Kingdom, BS41 9FH | Director | 28 May 2010 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 12 November 2010 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 16 May 2011 | Active |
Unit A Estune Business Park, Long Ashton, Bristol, BS41 9FH | Director | 12 November 2010 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 28 May 2010 | Active |
Indigo Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Change person secretary company with change date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-18 | Capital | Capital allotment shares. | Download |
2022-01-18 | Capital | Capital allotment shares. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Capital | Capital allotment shares. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Capital | Capital allotment shares. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.