Warning: file_put_contents(c/95c5059205c568190932343ae2e8dfaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Innovation Consulting Group Limited, AL1 3UU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNOVATION CONSULTING GROUP LIMITED

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

This company is commonly known as Innovation Consulting Group Limited. The company was founded 4 years ago and was given the registration number 12442541. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INNOVATION CONSULTING GROUP LIMITED
Company Number:12442541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom, AL1 3UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU

Director04 February 2020Active
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU

Director04 February 2020Active
32 The Shard, London Bridge Street, London, England, SE1 9SG

Director09 March 2020Active
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU

Director31 January 2022Active
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU

Director09 March 2020Active

People with Significant Control

Foresight Enterprise Vct Plc
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:The Shard, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foresight Vct Plc
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:The Shard, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Phillips
Notified on:04 February 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Giuilio Hamm
Notified on:04 February 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Change of name

Certificate change of name company.

Download
2023-06-13Accounts

Change account reference date company current extended.

Download
2023-05-23Capital

Capital alter shares subdivision.

Download
2023-05-23Capital

Capital name of class of shares.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.