UKBizDB.co.uk

INTERNATIONAL CONSULTING NETWORK (GLOBAL) LIMITED

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

This company is commonly known as International Consulting Network (global) Limited. The company was founded 9 years ago and was given the registration number 09130370. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERNATIONAL CONSULTING NETWORK (GLOBAL) LIMITED
Company Number:09130370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England, OX29 0SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Court Road, Kings Worthy, Winchester, United Kingdom, SO23 7QJ

Director15 July 2014Active
Ironstone House, The Twistle, Byfield, United Kingdom, NN11 6UR

Director15 July 2014Active
8, Spindlewood, Elloughton, United Kingdom, HU15 1LL

Secretary03 October 2014Active
15, Promenade Paul Doumer, Courbevoie, France, 92400

Director15 July 2014Active
30, Via Orti, Salo, Italy, 25087

Director15 July 2014Active
Am, Sonnehang 6, Hohenschaeftlarn, Germany, 82069

Director15 July 2014Active
8, Spindlewood, Elloughton, United Kingdom, HU15 1LL

Director15 July 2014Active

People with Significant Control

Mr Jean Marie Dol
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:French
Country of residence:France
Address:15 Promenade, Paul Doumer, Courbevoie, France, 92400
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Giordano Prandelli
Notified on:01 July 2016
Status:Active
Date of birth:September 1959
Nationality:Italian
Country of residence:Italy
Address:30, Via Orti, Brescia, Italy, 25087
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Gary Windas
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:8, Spindlewood, Brough, England, HU15 1LL
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Hans Georg Scheibe
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:German
Country of residence:Germany
Address:Am, Sonnehang 6, Hohenschaelflarn, Germany, 82069
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Robert Brian Walley
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:2a, Court Road, Winchester, England, SO23 7QJ
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Richard Wardle
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Ironstone House, The Twistle, Daventry, England, NN11 6UR
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Capital

Capital return purchase own shares treasury capital date.

Download
2019-06-11Capital

Capital return purchase own shares treasury capital date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.