UKBizDB.co.uk

INTERNATIONAL CONTRACEPTIVE & SRH MARKETING LTD

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

This company is commonly known as International Contraceptive & Srh Marketing Ltd. The company was founded 24 years ago and was given the registration number 03871300. The firm's registered office is in . You can find them at 4 Newhams Row, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL CONTRACEPTIVE & SRH MARKETING LTD
Company Number:03871300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Newhams Row, London, SE1 3UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Newhams Row, London, SE1 3UZ

Director01 March 2018Active
Ballyogan House, Graiguenamanagh, IRISH

Secretary01 July 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary04 November 1999Active
75 Green Lane, Edgware, HA8 7PZ

Secretary03 May 2005Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary13 January 2000Active
32 Kennet Square, Mitcham, CR4 3RR

Secretary05 March 2004Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary06 January 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director04 November 1999Active
84 Brampton Road, London, E6 3LA

Director13 January 2000Active
Ballyogan House, Graiguenamanagh, IRISH

Director13 January 2000Active
55 Roydale Avenue, Christchurch, New Zealand,

Director27 February 2006Active
Villa Hill, PO BOX 1456, Kingstown, St Vincent,

Director05 March 2004Active
51 Turnstone House, Star Place St Katherine Docks, London, E1W 1AE

Director18 October 2006Active
4 Newhams Row, London, SE1 3UZ

Director06 October 2011Active
4 Newhams Row, London, SE1 3UZ

Director27 November 2011Active
Keepers Lodge, Main Street, Wysall, Nottingham, NE12 5QS

Director01 October 2009Active
510 Park Avenue, New York, Usa,

Director17 January 2005Active
34241, Block 8, Thadi Road, Gaborone, Botswana,

Director06 February 2009Active
1158 PO BOX, Manchester, Usa,

Director15 May 2007Active
1 Bentinck Close, 76-82 Prince Albert Road, London, NW8 7RY

Director03 April 2003Active
PO BOX 58049, Mimosa Court, Nairobi, Kenya, FOREIGN

Director16 July 2003Active
24/10, St. Cecilias Gardens, Bridport, United Kingdom, DT6 3XF

Director13 January 2000Active
40, Pinewood Crescent, Berkeley Heights, United States,

Director15 April 2010Active
40, Pinewood Crescent, Berkeley Heights, Usa, 07922

Director15 April 2010Active
6 Sukhumvit 12, Klongtoey, Thailand, FOREIGN

Director17 January 2005Active
Bekstraat, 16,, 3500, Belgium,

Director05 March 2004Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director06 January 2000Active

People with Significant Control

International Planned Parenthood Federation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Newhams Row, Newhams Row, London, England, SE1 3UZ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-10-19Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Officers

Termination director company with name termination date.

Download
2014-09-29Officers

Termination director company with name termination date.

Download
2014-09-29Officers

Termination director company with name termination date.

Download
2014-07-15Accounts

Accounts with accounts type full.

Download
2013-12-17Capital

Legacy.

Download
2013-12-17Capital

Capital statement capital company with date currency figure.

Download
2013-12-17Insolvency

Legacy.

Download
2013-12-17Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.