This company is commonly known as International Corporate Finance Limited. The company was founded 29 years ago and was given the registration number 02965918. The firm's registered office is in HARROW. You can find them at Amba House 3rd Floor, 15 College Road, Harrow, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INTERNATIONAL CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 02965918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1994 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
189, Brompton Road, London, England, SW3 1NE | Secretary | 07 September 2012 | Active |
189, Brompton Road, London, England, SW3 1NE | Director | 07 September 2012 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 16 February 2004 | Active |
6 Coopers Drive, Dartford, DA2 7WS | Secretary | 16 February 2004 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Secretary | 19 August 1999 | Active |
28 Welbeck Street, London, W1G 8EW | Secretary | 25 May 2011 | Active |
13 Hazel Mead, Arkley, Barnet, EN5 3LP | Secretary | 09 September 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 07 September 1994 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Director | 09 September 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 07 September 1994 | Active |
9 Norland Square, London, W11 4PX | Director | 19 August 1999 | Active |
28 Welbeck Street, London, W1G 8EW | Director | 24 August 2011 | Active |
28 Welbeck Street, London, W1G 8EW | Director | 25 May 2011 | Active |
13 Hazel Mead, Arkley, Barnet, EN5 3LP | Director | 09 September 1994 | Active |
Sanctuary Second Trustees Limited As Trustee Of The Sas Trust | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 24 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JA |
Nature of control | : |
|
Sanctuary Second Trustees Limited As Trustee Of Aaa Trust | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 24, Athol Street, Douglas, Isle Of Man, IM1 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Change account reference date company previous extended. | Download |
2013-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.