UKBizDB.co.uk

INTERNATIONAL CORPORATE FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Brompton Road, London, England, SW3 1NE

Secretary07 September 2012Active
189, Brompton Road, London, England, SW3 1NE

Director07 September 2012Active
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS

Secretary16 February 2004Active
6 Coopers Drive, Dartford, DA2 7WS

Secretary16 February 2004Active
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

Secretary19 August 1999Active
28 Welbeck Street, London, W1G 8EW

Secretary25 May 2011Active
13 Hazel Mead, Arkley, Barnet, EN5 3LP

Secretary09 September 1994Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary07 September 1994Active
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

Director09 September 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director07 September 1994Active
9 Norland Square, London, W11 4PX

Director19 August 1999Active
28 Welbeck Street, London, W1G 8EW

Director24 August 2011Active
28 Welbeck Street, London, W1G 8EW

Director25 May 2011Active
13 Hazel Mead, Arkley, Barnet, EN5 3LP

Director09 September 1994Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Change account reference date company previous extended.

Download
2013-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.