About

Registered Number: 03998136
Date of Incorporation: 16/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Riverscape,, 10 Queen Street Place, London, EC4R 1BE,

 

Based in London, Icf Consulting Ltd was setup in 2000, it's status at Companies House is "Active". The companies directors are listed as Marshall, Warren Charles, Allington, Mark Antony, Mcgovern, Terrance, Sands, Michael, Dr, C & M Nominees Limited, Kesavan, Sudhakar, Kolsky, Kenneth Barton, Stewart, Alan, Townend, Jeanne Carroll. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
C & M NOMINEES LIMITED 16 May 2000 17 May 2000 1
KESAVAN, Sudhakar 17 May 2000 26 August 2005 1
KOLSKY, Kenneth Barton 17 May 2000 06 May 2010 1
STEWART, Alan 16 May 2006 30 April 2010 1
TOWNEND, Jeanne Carroll 11 May 2012 14 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Warren Charles 01 October 2019 - 1
ALLINGTON, Mark Antony 28 January 2010 03 March 2014 1
MCGOVERN, Terrance 22 July 2010 03 March 2014 1
SANDS, Michael, Dr 03 March 2014 01 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 May 2020
AP03 - Appointment of secretary 29 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 12 October 2016
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
MR05 - N/A 25 August 2016
MR05 - N/A 25 August 2016
MR05 - N/A 25 August 2016
MR04 - N/A 01 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 16 July 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 19 March 2014
AP03 - Appointment of secretary 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
RESOLUTIONS - N/A 15 February 2012
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 16 May 2011
AP03 - Appointment of secretary 22 July 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 17 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP03 - Appointment of secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 11 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
AA - Annual Accounts 01 November 2003
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 21 January 2001
225 - Change of Accounting Reference Date 11 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
MEM/ARTS - N/A 15 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
CERTNM - Change of name certificate 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
Share charge 06 August 2012 Partially Satisfied

N/A

The fifth modification to an amended and restated business loan and security agreement originally dated 5 october 2005 03 December 2007 Fully Satisfied

N/A

Rent deposit deed 29 August 2006 Fully Satisfied

N/A

Business loan and security agreement 27 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.