About

Registered Number: 04161656
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Riverscape,, 10 Queen Street Place, London, EC4R 1BE,

 

Icf Consulting Services Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at the organisation. Icf Consulting Services Ltd has 9 directors listed as Marshall, Warren Charles, Sands, Michael, Beck, Douglas, Jarvis, Andrew Robert, Medhurst, James Richard, Sumpton, Roger Charles, Dr, Townend, Jeanne Carroll, Van Nierop, Petronella Maria, Whitting, Gillian Mary, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Douglas 25 May 2012 23 September 2015 1
JARVIS, Andrew Robert 25 January 2012 18 September 2015 1
MEDHURST, James Richard 01 May 2005 21 September 2015 1
SUMPTON, Roger Charles, Dr 20 May 2009 31 July 2012 1
TOWNEND, Jeanne Carroll 25 May 2012 14 September 2015 1
VAN NIEROP, Petronella Maria 20 May 2009 18 September 2015 1
WHITTING, Gillian Mary, Doctor 01 May 2007 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Warren Charles 01 October 2019 - 1
SANDS, Michael 25 May 2012 01 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 19 February 2020
AP03 - Appointment of secretary 29 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 16 August 2017
RESOLUTIONS - N/A 23 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of 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 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AUD - Auditor's letter of resignation 19 January 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 18 August 2014
CERTNM - Change of name certificate 19 May 2014
CONNOT - N/A 19 May 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 10 April 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
RESOLUTIONS - N/A 31 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AP03 - Appointment of secretary 28 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
TM02 - Termination of appointment of secretary 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
TM01 - Termination of appointment of director 07 March 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 09 May 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 16 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AD01 - Change of registered office address 03 August 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 17 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 11 September 2008
AUD - Auditor's letter of resignation 12 August 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 21 January 2004
AUD - Auditor's letter of resignation 05 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 28 March 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 18 April 2002
395 - Particulars of a mortgage or charge 14 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
225 - Change of Accounting Reference Date 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2012 Outstanding

N/A

Rent deposit deed 05 July 2010 Outstanding

N/A

Rent deposit deed 08 October 2008 Outstanding

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.