About

Registered Number: 03846263
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: North Lodge Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AZ

 

I.C.G. Securities Ltd was founded on 22 September 1999 and has its registered office in Cambridgeshire, it's status is listed as "Active". There are 4 directors listed as Lewsley, Emma Charlotte, Beauchamp, Linda Maureen, Lewsley, Richard Frederick, Wilson, Thomas Frederick for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWSLEY, Richard Frederick 29 June 2000 02 March 2004 1
WILSON, Thomas Frederick 29 June 2000 25 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LEWSLEY, Emma Charlotte 01 July 2012 - 1
BEAUCHAMP, Linda Maureen 22 October 2003 16 August 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 September 2017
AA01 - Change of accounting reference date 19 April 2017
AA - Annual Accounts 15 January 2017
AP01 - Appointment of director 09 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 09 October 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 22 October 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 October 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 15 August 2006
169 - Return by a company purchasing its own shares 14 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 September 2004
169 - Return by a company purchasing its own shares 06 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 06 July 2001
395 - Particulars of a mortgage or charge 03 April 2001
363s - Annual Return 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
RESOLUTIONS - N/A 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
CERTNM - Change of name certificate 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
225 - Change of Accounting Reference Date 05 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 26 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.