About

Registered Number: 04780788
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1b Dyne Road, Kilburn, London, NW6 7XG,

 

Founded in 2003, Icmp Management Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 7 directors listed as Baker, David Michael, Professor, Day, Martin, Marzano, Jenny, Vahidy, Syra, Harley, Ian, Gregory, Terrence George, King, Joanne Clare for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Michael, Professor 23 October 2018 - 1
DAY, Martin 01 July 2016 - 1
MARZANO, Jenny 01 April 2020 - 1
VAHIDY, Syra 21 January 2009 - 1
GREGORY, Terrence George 01 April 2009 16 July 2015 1
KING, Joanne Clare 21 August 2017 23 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HARLEY, Ian 26 November 2003 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 06 May 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 17 May 2018
AD01 - Change of registered office address 09 March 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 03 January 2018
PSC02 - N/A 12 December 2017
PSC09 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AP01 - Appointment of director 22 August 2017
CH01 - Change of particulars for director 14 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 11 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 25 August 2015
AA01 - Change of accounting reference date 13 August 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 27 December 2013
AAMD - Amended Accounts 27 December 2013
AAMD - Amended Accounts 27 December 2013
AP01 - Appointment of director 19 November 2013
CH01 - Change of particulars for director 21 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 20 November 2012
CC04 - Statement of companies objects 20 November 2012
SH08 - Notice of name or other designation of class of shares 20 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AA01 - Change of accounting reference date 02 November 2012
AA01 - Change of accounting reference date 10 September 2012
SH01 - Return of Allotment of shares 31 July 2012
AR01 - Annual Return 23 July 2012
SH01 - Return of Allotment of shares 02 July 2012
AA - Annual Accounts 24 April 2012
SH01 - Return of Allotment of shares 18 April 2012
AA01 - Change of accounting reference date 24 November 2011
CH01 - Change of particulars for director 05 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 14 May 2010
RESOLUTIONS - N/A 17 March 2010
MISC - Miscellaneous document 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
MEM/ARTS - N/A 17 March 2010
SH01 - Return of Allotment of shares 01 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
CERTNM - Change of name certificate 17 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
RESOLUTIONS - N/A 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
123 - Notice of increase in nominal capital 06 February 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
CERTNM - Change of name certificate 01 November 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
MEM/ARTS - N/A 08 August 2005
123 - Notice of increase in nominal capital 08 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
363a - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
395 - Particulars of a mortgage or charge 30 July 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.