About

Registered Number: 07268397
Date of Incorporation: 28/05/2010 (14 years ago)
Company Status: Active
Registered Address: Caledonia House No. 223, Pentonville Road, London, N1 9NG

 

Icsg Ltd was founded on 28 May 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Richards, Thomas Christopher, Mcbride, Richard. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 29 May 2019
MR01 - N/A 07 March 2019
MR04 - N/A 06 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 13 June 2016
RESOLUTIONS - N/A 29 January 2016
SH01 - Return of Allotment of shares 17 December 2015
AAMD - Amended Accounts 06 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 04 September 2014
MA - Memorandum and Articles 04 September 2014
MR01 - N/A 28 August 2014
MR04 - N/A 28 August 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 02 June 2014
RESOLUTIONS - N/A 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 25 June 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 26 September 2012
CERTNM - Change of name certificate 18 June 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 12 June 2012
AUD - Auditor's letter of resignation 21 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 06 June 2011
AP03 - Appointment of secretary 31 May 2011
AA01 - Change of accounting reference date 17 April 2011
TM01 - Termination of appointment of director 17 April 2011
RESOLUTIONS - N/A 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AD01 - Change of registered office address 06 September 2010
SH01 - Return of Allotment of shares 25 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
NEWINC - New incorporation documents 28 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Group debenture 08 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.