About

Registered Number: 07016257
Date of Incorporation: 11/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 4-6 University Way, Knowledge Dock Building, London, E16 2RD,

 

Based in London, International Centre for Development Initiatives (Icdi) was setup in 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The business has 10 directors listed as Lawal, Lukman Oluwatosin, Lawal, Lukman Oluwatosin, Fadeyi, Olalekan, Aromocaran, Adebanjo, Balogun, Adetutu Hairat, Fadeyi, Olalekan Abiodun, Fadeyi-juwelries, Gbenga, Idowu, Naimat Abidemi, Lawal, Kazeem Taiwo, Oduwole, Temitayo Opeolu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWAL, Lukman Oluwatosin 24 July 2017 - 1
AROMOCARAN, Adebanjo 11 September 2009 05 March 2010 1
BALOGUN, Adetutu Hairat 29 April 2010 29 October 2010 1
FADEYI, Olalekan Abiodun 20 October 2010 17 April 2020 1
FADEYI-JUWELRIES, Gbenga 01 August 2013 30 April 2014 1
IDOWU, Naimat Abidemi 01 March 2010 07 August 2017 1
LAWAL, Kazeem Taiwo 06 December 2010 07 January 2011 1
ODUWOLE, Temitayo Opeolu 04 January 2011 26 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LAWAL, Lukman Oluwatosin 17 April 2020 - 1
FADEYI, Olalekan 11 September 2009 17 April 2020 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 26 September 2020
AD01 - Change of registered office address 18 September 2020
PSC07 - N/A 30 June 2020
AP03 - Appointment of secretary 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
PSC01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 07 August 2017
AD01 - Change of registered office address 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 12 August 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 07 October 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 21 April 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 09 October 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 05 March 2010
AP01 - Appointment of director 01 March 2010
AD01 - Change of registered office address 06 February 2010
NEWINC - New incorporation documents 11 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.