About

Registered Number: 02155600
Date of Incorporation: 19/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 16/18 Black Friars Lane, London, EC4V 6EB

 

Having been setup in 1987, International Commodity Services Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Dudley, Alexander James, Dudley, Alexander James, Rolley, Lee, Stewart, Angus, Kyriacou, Maria, Loth, Shon William, Dr, Pratley, John Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Alexander James 20 January 2014 - 1
ROLLEY, Lee 21 February 2011 - 1
KYRIACOU, Maria N/A 28 February 1993 1
LOTH, Shon William, Dr 14 July 2005 21 February 2011 1
PRATLEY, John Raymond 09 December 1993 27 October 1995 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Alexander James 13 June 2017 - 1
STEWART, Angus 16 October 2002 05 June 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 04 February 2020
CH01 - Change of particulars for director 21 November 2019
RP04AR01 - N/A 22 October 2019
RP04CS01 - N/A 15 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 January 2018
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AP03 - Appointment of secretary 13 June 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 03 February 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 18 March 2011
SH06 - Notice of cancellation of shares 14 March 2011
SH03 - Return of purchase of own shares 14 March 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP04 - Appointment of corporate secretary 07 February 2011
AD01 - Change of registered office address 08 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 31 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 20 February 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 18 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 01 November 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 25 September 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
123 - Notice of increase in nominal capital 08 May 1996
AA - Annual Accounts 17 April 1996
288 - N/A 07 November 1995
363s - Annual Return 11 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1994
AA - Annual Accounts 27 May 1994
288 - N/A 20 December 1993
CERTNM - Change of name certificate 06 December 1993
363s - Annual Return 12 September 1993
AA - Annual Accounts 18 June 1993
288 - N/A 18 March 1993
288 - N/A 16 March 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 08 August 1991
363 - Annual Return 18 September 1990
RESOLUTIONS - N/A 12 September 1990
AA - Annual Accounts 21 August 1990
CERTNM - Change of name certificate 18 December 1989
RESOLUTIONS - N/A 27 September 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 19 September 1989
287 - Change in situation or address of Registered Office 18 May 1989
288 - N/A 04 May 1989
288 - N/A 21 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
288 - N/A 22 October 1987
288 - N/A 21 September 1987
287 - Change in situation or address of Registered Office 21 September 1987
NEWINC - New incorporation documents 19 August 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.