About

Registered Number: 02554235
Date of Incorporation: 01/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, W1G 9DQ,

 

Founded in 1990, International Construction Management Consultants (U.K.) Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Theo, Mary Catherine, Ohman, Richard, Chamberlaine, Joanne, Jansson, Ulf, Liljeborg, Anna, Qureshi, Jawaid, Theo, Nicola at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEO, Mary Catherine 26 August 2014 - 1
CHAMBERLAINE, Joanne N/A 28 April 1998 1
JANSSON, Ulf 18 December 1992 01 December 1997 1
LILJEBORG, Anna 25 August 2005 31 July 2007 1
QURESHI, Jawaid 01 December 1997 01 October 2004 1
THEO, Nicola 01 May 2010 24 July 2012 1
Secretary Name Appointed Resigned Total Appointments
OHMAN, Richard 28 April 1998 01 October 2004 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 11 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 17 April 2018
AP01 - Appointment of director 17 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 20 December 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 21 November 2013
AA01 - Change of accounting reference date 27 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 15 November 2012
AA01 - Change of accounting reference date 16 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AA01 - Change of accounting reference date 23 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 20 May 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
AA - Annual Accounts 22 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 February 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 21 April 1993
288 - N/A 21 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 21 July 1992
363b - Annual Return 14 May 1992
AA - Annual Accounts 25 March 1992
287 - Change in situation or address of Registered Office 07 February 1992
288 - N/A 07 February 1992
RESOLUTIONS - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1991
123 - Notice of increase in nominal capital 08 September 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
MEM/ARTS - N/A 13 August 1991
123 - Notice of increase in nominal capital 13 August 1991
288 - N/A 09 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
CERTNM - Change of name certificate 27 November 1990
CERTNM - Change of name certificate 27 November 1990
NEWINC - New incorporation documents 01 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.