ICF CONSULTING SERVICES LIMITED
LONDON GHK CONSULTING LIMITED

Hellopages » City of London » City of London » EC4M 5SB
Company number 04161656
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address WATLING HOUSE, 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of ICF CONSULTING SERVICES LIMITED are www.icfconsultingservices.co.uk, and www.icf-consulting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icf Consulting Services Limited is a Private Limited Company. The company registration number is 04161656. Icf Consulting Services Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Icf Consulting Services Limited is Watling House 33 Cannon Street London Ec4m 5sb. . SANDS, Michael is a Secretary of the company. MARSHALL, Warren Charles is a Director of the company. SANDS, Michael, Dr is a Director of the company. WASSON, John is a Director of the company. Secretary MASON, Alan John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARTHUR, James Patrick has been resigned. Director BARRACLOUGH, Jonathan Michael has been resigned. Director BECK, Douglas has been resigned. Director BOZEAT, Nicholas Rodney has been resigned. Director BREEN, Eleanor Siobhan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Paul Charles has been resigned. Director JARVIS, Andrew Robert has been resigned. Director JARVIS, Richard Douglas has been resigned. Director MEDHURST, James Richard has been resigned. Director MILES, Nicholas John Ounstead has been resigned. Director PRIMDAL, Mathis Richter has been resigned. Director SALMON, John Adrian has been resigned. Director SIMPSON, Jamie Andrew has been resigned. Director SUMPTON, Roger Charles, Dr has been resigned. Director TOWNEND, Jeanne Carroll has been resigned. Director VAN NIEROP, Petronella Maria has been resigned. Director WHITTING, Gillian Mary, Doctor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SANDS, Michael
Appointed Date: 25 May 2012

Director
MARSHALL, Warren Charles
Appointed Date: 02 June 2010
51 years old

Director
SANDS, Michael, Dr
Appointed Date: 23 September 2015
67 years old

Director
WASSON, John
Appointed Date: 25 May 2012
64 years old

Resigned Directors

Secretary
MASON, Alan John
Resigned: 29 February 2012
Appointed Date: 16 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
ARTHUR, James Patrick
Resigned: 31 December 2010
Appointed Date: 01 March 2004
72 years old

Director
BARRACLOUGH, Jonathan Michael
Resigned: 16 August 2004
Appointed Date: 01 March 2004
63 years old

Director
BECK, Douglas
Resigned: 23 September 2015
Appointed Date: 25 May 2012
77 years old

Director
BOZEAT, Nicholas Rodney
Resigned: 18 September 2015
Appointed Date: 01 November 2001
74 years old

Director
BREEN, Eleanor Siobhan
Resigned: 31 January 2007
Appointed Date: 01 November 2001
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001
35 years old

Director
HARRIS, Paul Charles
Resigned: 30 July 2015
Appointed Date: 01 May 2005
71 years old

Director
JARVIS, Andrew Robert
Resigned: 18 September 2015
Appointed Date: 25 January 2012
55 years old

Director
JARVIS, Richard Douglas
Resigned: 29 February 2012
Appointed Date: 01 June 2006
82 years old

Director
MEDHURST, James Richard
Resigned: 21 September 2015
Appointed Date: 01 May 2005
70 years old

Director
MILES, Nicholas John Ounstead
Resigned: 10 December 2002
Appointed Date: 01 November 2001
71 years old

Director
PRIMDAL, Mathis Richter
Resigned: 25 June 2014
Appointed Date: 01 January 2011
52 years old

Director
SALMON, John Adrian
Resigned: 20 December 2002
Appointed Date: 16 February 2001
75 years old

Director
SIMPSON, Jamie Andrew
Resigned: 07 June 2013
Appointed Date: 01 March 2004
66 years old

Director
SUMPTON, Roger Charles, Dr
Resigned: 31 July 2012
Appointed Date: 20 May 2009
70 years old

Director
TOWNEND, Jeanne Carroll
Resigned: 14 September 2015
Appointed Date: 25 May 2012
60 years old

Director
VAN NIEROP, Petronella Maria
Resigned: 18 September 2015
Appointed Date: 20 May 2009
55 years old

Director
WHITTING, Gillian Mary, Doctor
Resigned: 30 September 2008
Appointed Date: 01 May 2007
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Ghk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICF CONSULTING SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 6 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Appointment of Dr Michael Sands as a director on 23 September 2015
...
... and 98 more events
03 Apr 2001
Director resigned
03 Apr 2001
Registered office changed on 03/04/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
03 Apr 2001
New secretary appointed
03 Apr 2001
New director appointed
16 Feb 2001
Incorporation

ICF CONSULTING SERVICES LIMITED Charges

6 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania
Description: Fixed and floating charge over the undertaking and all…
5 July 2010
Rent deposit deed
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: David Ian De Groot and Clerkenwell House (1987) Limited
Description: The sum of £16,073.12.
8 October 2008
Rent deposit deed
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: David Ian De Groot and Clerkenwell House (1987) Limited
Description: Sum of £31,245.00.
30 November 2001
Debenture
Delivered: 14 December 2001
Status: Satisfied on 6 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…