ICF INVESTMENTS LIMITED
ING UK CORPORATE FINANCE HOLDINGS LIMITED BARINGS C.F. HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 00929425
Status Active
Incorporation Date 25 March 1968
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Christopher Stephen Heyworth as a director on 18 August 2016. The most likely internet sites of ICF INVESTMENTS LIMITED are www.icfinvestments.co.uk, and www.icf-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icf Investments Limited is a Private Limited Company. The company registration number is 00929425. Icf Investments Limited has been working since 25 March 1968. The present status of the company is Active. The registered address of Icf Investments Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. VAN DER WALT, David Michael is a Director of the company. Secretary BOLTON, Jeffrey Leonard has been resigned. Secretary CONG, Kathy has been resigned. Secretary DAVIES-RATCLIFF, Grant Ashley has been resigned. Secretary MARSH, Adrian Neil has been resigned. Secretary MILLER, David has been resigned. Secretary PINDORIA, Shilla has been resigned. Director ALINGTON MAGUIRE, Robin Nigel has been resigned. Director BOLTON, Jeffrey Leonard has been resigned. Director BURCH, Mark Lowrie has been resigned. Director CROWTHER, Alistair James has been resigned. Director GOLD, Nicholas Roger has been resigned. Director HOPKINS, Ian William has been resigned. Director HORTON, David Andrew has been resigned. Director IRBY, Charles Leonard Anthony has been resigned. Director JOHNSON, Roy Douglas Trevor has been resigned. Director MARSH, Adrian Neil has been resigned. Director MARSH, Adrian Neil has been resigned. Director ODGERS, Tara Penelope has been resigned. Director PEERS, James Roger has been resigned. Director RICHARDS, Stephen Graham has been resigned. Director TREVELYAN, Julian Blackett Thornton has been resigned. Director TUCKEY, Andrew Marmaduke Lane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLER, David
Appointed Date: 30 November 2009

Director
HEYWORTH, Christopher Stephen
Appointed Date: 18 August 2016
43 years old

Director
JOHNSON, Brian Mark
Appointed Date: 18 August 2016
50 years old

Director
VAN DER WALT, David Michael
Appointed Date: 07 June 2004
61 years old

Resigned Directors

Secretary
BOLTON, Jeffrey Leonard
Resigned: 27 March 1998

Secretary
CONG, Kathy
Resigned: 27 April 2009
Appointed Date: 11 May 2007

Secretary
DAVIES-RATCLIFF, Grant Ashley
Resigned: 08 June 2005
Appointed Date: 07 June 2004

Secretary
MARSH, Adrian Neil
Resigned: 07 June 2004
Appointed Date: 27 March 1998

Secretary
MILLER, David
Resigned: 11 May 2007
Appointed Date: 08 June 2005

Secretary
PINDORIA, Shilla
Resigned: 30 November 2009
Appointed Date: 27 April 2009

Director
ALINGTON MAGUIRE, Robin Nigel
Resigned: 01 March 1999
Appointed Date: 24 June 1998
70 years old

Director
BOLTON, Jeffrey Leonard
Resigned: 27 March 1998
Appointed Date: 30 May 1995
86 years old

Director
BURCH, Mark Lowrie
Resigned: 01 March 1999
Appointed Date: 24 June 1998
69 years old

Director
CROWTHER, Alistair James
Resigned: 11 December 2015
Appointed Date: 07 June 2004
63 years old

Director
GOLD, Nicholas Roger
Resigned: 01 March 1999
Appointed Date: 24 June 1998
73 years old

Director
HOPKINS, Ian William
Resigned: 01 May 1995
78 years old

Director
HORTON, David Andrew
Resigned: 14 May 2003
Appointed Date: 01 March 1999
63 years old

Director
IRBY, Charles Leonard Anthony
Resigned: 01 March 1999
Appointed Date: 30 May 1995
80 years old

Director
JOHNSON, Roy Douglas Trevor
Resigned: 24 June 1998
Appointed Date: 30 May 1995
85 years old

Director
MARSH, Adrian Neil
Resigned: 07 June 2004
Appointed Date: 01 March 1999
66 years old

Director
MARSH, Adrian Neil
Resigned: 24 June 1998
Appointed Date: 27 March 1998
66 years old

Director
ODGERS, Tara Penelope
Resigned: 26 January 2000
Appointed Date: 01 March 1999
57 years old

Director
PEERS, James Roger
Resigned: 24 June 1998
86 years old

Director
RICHARDS, Stephen Graham
Resigned: 07 June 2004
Appointed Date: 14 May 2003
60 years old

Director
TREVELYAN, Julian Blackett Thornton
Resigned: 11 November 2003
Appointed Date: 14 May 2003
62 years old

Director
TUCKEY, Andrew Marmaduke Lane
Resigned: 03 April 1995
82 years old

Persons With Significant Control

Investec Group Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICF INVESTMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Sep 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Appointment of Mr Christopher Stephen Heyworth as a director on 18 August 2016
18 Aug 2016
Appointment of Mr Brian Mark Johnson as a director on 18 August 2016
17 Feb 2016
Satisfaction of charge 1 in full
...
... and 125 more events
07 Jan 1988
Return made up to 25/11/87; full list of members

01 Dec 1987
Full accounts made up to 31 December 1986

07 Nov 1986
Director resigned;new director appointed

08 Sep 1986
Return made up to 03/09/86; full list of members

29 Aug 1986
Full accounts made up to 31 December 1985

ICF INVESTMENTS LIMITED Charges

7 June 2004
Debenture
Delivered: 21 June 2004
Status: Satisfied on 17 February 2016
Persons entitled: Investec Bank (UK) Limited
Description: By way of first fixed charge all right, title and interest…