INDEPENDENT CLINICAL SERVICES GROUP LIMITED
LONDON ICS HOLDCO 3 LIMITED

Hellopages » Greater London » Islington » N1 9NG

Company number 07268373
Status Active
Incorporation Date 28 May 2010
Company Type Private Limited Company
Address CALEDONIA HOUSE NO. 223, PENTONVILLE ROAD, LONDON, N1 9NG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2.157 ; Full accounts made up to 31 December 2014. The most likely internet sites of INDEPENDENT CLINICAL SERVICES GROUP LIMITED are www.independentclinicalservicesgroup.co.uk, and www.independent-clinical-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Clinical Services Group Limited is a Private Limited Company. The company registration number is 07268373. Independent Clinical Services Group Limited has been working since 28 May 2010. The present status of the company is Active. The registered address of Independent Clinical Services Group Limited is Caledonia House No 223 Pentonville Road London N1 9ng. . MCBRIDE, Richard is a Secretary of the company. MACMILLIAN, Richard Paul Thomas is a Director of the company. MCBRIDE, Richard is a Director of the company. Director BARATTA, Joseph Patrick has been resigned. Director DAGUERE, Tania has been resigned. Director HART, Graeme Manson has been resigned. Director JAMES, Sara Llian has been resigned. Director LAND, Mark Jonathan has been resigned. Director OLIVER, Robert Anthony has been resigned. Director REID IV, Robert Dennis has been resigned. Director SPELLINS, Gary Wade has been resigned. Director TOOTH, Matthew David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MCBRIDE, Richard
Appointed Date: 16 May 2011

Director
MACMILLIAN, Richard Paul Thomas
Appointed Date: 12 November 2010
55 years old

Director
MCBRIDE, Richard
Appointed Date: 16 May 2011
59 years old

Resigned Directors

Director
BARATTA, Joseph Patrick
Resigned: 26 September 2012
Appointed Date: 28 May 2010
54 years old

Director
DAGUERE, Tania
Resigned: 11 July 2014
Appointed Date: 28 May 2010
48 years old

Director
HART, Graeme Manson
Resigned: 31 March 2013
Appointed Date: 28 May 2010
81 years old

Director
JAMES, Sara Llian
Resigned: 11 July 2014
Appointed Date: 28 May 2010
56 years old

Director
LAND, Mark Jonathan
Resigned: 13 December 2011
Appointed Date: 28 May 2010
72 years old

Director
OLIVER, Robert Anthony
Resigned: 31 March 2011
Appointed Date: 12 November 2010
66 years old

Director
REID IV, Robert Dennis
Resigned: 11 July 2014
Appointed Date: 26 September 2012
52 years old

Director
SPELLINS, Gary Wade
Resigned: 11 July 2014
Appointed Date: 28 May 2010
67 years old

Director
TOOTH, Matthew David
Resigned: 13 July 2012
Appointed Date: 28 May 2010
50 years old

INDEPENDENT CLINICAL SERVICES GROUP LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2.157

03 Oct 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2.157

02 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 40 more events
07 Sep 2010
Company name changed ics holdco 3 LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24

07 Sep 2010
Change of name notice
06 Sep 2010
Registered office address changed from C/O the Blackstone Group International Limited 40 Berkeley Square London W1J 5AL United Kingdom on 6 September 2010
25 Jun 2010
Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2

28 May 2010
Incorporation

INDEPENDENT CLINICAL SERVICES GROUP LIMITED Charges

22 August 2014
Charge code 0726 8373 0001
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited a Security Trustee for Itself and the Other Senior Secured Parties
Description: Contains fixed charge…