CICAP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6AF

Company number 02858938
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address PARK HOUSE, 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Jeremy Joseph Coller on 31 May 2016; Confirmation statement made on 4 October 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CICAP LIMITED are www.cicap.co.uk, and www.cicap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Cicap Limited is a Private Limited Company. The company registration number is 02858938. Cicap Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Cicap Limited is Park House 116 Park Street London England W1k 6af. . ANTHONY, Lionel Thomas is a Director of the company. ASQUITH, Jonathan Paul is a Director of the company. CARNWATH, Alison Jane, Dame is a Director of the company. COLLER, Jeremy Joseph is a Director of the company. HUTTON, Peter Michael is a Director of the company. QUEEN, Michael James is a Director of the company. Secretary DANZIGER, Renee Linda has been resigned. Secretary MARKESON, Brian Jack has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director JONES, Timothy Mark has been resigned. Director MAHON, Cyril Joseph has been resigned. Director PRASHKER, Stanley Lionel has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANTHONY, Lionel Thomas
Appointed Date: 14 October 2013
86 years old

Director
ASQUITH, Jonathan Paul
Appointed Date: 07 August 2015
69 years old

Director
CARNWATH, Alison Jane, Dame
Appointed Date: 01 July 2015
72 years old

Director
COLLER, Jeremy Joseph
Appointed Date: 04 October 1993
67 years old

Director
HUTTON, Peter Michael
Appointed Date: 06 February 2008
65 years old

Director
QUEEN, Michael James
Appointed Date: 14 October 2013
64 years old

Resigned Directors

Secretary
DANZIGER, Renee Linda
Resigned: 06 February 2008
Appointed Date: 04 October 1993

Secretary
MARKESON, Brian Jack
Resigned: 14 October 2013
Appointed Date: 06 February 2008

Nominee Secretary
SEMKEN LIMITED
Resigned: 06 October 1993
Appointed Date: 04 October 1993

Director
JONES, Timothy Mark
Resigned: 27 January 2016
Appointed Date: 14 October 2013
66 years old

Director
MAHON, Cyril Joseph
Resigned: 14 October 2013
Appointed Date: 01 November 2002
58 years old

Director
PRASHKER, Stanley Lionel
Resigned: 30 June 2006
Appointed Date: 04 October 1993
97 years old

Nominee Director
LUFMER LIMITED
Resigned: 06 October 1993
Appointed Date: 04 October 1993

Persons With Significant Control

Mr Jeremy Joseph Coller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CICAP LIMITED Events

20 Feb 2017
Director's details changed for Mr Jeremy Joseph Coller on 31 May 2016
12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
21 Jul 2016
Group of companies' accounts made up to 31 March 2016
31 May 2016
Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 31 May 2016
29 Jan 2016
Termination of appointment of Timothy Mark Jones as a director on 27 January 2016
...
... and 79 more events
31 Oct 1993
Accounting reference date notified as 31/03

31 Oct 1993
Registered office changed on 31/10/93 from: the studio st nicholas close elstree hertfordshire WD6 3EW

18 Oct 1993
Director resigned

18 Oct 1993
Secretary resigned

04 Oct 1993
Incorporation

CICAP LIMITED Charges

11 August 2006
Rent deposit deed
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Oxford & City Holdings Limited
Description: The sum of £555,187.50.
6 November 2003
Deed of deposit
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The credit balance on the deposit at lloyds tsb bank PLC.
4 June 2003
Deed of deposit
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Deposit account with lloyds tsb bank PLC.
16 September 2002
Rent security deposit deed
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Cedar Consulting Services Limited
Description: The tenant's interest in the sum of £242, 087.10 together…