Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICM CONFERENCES ESPANA LTD
Company Information for

ICM CONFERENCES ESPANA LTD

MAGNUS HOUSE, 7TH FLOOR, 3 LOWER THAMES STREET, LONDON, EC3R 6HE,
Company Registration Number
04102946
Private Limited Company
Active

Company Overview

About Icm Conferences Espana Ltd
ICM CONFERENCES ESPANA LTD was founded on 2000-11-07 and has its registered office in London. The organisation's status is listed as "Active". Icm Conferences Espana Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICM CONFERENCES ESPANA LTD
 
Legal Registered Office
MAGNUS HOUSE, 7TH FLOOR
3 LOWER THAMES STREET
LONDON
EC3R 6HE
Other companies in EC2A
 
Previous Names
MARCUS EVANS (ESPANA) LIMITED14/06/2021
Filing Information
Company Number 04102946
Company ID Number 04102946
Date formed 2000-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2020
Account next due 29/09/2022
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-06 01:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICM CONFERENCES ESPANA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICM CONFERENCES ESPANA LTD

Current Directors
Officer Role Date Appointed
MARTIN PAUL STUDD
Company Secretary 2010-03-09
SEAN MIFSUD
Director 2016-04-12
MAARTEN VAN OS
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GILMORE
Director 2016-04-12 2018-02-19
ADNAN QUAZI
Director 2015-09-15 2016-04-12
MARTIN STUDD
Director 2011-05-26 2016-04-12
KEVIN JAMES MALLON
Director 2015-09-15 2016-04-11
IAN MILNE
Director 2014-08-01 2014-08-02
JONATHAN SHAUL
Director 2006-07-17 2011-06-30
IAN SIDNEY MILNE
Company Secretary 2000-11-15 2010-03-09
DINYAR BEHRAM COOPER
Director 2000-11-15 2006-11-17
THERON BURRAWAY
Director 2000-11-15 2002-07-01
DINYAR BEHRAM COOPER
Company Secretary 2000-11-07 2000-11-15
MARCUS PAUL BRUCE EVANS
Director 2000-11-07 2000-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-07 2000-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MIFSUD BUSINESS INTELLIGENCE SUMMITS LTD Director 2016-04-14 CURRENT 2006-10-27 Active
SEAN MIFSUD SK EVENTS ( MOROCCO ) LTD Director 2016-04-13 CURRENT 2011-08-31 Active - Proposal to Strike off
SEAN MIFSUD LATIN CONFERENCES LIMITED Director 2016-04-13 CURRENT 2007-04-23 Active
MAARTEN VAN OS THE ARTISTS PARTNERSHIP LIMITED Director 2016-11-28 CURRENT 1981-03-25 Active
MAARTEN VAN OS ICM CANADA CONFERENCES LTD Director 2016-04-13 CURRENT 2005-09-20 Liquidation
MAARTEN VAN OS LATIN CONFERENCES LIMITED Director 2016-04-13 CURRENT 2007-04-23 Active
MAARTEN VAN OS MARCUS EVANS WORLDWIDE SUMMITS LTD Director 2016-04-13 CURRENT 2003-09-08 Active
MAARTEN VAN OS SK EVENTS ( MOROCCO ) LTD Director 2016-04-12 CURRENT 2011-08-31 Active - Proposal to Strike off
MAARTEN VAN OS LINGUARAMA HOLLAND LIMITED Director 2016-04-12 CURRENT 2011-11-17 Active
MAARTEN VAN OS MARCUS EVANS (GERMANY) LIMITED Director 2016-04-12 CURRENT 1999-09-13 Active
MAARTEN VAN OS MARCUS EVANS (JAPAN) LIMITED Director 2016-04-12 CURRENT 2003-09-08 Active
MAARTEN VAN OS BUSINESS INTELLIGENCE SUMMITS LTD Director 2016-04-12 CURRENT 2006-10-27 Active
MAARTEN VAN OS MARCUS EVANS (RUSSIA) LIMITED Director 2016-04-11 CURRENT 2011-08-31 Dissolved 2017-02-07
MAARTEN VAN OS EVENTSEARCHER AUS LTD Director 2016-04-11 CURRENT 1988-03-28 Active - Proposal to Strike off
MAARTEN VAN OS MARCUS EVANS (SCANDINAVIA) LTD Director 2016-04-11 CURRENT 2000-06-07 Active
MAARTEN VAN OS MARCUS EVANS PRODUCTION SERVICE LIMITED Director 2016-04-11 CURRENT 2003-07-04 Active
MAARTEN VAN OS EVENT SERVICES HOLLAND LTD Director 2016-04-11 CURRENT 2003-07-08 Active - Proposal to Strike off
MAARTEN VAN OS LINGUARAMA INTERNATIONAL GROUP LIMITED Director 2016-04-10 CURRENT 1995-10-10 Active
MAARTEN VAN OS MARCUS EVANS UK CONFERENCES LIMITED Director 2016-04-10 CURRENT 1988-06-08 Active
MAARTEN VAN OS MAGNUS LANGUAGE TRAINING LTD Director 2016-04-10 CURRENT 1965-04-22 Liquidation
MAARTEN VAN OS MARCUS EVANS CONFERENCES LTD Director 2016-03-10 CURRENT 1988-02-25 Active
MAARTEN VAN OS MARCUS EVANS (HOLLAND) LIMITED Director 2015-09-15 CURRENT 1998-03-18 Active
MAARTEN VAN OS MARCUS EVANS (INC) LTD Director 2006-09-19 CURRENT 2000-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2023-08-16Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-01-10CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2021-06-14RES15CHANGE OF COMPANY NAME 14/06/21
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-21AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 101 Finsbury Pavement London EC2A 1RS
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILMORE
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MALLON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUDD
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN QUAZI
2016-04-20AP01DIRECTOR APPOINTED MR SEAN MIFSUD
2016-04-20AP01DIRECTOR APPOINTED MR MAARTEN VAN OS
2016-04-20AP01DIRECTOR APPOINTED MR DAVID GILMORE
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-21AP01DIRECTOR APPOINTED MR ADNAN QUAZI
2015-09-21AP01DIRECTOR APPOINTED MR KEVIN JAMES MALLON
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILNE
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR IAN MILNE
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 11 CONNAUGHT PLACE LONDON W2 2ET
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-28AR0121/10/11 FULL LIST
2012-05-15AR0120/10/11 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-10-19AR0119/10/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAUL
2011-05-27AP01DIRECTOR APPOINTED MR MARTIN STUDD
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-11-04AR0119/10/10 FULL LIST
2010-10-20AR0118/10/10 FULL LIST
2010-03-09AP03SECRETARY APPOINTED MR MARTIN PAUL STUDD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY IAN MILNE
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-11-01AR0118/10/09 FULL LIST
2009-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN SIDNEY MILNE / 01/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAUL / 01/10/2009
2009-09-03363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS; AMEND
2009-09-03363aRETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS; AMEND
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-1488(2)CAPITALS NOT ROLLED UP
2008-10-27363a18/10/08 NO MEMBER LIST
2007-11-01363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-31AUDAUDITOR'S RESIGNATION
2006-11-27288bDIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-12244DELIVERY EXT'D 3 MTH 30/09/05
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 CAVENDISH SQUARE, LONDON, W1M 0BX
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-08244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-27363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2003-11-01363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-06363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-19288bDIRECTOR RESIGNED
2002-07-02CERTNMCOMPANY NAME CHANGED MARCUS EVANS (DUBAI) LIMITED CERTIFICATE ISSUED ON 02/07/02
2002-01-07363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-12-31ELRESS386 DISP APP AUDS 16/11/01
2001-12-31ELRESS366A DISP HOLDING AGM 16/11/01
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-13225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01
2001-02-02288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288bSECRETARY RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICM CONFERENCES ESPANA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICM CONFERENCES ESPANA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICM CONFERENCES ESPANA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ICM CONFERENCES ESPANA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICM CONFERENCES ESPANA LTD
Trademarks
We have not found any records of ICM CONFERENCES ESPANA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICM CONFERENCES ESPANA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ICM CONFERENCES ESPANA LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ICM CONFERENCES ESPANA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICM CONFERENCES ESPANA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICM CONFERENCES ESPANA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.