Active
Company Information for ICICS PLC
7 BATTERSEA SQUARE, LONDON, SW11 3RA,
|
Company Registration Number
05980268
Public Limited Company
Active |
Company Name | |
---|---|
ICICS PLC | |
Legal Registered Office | |
7 BATTERSEA SQUARE LONDON SW11 3RA Other companies in W14 | |
Company Number | 05980268 | |
---|---|---|
Company ID Number | 05980268 | |
Date formed | 2006-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 04:55:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOSEPH POWER-HYNES |
||
RUPERT CHARLES HARRIS |
||
GUDMUNDUR INGVI SVERRISSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN SPAULDING HICKOK |
Director | ||
BARRY WILLIAM BURLES |
Director | ||
SEDGEMOOR TRUST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AID SOLUTIONS LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2013-09-17 | |
ULTRA WATER SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
FOR LIFE FOUNDATION LIMITED | Company Secretary | 2007-06-11 | CURRENT | 1997-06-11 | Dissolved 2013-09-24 | |
RXDG LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
ICICS (UK) LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2013-10-01 | |
ENVIRONMENTAL ENERGY SYSTEMS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2013-09-17 | |
IONX LIMITED | Company Secretary | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2013-10-01 | |
INFLUCARE (EUROPE) LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Active | |
LANDLOCK PROPERTIES LIMITED | Company Secretary | 2004-03-22 | CURRENT | 2003-12-12 | Active | |
REMEDY RESEARCH LIMITED | Director | 2004-05-14 | CURRENT | 1997-04-25 | Dissolved 2014-07-08 | |
HUMANITARIAN COALITION AID FOUNDATION LIMITED | Director | 2002-10-04 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
IMMUNOVA LIMITED | Director | 1999-07-01 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
FOR LIFE FOUNDATION LIMITED | Director | 1998-03-20 | CURRENT | 1997-06-11 | Dissolved 2013-09-24 | |
FLINTCLOUD AQUAPRO LIMITED | Director | 1997-06-11 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
IONX TECHNOLOGIES LIMITED | Director | 2013-01-17 | CURRENT | 2006-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SPAULDING HICKOK | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 222036.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 222036.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 222036.96 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER JOSEPH POWER-HYNES on 2015-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM 1 Napier Road London W14 8LQ England | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 222036.96 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER JOSEPH POWER-HYNES on 2014-12-16 | |
AP01 | DIRECTOR APPOINTED DR GUDMUNDUR INGVI SVERRISSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/14 FROM 16 the Coda Centre, Munster Road Fulham London SW6 6AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKOK | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 222036.96 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AR01 | 27/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/10/11 FULL LIST | |
AR01 | 27/10/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 21/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 20/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 25/10/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/10/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
88(2) | AD 02/10/08 GBP SI 80000@0.01=800 GBP IC 220236.67/221036.67 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/11/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 18/06/08 GBP SI 46667@0.01=466.67 GBP IC 219770/220236.67 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
88(2)O | AD 15/12/06--------- £ SI 21965612@.01 | |
88(2)R | AD 15/12/06--------- £ SI 21965612@.01=219656 £ IC 114/219770 | |
88(2)R | AD 19/03/07--------- £ SI 2000@.01=20 £ IC 4/24 | |
88(2)R | AD 26/03/07--------- £ SI 9017@.01=90 £ IC 24/114 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-06 |
Proposal to Strike Off | 2009-12-29 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ICICS PLC are:
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. |