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

ICM CAPITAL LIMITED

THE LEADENHALL BUILDING LEVEL 30, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
07101360
Private Limited Company
Active

Company Overview

About Icm Capital Ltd
ICM CAPITAL LIMITED was founded on 2009-12-10 and has its registered office in London. The organisation's status is listed as "Active". Icm Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICM CAPITAL LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING LEVEL 30
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in E14
 
Previous Names
ICMBROKERS LIMITED14/06/2011
Filing Information
Company Number 07101360
Company ID Number 07101360
Date formed 2009-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICM CAPITAL LIMITED
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.
Companies with same name ICM CAPITAL LIMITED
The following companies were found which have the same name as ICM CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICM CAPITAL ADVISORS LLC 55 ELM STREET Suffolk HUNTINGTON NY 11743 Active Company formed on the 2009-10-27
ICM CAPITAL GROUP, LLC 5 CRESCENT COURT Suffolk WADING RIVER NY 11792 Active Company formed on the 2010-10-05
ICM CAPITAL MANAGEMENT LLC 55 ELM STREET Suffolk HUNTINGTON NY 11743 Active Company formed on the 2009-10-27
ICM CAPITAL RESEARCH LIMITED 15 BAGGOT STREET UPPER DUBLIN 4, DUBLIN, D04E5V6, IRELAND D04E5V6 Active Company formed on the 2015-04-08
ICM CAPITAL AND METALS ASSOCIATIONS INC. 5435 RENO HIGHWAY FALLON NV 89407 Permanently Revoked Company formed on the 2000-12-18
ICM CAPITAL PTE. LTD. CECIL STREET Singapore 049712 Dissolved Company formed on the 2012-12-13
ICM CAPITAL INC Delaware Unknown
ICM CAPITAL L L C Delaware Unknown
ICM CAPITAL MANAGEMENT CONSULTANTS, INC. 481 PORT ST. LUCIE BLVD. PORT ST. LUCIE FL 34953 Inactive Company formed on the 1992-07-08
ICM CAPITAL LLC New Jersey Unknown
Icm Capital LLC Connecticut Unknown
Icm Capital Inc Maryland Unknown
Icm Capital L L C Maryland Unknown
ICM CAPITAL L.L.C District of Columbia Unknown
ICM CAPITAL L.L.C Pennsylvannia Unknown
ICM CAPITAL LIMITED Singapore Active Company formed on the 2012-12-13

Company Officers of ICM CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SHOAIB ABEDI
Company Secretary 2009-12-10
SHOAIB ABEDI
Director 2009-12-10
TYLER BUI
Director 2010-04-01
MOHAMMAD REZA ISSAPOOR
Director 2018-06-06
TIANBO LU
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ISSA ABEDI
Director 2011-06-20 2018-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOAIB ABEDI ICM TECHNOLOGY LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
TYLER BUI ICM TECHNOLOGY LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
TYLER BUI MMS SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off

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
2024-04-0531/03/24 STATEMENT OF CAPITAL USD 1980174
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-03-08Termination of appointment of Shoaib Abedi on 2024-03-01
2024-03-08APPOINTMENT TERMINATED, DIRECTOR SHOAIB ABEDI
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-03-0501/03/24 STATEMENT OF CAPITAL USD 1855174
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Dashwood House Level 17 69 Old Broad Street London EC2M 1QS England
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD REZA ISSAPOOR
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-05CESSATION OF ICM HOLDING SARL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOAIB ABEDI
2023-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOAIB ABEDI
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-05PSC07CESSATION OF ICM HOLDING SARL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM New Broad Street House 35 New Broad Street London EC2M 1NH England
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 69 Level 17, Dashwood House Old Broad Street London EC2M 1QS England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM New Broad Street House 35 New Broad Street London EC2M 1NH England
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MR TYLER BUI
2020-11-04CH01Director's details changed for Mr Mohammad Reza Issapoor on 2020-10-30
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIANBO LU
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Dauntsey House 4B Frederick's Place London EC2R 8AB England
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TYLER BUI
2018-06-07AP01DIRECTOR APPOINTED MR TIANBO LU
2018-06-07AP01DIRECTOR APPOINTED MR MOHAMMAD REZA ISSAPOOR
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ISSA ABEDI
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-08-21CH01Director's details changed for Mr Issa Abedi on 2017-08-21
2017-08-18RP04SH01Second filing of capital allotment of shares USD200,000
2017-08-18ANNOTATIONClarification
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISSA ABEDI / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 23/03/2017
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;USD 1730174
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM One Canada Square Canary Wharf London E14 5AB
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;USD 1730174
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;USD 1730174
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;USD 1730174
2013-12-24AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/13 FROM 61 Cheapside London EC2V 6AX United Kingdom
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISSA ABEDI / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 12/12/2012
2012-12-12AR0110/12/12 FULL LIST
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 36 ALIE STREET ALDGATE LONDON E1 8DA ENGLAND
2012-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-28SH0117/01/12 STATEMENT OF CAPITAL USD 1730174
2011-12-12AR0110/12/11 FULL LIST
2011-12-06SH0130/11/11 STATEMENT OF CAPITAL USD 1423674
2011-09-12SH0107/09/11 STATEMENT OF CAPITAL USD 1423673
2011-08-01SH0109/06/11 STATEMENT OF CAPITAL USD 723673
2011-06-21AP01DIRECTOR APPOINTED MR ISSA ABEDI
2011-06-14RES15CHANGE OF NAME 13/06/2011
2011-06-14CERTNMCOMPANY NAME CHANGED ICMBROKERS LIMITED CERTIFICATE ISSUED ON 14/06/11
2011-05-06SH0130/03/11 STATEMENT OF CAPITAL USD 462000
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-30SH0117/11/10 STATEMENT OF CAPITAL USD 436928
2010-12-23AR0110/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER BUI / 01/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 01/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 01/12/2010
2010-12-21SH0121/12/10 STATEMENT OF CAPITAL USD 103760
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 29 HARLEY STREET LONDON W1G 9QR ENGLAND
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM GROUND FLOOR OF 36 ALIE STREET LONDON E1 8DA ENGLAND
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 23/09/2010
2010-06-17AP01DIRECTOR APPOINTED TYLER BUI
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 17/06/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHOAIB ABEDI / 17/06/2010
2010-03-23SH0117/03/10 STATEMENT OF CAPITAL GBP 200000
2010-03-23SH0117/03/10 STATEMENT OF CAPITAL GBP 200000
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND
2009-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ICM CAPITAL LIMITED 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 CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-09 Satisfied CARDINAL CHEAPSIDE LIMITED
Intangible Assets
Patents
We have not found any records of ICM CAPITAL LIMITED registering or being granted any patents
Domain Names

ICM CAPITAL LIMITED owns 1 domain names.

icmcapital.co.uk  

Trademarks
We have not found any records of ICM CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICM CAPITAL LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as ICM CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ICM CAPITAL LIMITED 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 CAPITAL LIMITED 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 CAPITAL LIMITED 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.