ICF CONSULTING SERVICES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/12/2423 December 2024 Change of details for Ghk Holdings Limited as a person with significant control on 2024-12-23

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Registered office address changed from Riverscape, 10 Queen Street Place London EC4R 1BE England to 1st Floor 62/63 Threadneedle Street London EC2R 8HP on 2024-03-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/02/2214 February 2022 Change of details for Ghk Holdings Limited as a person with significant control on 2019-05-21

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR WARREN CHARLES MARSHALL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SANDS

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR EUGENE COSTA

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ANDREW JARVIS

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 ADOPT ARTICLES 10/04/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED DR MICHAEL SANDS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MEDHURST

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETRONELLA VAN NIEROP

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEANNE TOWNEND

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOZEAT

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BECK

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM: 1ST FLOOR CLERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BL ENGLAND

View Document

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATHIS PRIMDAL

View Document

19/05/1419 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED GHK CONSULTING LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 1ST FLOOR CLERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE SIMPSON

View Document

16/04/1316 April 2013 16/02/13 NO CHANGES

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SUMPTON

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 ADOPT ARTICLES 25/05/2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR DOUGLAS BECK

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR JOHN WASSON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MRS JEANNE CARROLL TOWNEND

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR MICHAEL SANDS

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES SUMPTON / 16/02/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MASON

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARVIS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANDREW ROBERT JARVIS

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES SUMPTON / 01/03/2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: 526 FULHAM ROAD LONDON SW6 5NR ENGLAND

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHARLES MARSHALL / 15/02/2011

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR MATHIS RICHTER PRIMDAL

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 526 FULHAM ROAD, LONDON, SW6 5NR

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR WARREN CHARLES MARSHALL

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARRIS / 01/01/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES SUMPTON / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RODNEY BOZEAT / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS JARVIS / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA MARIA VAN NIEROP / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MEDHURST / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK ARTHUR / 01/01/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DR ROGER CHARLES SUMPTON

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED PETRONELLA MARIA VAN NIEROP

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN WHITTING

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 AUDITOR'S RESIGNATION

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WHITTING / 01/02/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/035 December 2003 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company