I C I FINANCE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mr. Vaibhav Ahuja as a director on 2025-06-02

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of David Upton as a director on 2025-03-05

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Appointment of Mr David Upton as a director on 2024-05-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Michael Smalley as a director on 2024-05-07

View Document

02/01/242 January 2024 Termination of appointment of Benjamin Williams as a director on 2023-12-31

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR BENJAMIN WILLIAMS

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR FERGAL O'SHEA

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINT AUDITOR 07/02/2018

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL JOSEPH O'SHEA / 27/02/2017

View Document

01/10/161 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 01/10/2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED FERGAL JOSEPH O'SHEA

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED STEPHEN BRUCE RAY

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARM BLOK

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECTION 519

View Document

06/03/146 March 2014 SECTION 519

View Document

06/03/146 March 2014 APPOINTING AUDITORS 25/02/2014

View Document

06/03/146 March 2014 AUDITOR'S RESIGNATION

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED HARM BLOK

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNE SINGH

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMALLEY / 20/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNE SINGH / 30/12/2009

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD GORDON KNOX ROSS / 01/10/2009

View Document

23/09/0923 September 2009 SECT 28 15/09/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOLLAND

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED BRUNE SINGH

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / O.H. DIRECTOR LIMITED / 30/06/2008

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CRIBB

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CHRISTOPHER BOLLAND

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/07/083 July 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/07/083 July 2008 REREG PLC TO PRI; RES02 PASS DATE:28/06/2008

View Document

03/07/083 July 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/082 July 2008 SECRETARY APPOINTED O.H. SECRETARIAT LIMITED

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGE TURNER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED O.H. DIRECTOR LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP GILLETT

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN LADD

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 £ NC 500000000/588000000 15

View Document

03/01/063 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

03/01/063 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/063 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 13/05/05; NO CHANGE OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 18/05/03; CHANGE OF MEMBERS

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 18/05/02; CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 LISTING OF PARTICULARS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: IMPERIAL CHEMICAL HOUSE MILLBANK LONDON SW1P 3JF

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 LISTING OF PARTICULARS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 LISTING OF PARTICULARS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 ADOPT ARTICLES 18/12/00

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 LISTING OF PARTICULARS

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 18/05/99; CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 LISTING OF PARTICULARS

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 LISTING OF PARTICULARS

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 LISTING OF PARTICULARS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 AUDITOR'S RESIGNATION

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 INTERIM ACCOUNTS MADE UP TO 30/11/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 NC INC ALREADY ADJUSTED 26/02/91

View Document

19/03/9119 March 1991 £ NC 10000000/500000000 26

View Document

19/03/9119 March 1991 RE SHARES 26/02/91

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/887 July 1988 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/12/8723 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8723 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8616 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

01/01/651 January 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/65

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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