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

ICF INVESTMENTS LIMITED

C/O ANTONY BATTY & CO, Thames Valley Innovation Centre 99 Park Drive, Milton Park, OXFORDSHIRE, OX14 4RY,
Company Registration Number
00929425
Private Limited Company
Liquidation

Company Overview

About Icf Investments Ltd
ICF INVESTMENTS LIMITED was founded on 1968-03-25 and has its registered office in Milton Park. The organisation's status is listed as "Liquidation". Icf Investments Limited is a Private Limited Company registered in 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
ICF INVESTMENTS LIMITED
 
Legal Registered Office
C/O ANTONY BATTY & CO
Thames Valley Innovation Centre 99 Park Drive
Milton Park
OXFORDSHIRE
OX14 4RY
Other companies in EC2V
 
Previous Names
ING UK CORPORATE FINANCE HOLDINGS LIMITED22/06/2004
Filing Information
Company Number 00929425
Company ID Number 00929425
Date formed 1968-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2023-04-12 12:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICF INVESTMENTS 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 ICF INVESTMENTS LIMITED
The following companies were found which have the same name as ICF INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICF INVESTMENTS LLC 29311 EUCLID AVENUE - WICKLIFFE OH 44092 Active Company formed on the 2008-07-21
ICF INVESTMENTS, INC 6624 GATEWAY AVENUE SARASOTA FL 34231 Inactive Company formed on the 2005-08-31
ICF INVESTMENTS GROUP PTY LTD Active Company formed on the 2020-03-31
ICF INVESTMENTS GROUP PTY LTD Active Company formed on the 2020-03-31

Company Officers of ICF INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2009-11-30
CATHERINE ELIZABETH DYSON
Director 2018-05-30
BRIAN MARK JOHNSON
Director 2016-08-18
DAVID MICHAEL VAN DER WALT
Director 2004-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN HEYWORTH
Director 2016-08-18 2018-05-30
ALISTAIR JAMES CROWTHER
Director 2004-06-07 2015-12-11
SHILLA PINDORIA
Company Secretary 2009-04-27 2009-11-30
KATHY CONG
Company Secretary 2007-05-11 2009-04-27
DAVID MILLER
Company Secretary 2005-06-08 2007-05-11
GRANT ASHLEY DAVIES-RATCLIFF
Company Secretary 2004-06-07 2005-06-08
ADRIAN NEIL MARSH
Company Secretary 1998-03-27 2004-06-07
ADRIAN NEIL MARSH
Director 1999-03-01 2004-06-07
STEPHEN GRAHAM RICHARDS
Director 2003-05-14 2004-06-07
JULIAN BLACKETT THORNTON TREVELYAN
Director 2003-05-14 2003-11-11
DAVID ANDREW HORTON
Director 1999-03-01 2003-05-14
TARA PENELOPE ODGERS
Director 1999-03-01 2000-01-26
ROBIN NIGEL ALINGTON MAGUIRE
Director 1998-06-24 1999-03-01
MARK LOWRIE BURCH
Director 1998-06-24 1999-03-01
NICHOLAS ROGER GOLD
Director 1998-06-24 1999-03-01
CHARLES LEONARD ANTHONY IRBY
Director 1995-05-30 1999-03-01
ROY DOUGLAS TREVOR JOHNSON
Director 1995-05-30 1998-06-24
ADRIAN NEIL MARSH
Director 1998-03-27 1998-06-24
JAMES ROGER PEERS
Director 1992-03-26 1998-06-24
JEFFREY LEONARD BOLTON
Company Secretary 1992-03-26 1998-03-27
JEFFREY LEONARD BOLTON
Director 1995-05-30 1998-03-27
IAN WILLIAM HOPKINS
Director 1992-03-26 1995-05-01
ANDREW MARMADUKE LANE TUCKEY
Director 1992-03-26 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH DYSON GUINNESS MAHON HOLDINGS LIMITED Director 2018-05-30 CURRENT 1992-02-10 Liquidation
CATHERINE ELIZABETH DYSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2018-05-30 CURRENT 1997-04-25 Active
CATHERINE ELIZABETH DYSON FEDSURE INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1997-06-20 Liquidation
CATHERINE ELIZABETH DYSON PANARAMA PROPERTIES (UK) LIMITED Director 2018-05-30 CURRENT 2014-09-02 Liquidation
CATHERINE ELIZABETH DYSON POLICY PORTFOLIO LIMITED Director 2018-05-30 CURRENT 1948-02-17 Active
CATHERINE ELIZABETH DYSON INVESTEC GROUP (UK) LIMITED Director 2018-05-30 CURRENT 1988-02-02 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC SECURITIES LIMITED Director 2018-05-30 CURRENT 1972-01-20 Active
CATHERINE ELIZABETH DYSON BEALE DOBIE & COMPANY LIMITED Director 2018-05-30 CURRENT 1989-06-19 Active
CATHERINE ELIZABETH DYSON INVESTEC FINANCE LIMITED Director 2018-05-30 CURRENT 2000-11-16 Active
CATHERINE ELIZABETH DYSON GFT HOLDINGS LIMITED Director 2018-05-30 CURRENT 2001-08-31 Active
CATHERINE ELIZABETH DYSON DIAGONAL NOMINEES LIMITED Director 2018-05-30 CURRENT 2017-12-19 Active
CATHERINE ELIZABETH DYSON INVESTEC BANK (NOMINEES) LIMITED Director 2018-05-30 CURRENT 1985-01-25 Liquidation
CATHERINE ELIZABETH DYSON QUAY NOMINEES LIMITED Director 2018-05-30 CURRENT 1988-08-15 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1933-07-26 Active
CATHERINE ELIZABETH DYSON INVESTEC INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1925-04-24 Active
CATHERINE ELIZABETH DYSON INVESTEC INVESTMENT TRUST PLC Director 2018-05-30 CURRENT 1937-05-27 Active
CATHERINE ELIZABETH DYSON GUINNESS MAHON GROUP LIMITED Director 2018-05-30 CURRENT 1982-04-07 Active
CATHERINE ELIZABETH DYSON INVESTEC (UK) LIMITED Director 2018-05-30 CURRENT 1996-10-02 Active
CATHERINE ELIZABETH DYSON TRADED ENDOWMENT POLICIES LTD Director 2018-05-30 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON DIAGONAL NOMINEES LIMITED Director 2018-01-08 CURRENT 2017-12-19 Active
BRIAN MARK JOHNSON PANARAMA PROPERTIES (UK) LIMITED Director 2016-11-22 CURRENT 2014-09-02 Liquidation
BRIAN MARK JOHNSON INVESTEC BANK (NOMINEES) LIMITED Director 2016-06-23 CURRENT 1985-01-25 Liquidation
BRIAN MARK JOHNSON THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
BRIAN MARK JOHNSON CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
BRIAN MARK JOHNSON EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
BRIAN MARK JOHNSON CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
BRIAN MARK JOHNSON HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
BRIAN MARK JOHNSON INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
BRIAN MARK JOHNSON INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
BRIAN MARK JOHNSON INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
BRIAN MARK JOHNSON INVESTEC FINANCE LIMITED Director 2014-12-08 CURRENT 2000-11-16 Active
BRIAN MARK JOHNSON GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
BRIAN MARK JOHNSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1925-04-24 Active
BRIAN MARK JOHNSON GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
BRIAN MARK JOHNSON GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
BRIAN MARK JOHNSON GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
BRIAN MARK JOHNSON FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
BRIAN MARK JOHNSON POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
BRIAN MARK JOHNSON BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
BRIAN MARK JOHNSON QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
BRIAN MARK JOHNSON TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-07-28 CURRENT 1960-08-19 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC (UK) LIMITED Director 2014-07-28 CURRENT 1996-10-02 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENT TRUST PLC Director 2014-07-16 CURRENT 1937-05-27 Active
DAVID MICHAEL VAN DER WALT CARDIFF PARKWAY DEVELOPMENTS LIMITED Director 2016-11-25 CURRENT 2016-09-05 Active
DAVID MICHAEL VAN DER WALT INVESTEC HOLDING COMPANY LIMITED Director 2014-07-02 CURRENT 2000-11-09 Active
DAVID MICHAEL VAN DER WALT INVESTEC 1 LIMITED Director 2011-03-31 CURRENT 1912-01-10 Active
DAVID MICHAEL VAN DER WALT INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2011-01-31 CURRENT 1933-07-26 Active
DAVID MICHAEL VAN DER WALT INVESTEC INVESTMENTS (UK) LIMITED Director 2011-01-31 CURRENT 1925-04-24 Active
DAVID MICHAEL VAN DER WALT TORTEVAL LM LIMITED Director 2011-01-14 CURRENT 2006-06-28 Active
DAVID MICHAEL VAN DER WALT INVESTEC (UK) LIMITED Director 2007-12-07 CURRENT 1996-10-02 Active
DAVID MICHAEL VAN DER WALT INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
DAVID MICHAEL VAN DER WALT IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
DAVID MICHAEL VAN DER WALT INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
DAVID MICHAEL VAN DER WALT INVESTEC BANK PLC Director 2003-02-05 CURRENT 1950-12-20 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
2023-04-12Final Gazette dissolved via compulsory strike-off
2023-01-12Voluntary liquidation. Notice of members return of final meeting
2023-01-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-12-21Voluntary liquidation Statement of receipts and payments to 2022-11-29
2022-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-29
2021-12-18Voluntary liquidation declaration of solvency
2021-12-18LIQ01Voluntary liquidation declaration of solvency
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 30 Gresham Street London EC2V 7QP England
2021-12-08600Appointment of a voluntary liquidator
2021-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-30
2021-11-22SH19Statement of capital on 2021-11-22 GBP 1
2021-11-22SH20Statement by Directors
2021-11-22CAP-SSSolvency Statement dated 16/11/21
2021-11-22RES13Resolutions passed:
  • Reduction of share premuim account 17/11/2021
  • Resolution of reduction in issued share capital
2021-06-08AP01DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL VAN DER WALT
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-27CH01Director's details changed for Mr Brian Mark Johnson on 2019-08-23
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH
2018-06-05AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH
2018-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MILLER on 2018-05-23
2018-05-25PSC05Change of details for Investec Group Investments (Uk) Limited as a person with significant control on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2 Gresham Street London EC2V 7QP
2018-05-23CH01Director's details changed for Mr David Michael Van Der Walt on 2018-05-23
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2016-08-18AP01DIRECTOR APPOINTED MR BRIAN MARK JOHNSON
2016-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES CROWTHER
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 120
2015-02-17AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0101/02/13 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0101/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18AR0101/02/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-26AR0101/02/10 FULL LIST
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2009-11-30AP03SECRETARY APPOINTED MR DAVID MILLER
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHILLA PINDORIA / 30/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CROWTHER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL VAN DER WALT / 10/11/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27288aSECRETARY APPOINTED SHILLA PINDORIA
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY KATHY CONG
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2007-04-18363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED
2007-02-20ELRESS386 DISP APP AUDS 13/12/06
2007-02-20ELRESS366A DISP HOLDING AGM 13/12/06
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05288bSECRETARY RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-05-12225ACC. REF. DATE EXTENDED FROM 26/03/05 TO 31/03/05
2005-04-11363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW SECRETARY APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-22CERTNMCOMPANY NAME CHANGED ING UK CORPORATE FINANCE HOLDING S LIMITED CERTIFICATE ISSUED ON 22/06/04
2004-06-21395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 60 LONDON WALL LONDON EC2M 5TQ
2004-06-09225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 26/03/04
2004-04-02363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-19288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-04-02363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-18CERTNMCOMPANY NAME CHANGED BARINGS C.F. HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/03/02
2001-08-09288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICF INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-06
Resolution2021-12-06
Appointmen2021-12-06
Fines / Sanctions
No fines or sanctions have been issued against ICF INVESTMENTS 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
DEBENTURE 2004-06-21 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICF INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ICF INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICF INVESTMENTS LIMITED
Trademarks
We have not found any records of ICF INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICF INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as ICF INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICF INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyICF INVESTMENTS LIMITEDEvent Date2021-12-06
 
Initiating party Event TypeResolution
Defending partyICF INVESTMENTS LIMITEDEvent Date2021-12-06
 
Initiating party Event TypeAppointmen
Defending partyICF INVESTMENTS LIMITEDEvent Date2021-12-06
Name of Company: ICF INVESTMENTS LIMITED Company Number: 00929425 Nature of Business: Other business support service activities not elsewhere classified Registered office: 30 Gresham Street, London, E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICF INVESTMENTS 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 ICF INVESTMENTS 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.