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

ICF SH&E LIMITED

1ST FLOOR, 62/63 THREADNEEDLE STREET, LONDON, EC2R 8HP,
Company Registration Number
03131624
Private Limited Company
Active

Company Overview

About Icf Sh&e Ltd
ICF SH&E LIMITED was founded on 1995-11-28 and has its registered office in London. The organisation's status is listed as "Active". Icf Sh&e 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
ICF SH&E LIMITED
 
Legal Registered Office
1ST FLOOR
62/63 THREADNEEDLE STREET
LONDON
EC2R 8HP
Other companies in EC4M
 
Previous Names
SH&E LIMITED28/06/2011
Filing Information
Company Number 03131624
Company ID Number 03131624
Date formed 1995-11-28
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 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB644668114  
Last Datalog update: 2024-04-06 15:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICF SH&E 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 SH&E LIMITED
The following companies were found which have the same name as ICF SH&E LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICF SH&E LIMITED (SINGAPORE BRANCH) RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2011-09-16
ICF SH&E, INC. 1902 RESTON METRO PLZ RESTON VA 20190 Active Company formed on the 2010-12-10
ICF SH&E, INC. 9300 LEE HIGHWAY FAIRFAX VA 22031 Active/Compliance Company formed on the 2001-07-18
ICF SH&E, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2013-01-08

Company Officers of ICF SH&E LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SANDS
Company Secretary 2015-09-23
WARREN CHARLES MARSHALL
Director 2015-09-23
MICHAEL SANDS
Director 2015-09-23
JOHN WASSON
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS BECK
Director 2007-12-03 2015-09-23
JEANNE CARROLL TOWNEND
Director 2012-05-11 2015-09-14
MARK ALLINGTON
Company Secretary 2011-01-07 2015-08-23
CHRISTINA CAMERON
Director 2010-05-01 2012-04-30
CRAIG DEAN WOLFE
Company Secretary 2010-05-01 2010-12-13
ALAN STEWART
Company Secretary 2009-07-08 2010-05-01
KENNETH BARTON KOLSKY
Director 2007-12-03 2010-05-01
JUDITH B KASSEL
Company Secretary 2007-12-03 2009-07-08
CRAIG DEAN WOLFE
Company Secretary 2004-01-01 2007-12-03
CHRISTOPHER JAMES SMITH
Director 2004-01-01 2007-12-03
DAVID HENRY TREITEL
Director 1995-12-15 2007-12-03
CHRISTOPHER JAMES SMITH
Company Secretary 2001-01-01 2004-01-01
PETER HORDER
Director 2001-01-01 2004-01-01
IAN JAMES LOWDEN
Company Secretary 1999-03-26 2000-12-31
ROD PETSCHAUER
Company Secretary 1996-06-19 1999-03-26
LAURENCE NIGEL PRICE
Director 1996-04-01 1998-05-15
DEREK WILLIAM ILLMAN
Company Secretary 1995-12-15 1996-06-19
DEREK WILLIAM ILLMAN
Director 1995-12-15 1996-03-31
MICHAEL EDIS
Company Secretary 1995-12-01 1995-12-15
MICHAEL EDIS
Director 1995-12-01 1995-12-15
MARTIN EDWARD LEWIS
Director 1995-12-01 1995-12-15
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-11-28 1995-12-01
CHETTLEBURGH'S LIMITED
Nominated Director 1995-11-28 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN CHARLES MARSHALL THE FUTURE CUSTOMER LIMITED Director 2018-01-01 CURRENT 2012-04-24 Active - Proposal to Strike off
WARREN CHARLES MARSHALL ICF CONSULTING LIMITED Director 2015-09-23 CURRENT 2000-05-16 Active
WARREN CHARLES MARSHALL GHK HOLDINGS LIMITED Director 2015-09-23 CURRENT 1992-03-31 Active
WARREN CHARLES MARSHALL GHK INTERNATIONAL LIMITED Director 2015-07-30 CURRENT 1989-10-16 Active - Proposal to Strike off
WARREN CHARLES MARSHALL ICF CONSULTING SERVICES LIMITED Director 2010-06-02 CURRENT 2001-02-16 Active
MICHAEL SANDS ICF CONSULTING LIMITED Director 2015-09-23 CURRENT 2000-05-16 Active
MICHAEL SANDS ICF CONSULTING SERVICES LIMITED Director 2015-09-23 CURRENT 2001-02-16 Active
MICHAEL SANDS GHK HOLDINGS LIMITED Director 2015-09-23 CURRENT 1992-03-31 Active
JOHN WASSON THE FUTURE CUSTOMER LIMITED Director 2018-01-01 CURRENT 2012-04-24 Active - Proposal to Strike off
JOHN WASSON ICF CONSULTING SERVICES LIMITED Director 2012-05-25 CURRENT 2001-02-16 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
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Riverscape 10 Queen Street Place London EC4R 1BE England
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30PSC02Notification of Icf International, Inc. as a person with significant control on 2022-05-24
2022-05-30PSC07CESSATION OF SIMAT, HELLIESEN & EICHNER INC., AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-21RP04AP01Second filing of director appointment of Mr Tobias Schaefer
2021-09-17AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MAXWELL MORGAN
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE JOSEPH COSTA
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-04-23
2021-02-03CH01Director's details changed for Mr Warren Charles Marshall on 2021-02-03
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-29AP03Appointment of Mr Warren Charles Marshall as company secretary on 2019-10-01
2019-10-25AP01DIRECTOR APPOINTED MR ANDREW JARVIS
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2019-10-25TM02Termination of appointment of Michael Sands on 2019-10-01
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Watling House 33 Cannon Street 6th Floor London EC4M 5SB
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0128/11/15 ANNUAL RETURN FULL LIST
2016-01-07ANNOTATIONClarification
2016-01-07RP04
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25AP01DIRECTOR APPOINTED MR WARREN CHARLES MARSHALL
2015-09-25AP01DIRECTOR APPOINTED DR MICHAEL SANDS
2015-09-24AP03Appointment of Dr Michael Sands as company secretary on 2015-09-23
2015-09-24TM02Termination of appointment of Mark Allington on 2015-08-23
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE TOWNEND
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BECK
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM Kean House 3Rd Floor 6 Kean Street London WC2B 4AS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0128/11/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP01DIRECTOR APPOINTED MRS JEANNE TOWNEND
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CAMERON
2012-02-22AP01DIRECTOR APPOINTED MR JOHN WASSON
2012-02-15RES01ADOPT ARTICLES 27/01/2012
2011-12-14AR0128/11/11 FULL LIST
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-28RES15CHANGE OF NAME 22/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED SH&E LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM SARDINIA HOUSE 52 LINCOLN'S INN FIELDS LONDON WC2A 3LZ
2011-01-11AP03SECRETARY APPOINTED MR MARK ALLINGTON
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY CRAIG WOLFE
2010-12-02AR0128/11/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-03AP03SECRETARY APPOINTED MR CRAIG DEAN WOLFE
2010-08-02AP01DIRECTOR APPOINTED MRS CHRISTINA CAMERON
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KOLSKY
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY ALAN STEWART
2010-01-20AR0128/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS BECK / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BARTON KOLSKY / 19/01/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288aSECRETARY APPOINTED ALAN STEWART
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JUDITH KASSEL
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 5TH FLOOR 210 HIGH HOLBORN LONDION WC1V 7EU
2009-01-08363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288aDIRECTOR APPOINTED KENNETH BARTON KOLSKY
2008-06-10288aDIRECTOR APPOINTED DR DOUGLAS BECK
2008-06-10288aSECRETARY APPOINTED JUDITH B KASSEL
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY CRAIG WOLFE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID TREITEL
2007-12-14288cSECRETARY'S PARTICULARS CHANGED
2007-12-14363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 5TH FLOOR 210 HIGH HOLBORN LONDON WC1V 7BW
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2003-12-24288bSECRETARY RESIGNED
2003-12-07363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ICF SH&E 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 ICF SH&E LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE GARNHAM 2016-04-05 to 2016-04-05 IHQ/16/0220 ICF SH&E Ltd v Mistry
2016-04-05APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2011-10-04 Outstanding SORBON INVESTMENTS LIMITED
CHARGE OF DEPOSIT 2007-05-11 Satisfied COUTTS & COMPANY
DEBENTURE 1998-10-22 Satisfied SIMA HELLISIEN & EICHNER INC.
Intangible Assets
Patents
We have not found any records of ICF SH&E LIMITED registering or being granted any patents
Domain Names

ICF SH&E LIMITED owns 1 domain names.

sh-e.co.uk  

Trademarks

Trademark applications by ICF SH&E LIMITED

ICF SH&E LIMITED is the for the trademark AEROSTRATEGY ™ (76303466) through the USPTO on the 2001-08-22
Management consulting services
Income
Government Income
We have not found government income sources for ICF SH&E 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 (70229 - Management consultancy activities other than financial management) as ICF SH&E LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ICF SH&E 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.
Import/Export of Goods
Goods imported/exported by ICF SH&E LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0096081010Ball-point pens with liquid ink

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICF SH&E 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 SH&E LIMITED any grants or awards.
Ownership
    • ICF International Inc : Ultimate parent company : US
      • ICF Consulting Limited
      • ICF Consulting Ltd
      • SH&E Limited
      • SH&E Ltd
      • ICF SH&E Limited
      • ICF SH&E Ltd
      • Brockman Tym International Ltd
      • C3 Management & Economic Consulting Ltd
      • GHK Consulting Ltd
      • GHK Holdings Ltd
      • GHK Research & Training Ltd
    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.