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

ICF CONSULTING SERVICES LIMITED

1ST FLOOR, 62/63 THREADNEEDLE STREET, LONDON, EC2R 8HP,
Company Registration Number
04161656
Private Limited Company
Active

Company Overview

About Icf Consulting Services Ltd
ICF CONSULTING SERVICES LIMITED was founded on 2001-02-16 and has its registered office in London. The organisation's status is listed as "Active". Icf Consulting Services 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 CONSULTING SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR
62/63 THREADNEEDLE STREET
LONDON
EC2R 8HP
Other companies in EC4M
 
Previous Names
GHK CONSULTING LIMITED19/05/2014
Filing Information
Company Number 04161656
Company ID Number 04161656
Date formed 2001-02-16
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 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927487286  
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 CONSULTING SERVICES 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 CONSULTING SERVICES LIMITED
The following companies were found which have the same name as ICF CONSULTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICF CONSULTING SERVICES INDIA PRIVATE LIMITED 305 Lotus Chamber 2079/38 Nalwa Street New Delhi 110005 ACTIVE Company formed on the 2010-12-09
ICF Consulting Services Hong Kong Limited Unknown Company formed on the 2014-08-25
ICF CONSULTING SERVICES L L C Delaware Unknown
ICF CONSULTING SERVICES LLC Georgia Unknown
ICF CONSULTING SERVICES LLC California Unknown
Icf Consulting Services L L C Maryland Unknown
ICF CONSULTING SERVICES L.L.C South Dakota Unknown
ICF CONSULTING SERVICES L.L.C Louisiana Unknown
ICF CONSULTING SERVICES L.L.C Oklahoma Unknown

Company Officers of ICF CONSULTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SANDS
Company Secretary 2012-05-25
WARREN CHARLES MARSHALL
Director 2010-06-02
MICHAEL SANDS
Director 2015-09-23
JOHN WASSON
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS BECK
Director 2012-05-25 2015-09-23
JAMES RICHARD MEDHURST
Director 2005-05-01 2015-09-21
NICHOLAS RODNEY BOZEAT
Director 2001-11-01 2015-09-18
ANDREW ROBERT JARVIS
Director 2012-01-25 2015-09-18
PETRONELLA MARIA VAN NIEROP
Director 2009-05-20 2015-09-18
JEANNE CARROLL TOWNEND
Director 2012-05-25 2015-09-14
PAUL CHARLES HARRIS
Director 2005-05-01 2015-07-30
MATHIS RICHTER PRIMDAL
Director 2011-01-01 2014-06-25
JAMIE ANDREW SIMPSON
Director 2004-03-01 2013-06-07
ROGER CHARLES SUMPTON
Director 2009-05-20 2012-07-31
ALAN JOHN MASON
Company Secretary 2001-02-16 2012-02-29
RICHARD DOUGLAS JARVIS
Director 2006-06-01 2012-02-29
JAMES PATRICK ARTHUR
Director 2004-03-01 2010-12-31
GILLIAN MARY WHITTING
Director 2007-05-01 2008-09-30
ELEANOR SIOBHAN BREEN
Director 2001-11-01 2007-01-31
JONATHAN MICHAEL BARRACLOUGH
Director 2004-03-01 2004-08-16
JOHN ADRIAN SALMON
Director 2001-02-16 2002-12-20
NICHOLAS JOHN OUNSTEAD MILES
Director 2001-11-01 2002-12-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-02-16 2001-02-16
COMBINED NOMINEES LIMITED
Nominated Director 2001-02-16 2001-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-02-16 2001-02-16

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 ICF SH&E LIMITED Director 2015-09-23 CURRENT 1995-11-28 Active
WARREN CHARLES MARSHALL GHK INTERNATIONAL LIMITED Director 2015-07-30 CURRENT 1989-10-16 Active - Proposal to Strike off
MICHAEL SANDS ICF CONSULTING LIMITED Director 2015-09-23 CURRENT 2000-05-16 Active
MICHAEL SANDS GHK HOLDINGS LIMITED Director 2015-09-23 CURRENT 1992-03-31 Active
MICHAEL SANDS ICF SH&E LIMITED Director 2015-09-23 CURRENT 1995-11-28 Active
JOHN WASSON THE FUTURE CUSTOMER LIMITED Director 2018-01-01 CURRENT 2012-04-24 Active - Proposal to Strike off
JOHN WASSON ICF SH&E LIMITED Director 2012-01-27 CURRENT 1995-11-28 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14Change of details for Ghk Holdings Limited as a person with significant control on 2019-05-21
2022-02-14CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-14PSC05Change of details for Ghk Holdings Limited as a person with significant control on 2019-05-21
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE JOSEPH COSTA
2021-09-17AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MAXWELL MORGAN
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-04-23
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Mr Warren Charles Marshall on 2021-02-03
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-29AP03Appointment of Mr Warren Charles Marshall as company secretary on 2019-10-01
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW JARVIS
2019-10-24TM02Termination of appointment of Michael Sands on 2019-10-01
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Watling House 33 Cannon Street London EC4M 5SB
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23RES01ADOPT ARTICLES 23/06/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25AP01DIRECTOR APPOINTED DR MICHAEL SANDS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETRONELLA VAN NIEROP
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE TOWNEND
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEDHURST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOZEAT
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BECK
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-02AD02Register inspection address changed from 1St Floor Clerkenwell House 67 Clerkenwell Road London EC1R 5BL England to Watling House 33 Cannon Street London EC4M 5SB
2015-01-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHIS RICHTER PRIMDAL
2014-05-19RES15CHANGE OF NAME 17/04/2014
2014-05-19CERTNMCompany name changed ghk consulting LIMITED\certificate issued on 19/05/14
2014-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 1ST FLOOR CLERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0116/02/14 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SIMPSON
2013-04-16AR0116/02/13 NO CHANGES
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SUMPTON
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-31RES01ADOPT ARTICLES 25/05/2012
2012-05-29AP01DIRECTOR APPOINTED MR DOUGLAS BECK
2012-05-29AP01DIRECTOR APPOINTED MR JOHN WASSON
2012-05-29AP01DIRECTOR APPOINTED MRS JEANNE CARROLL TOWNEND
2012-05-28AP03SECRETARY APPOINTED MR MICHAEL SANDS
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0116/02/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES SUMPTON / 16/02/2012
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY ALAN MASON
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JARVIS
2012-01-25AP01DIRECTOR APPOINTED ANDREW ROBERT JARVIS
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES SUMPTON / 01/03/2011
2011-02-16AR0116/02/11 FULL LIST
2011-02-16AD02SAIL ADDRESS CHANGED FROM: 526 FULHAM ROAD LONDON SW6 5NR ENGLAND
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHARLES MARSHALL / 15/02/2011
2011-01-10AP01DIRECTOR APPOINTED MR MATHIS RICHTER PRIMDAL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 526 FULHAM ROAD, LONDON, SW6 5NR
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-09AP01DIRECTOR APPOINTED MR WARREN CHARLES MARSHALL
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0116/02/10 FULL LIST
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARRIS / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MEDHURST / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA MARIA VAN NIEROP / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER CHARLES SUMPTON / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS JARVIS / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RODNEY BOZEAT / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK ARTHUR / 01/01/2010
2009-05-27288aDIRECTOR APPOINTED PETRONELLA MARIA VAN NIEROP
2009-05-27288aDIRECTOR APPOINTED DR ROGER CHARLES SUMPTON
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN WHITTING
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12AUDAUDITOR'S RESIGNATION
2008-02-29363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WHITTING / 01/02/2008
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288aNEW DIRECTOR APPOINTED
2007-02-28363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09288aNEW DIRECTOR APPOINTED
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 CONSULTING SERVICES 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 CONSULTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-08 Outstanding CITIZENS BANK OF PENNSYLVANIA
RENT DEPOSIT DEED 2010-07-14 Outstanding DAVID IAN DE GROOT AND CLERKENWELL HOUSE (1987) LIMITED
RENT DEPOSIT DEED 2008-10-17 Outstanding DAVID IAN DE GROOT AND CLERKENWELL HOUSE (1987) LIMITED
DEBENTURE 2001-11-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CONSULTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ICF CONSULTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICF CONSULTING SERVICES LIMITED
Trademarks
We have not found any records of ICF CONSULTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ICF CONSULTING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-31 GBP £18,030
Buckinghamshire County Council 2010-12-22 GBP £38,910
Coventry City Council 2010-10-15 GBP £11,675
Buckinghamshire County Council 2010-06-30 GBP £11,421
Greater London Authority 2009-03-15 GBP £5,664
Greater London Authority 2009-02-15 GBP £31,924

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ICF CONSULTING SERVICES 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 CONSULTING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
ICF CONSULTING SERVICES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 20,000

CategoryAward Date Award/Grant
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ICF CONSULTING SERVICES 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.