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

ICS VLN SUBCO LIMITED

PENTONVILLE ROAD, LONDON, N1,
Company Registration Number
07272815
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Ics Vln Subco Ltd
ICS VLN SUBCO LIMITED was founded on 2010-06-03 and had its registered office in Pentonville Road. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
ICS VLN SUBCO LIMITED
 
Legal Registered Office
PENTONVILLE ROAD
LONDON
N1
Other companies in N1
 
Filing Information
Company Number 07272815
Date formed 2010-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts FULL
Last Datalog update: 2016-02-12 16:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICS VLN SUBCO 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.

Company Officers of ICS VLN SUBCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCBRIDE
Company Secretary 2011-05-16
RICHARD PAUL THOMAS MACMILLAN
Director 2010-11-12
RICHARD MCBRIDE
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
SARA LLIAN JAMES
Director 2010-06-03 2014-07-11
GARY WADE SPELLINS
Director 2010-06-03 2014-07-11
GRAEME MANSON HART
Director 2010-06-03 2013-03-31
MARK JONATHAN LAND
Director 2010-06-03 2011-12-13
ROBERT ANTHONY OLIVER
Director 2010-11-12 2011-03-31
MATTHEW DAVID TOOTH
Director 2010-06-03 2010-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 2 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Liquidation
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN NATIONWIDE LOCUM SERVICES LIMITED Director 2010-11-12 CURRENT 1999-05-20 Active
RICHARD PAUL THOMAS MACMILLAN ICS HEALTHCARE SERVICES LIMITED Director 2010-11-12 CURRENT 2008-08-06 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN MATCHNET (UK) LIMITED Director 2006-01-01 CURRENT 1998-08-24 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HOLDINGS LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY EDUCATION LIMITED Director 2006-01-01 CURRENT 1998-08-21 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
RICHARD MCBRIDE UKJOBS4DOCS LIMITED Director 2011-05-16 CURRENT 2004-03-29 Active
RICHARD MCBRIDE NATIONWIDE NURSING & CARE SERVICES LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE NATIONWIDE SOFTWARE DEVELOPMENT LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE UNITED MEDICAL HOLDINGS LIMITED Director 2011-05-16 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD MCBRIDE GER STAFFING LIMITED Director 2011-05-16 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD MCBRIDE ICS HOLDCO 1 LIMITED Director 2011-05-16 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD MCBRIDE ICS STAFFING LIMITED Director 2011-05-16 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD MCBRIDE INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2011-05-16 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD MCBRIDE DIRECT EXECUTIVE RECRUITMENT LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE DIRECT STAFFING SOLUTIONS LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE INDEPENDENT CLINICAL SERVICES LIMITED Director 2011-05-16 CURRENT 2003-05-18 Active
RICHARD MCBRIDE ICS VLNCO LIMITED Director 2011-05-16 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD MCBRIDE ICS HOLDCO 2 LIMITED Director 2011-05-16 CURRENT 2010-05-28 Liquidation

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072728150001
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-06DS01APPLICATION FOR STRIKING-OFF
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24SH1924/09/15 STATEMENT OF CAPITAL GBP 1.00
2015-09-24SH20STATEMENT BY DIRECTORS
2015-09-24CAP-SSSOLVENCY STATEMENT DATED 23/09/15
2015-09-24RES13THE SHARE PREMIUM ACCOUNT OF THE COMPANY BE REDUCED 23/09/2015
2015-09-24RES06REDUCE ISSUED CAPITAL 23/09/2015
2015-06-23AR0103/06/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04MEM/ARTSARTICLES OF ASSOCIATION
2014-09-04RES01ALTER ARTICLES 13/08/2014
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072728150001
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SARA JAMES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0103/06/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LLIAN JAMES / 01/01/2014
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0103/06/13 FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 29/05/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WADE SPELLINS / 29/05/2013
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HART
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0103/06/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT A ESTUNE BUSINESS PARK LONG ASHTON BRISTOL BS41 9FH
2011-12-21AUDAUDITOR'S RESIGNATION
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAND
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0103/06/11 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-05-31AP03SECRETARY APPOINTED MR RICHARD MCBRIDE
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2011-04-17AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-11-29AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2010-11-29AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O THE BLACKSTONE GROUP INTERNATIONAL LIMITED 40 BERKELEY SQUARE LONDON W1J 5AL UNITED KINGDOM
2010-06-25RES01ADOPT ARTICLES 08/06/2010
2010-06-25SH0108/06/10 STATEMENT OF CAPITAL GBP 2
2010-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ICS VLN SUBCO 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 ICS VLN SUBCO 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
2014-08-22 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SENIOR SECURED PARTIES
Intangible Assets
Patents
We have not found any records of ICS VLN SUBCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICS VLN SUBCO LIMITED
Trademarks
We have not found any records of ICS VLN SUBCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICS VLN SUBCO 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 (64209 - Activities of other holding companies not elsewhere classified) as ICS VLN SUBCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ICS VLN SUBCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICS VLN SUBCO 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 ICS VLN SUBCO 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.