INTERNATIONAL COMMERCIAL & ENGINEERING (ICE) INSURANCE SERVICES LIMITED

1-2 Craven Road, London, W5 2UA, England
StatusACTIVE
Company No.03155942
CategoryPrivate Limited Company
Incorporated06 Feb 1996
Age28 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL COMMERCIAL & ENGINEERING (ICE) INSURANCE SERVICES LIMITED is an active private limited company with number 03155942. It was incorporated 28 years, 4 months, 13 days ago, on 06 February 1996. The company address is 1-2 Craven Road, London, W5 2UA, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Ivor Andrew Ogilvie Charles Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts amended with accounts type small

Date: 19 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Alan Lewis

Termination date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 28 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-28

Officer name: Mr Gareth Neil Wild

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Gareth Neil Wild

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liani Stander

Termination date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Alan Lewis

Change date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kay Frances Wilkinson

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Rupert Charles Adriaan Weterings

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Munyaradzi Kusikwenyu

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Gerhardus Johannes Du Toit

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Capital : 14,374,820 GBP

Date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Patrick Munyaradzi Kusikwenyu

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Andrew Ogilvie Charles Lewis

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhardus Johannes Du Toit

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Charles Adriaan Weterings

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Neil Wild

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Newton

Appointment date: 2020-09-17

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-05

Capital : 2,305,000 GBP

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rjl Trust

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: L&a Family Trust

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 109 Uxbridge Road 2nd Floor, 109 Uxbridge Road London W5 5TL England

New address: 1-2 Craven Road London W5 2UA

Change date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Frances Wilkinson

Appointment date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 1-2 Craven Road London W5 2UA England

New address: 109 Uxbridge Road 2nd Floor, 109 Uxbridge Road London W5 5TL

Change date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

New address: 1-2 Craven Road London W5 2UA

Old address: 2nd Floor 109 Uxbridge Road London W5 5TL

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 12 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Capital : 1,900,000 GBP

Date: 2017-11-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 14 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Michael Alan Lewis

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Ashley Lindsay-Smith

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Ashley Lindsay-Smith

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Frances Wilkinson

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Robin Timson

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Kim Ashley Lindsay-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Frances Wilkinson

Termination date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Kay Frances Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kobus Brink

Termination date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Miss Kim Ashley Lindsay-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Frances Wilkinson

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Ashley Lindsay-Smith

Appointment date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Kobus Brink

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: Ivor Andrew Ogilvie Charles Lewis

Documents

View document PDF

Certificate change of name company

Date: 09 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed one alliance insurance services LTD\certificate issued on 09/05/15

Documents

View document PDF

Change of name request comments

Date: 09 May 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 09 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Capital : 1,400,000 GBP

Date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Robert William Alan Lewis

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Alexander Robin Timson

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Robin Timson

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Robert William Alan Lewis

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Robin Timson

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivor Michael Alan Lewis

Change date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Kobus Brink

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Tofield

Termination date: 2014-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Michael Alan Lewis

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Tofield

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kobus Brink

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Robin Timson

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baronscourt (uk) LIMITED\certificate issued on 25/06/13

Documents

View document PDF

Change of name request comments

Date: 25 Jun 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 25 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-14

Officer name: Mr. Robert William Alan Lewis

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivor Andrew Ogilvie Charles Lewis

Change date: 2012-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Jun 2012

Action Date: 06 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-06

Form type: AR01

Documents

View document PDF

Auditors resignation limited company

Date: 16 May 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivor Andrew Ogilvie Charles Lewis

Change date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-10

Officer name: Robert William Alan Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Liani Stander

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Turner

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF


Some Companies

ELECTRONIC CAVE LIMITED

683 WASHWOOD HEATH RD,BIRMINGHAM,B8 2LJ

Number:09173723
Status:ACTIVE
Category:Private Limited Company

MIRZA MCS LIMITED

281 COVENTRY ROAD,ILFORD,IG1 4RF

Number:08247154
Status:ACTIVE
Category:Private Limited Company

PREACOM LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:10983600
Status:ACTIVE
Category:Private Limited Company

SELF CONTAINERED LIMITED

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:05058529
Status:ACTIVE
Category:Private Limited Company

SELLOGA ROSA LTD

SUITE 32 PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11589527
Status:ACTIVE
Category:Private Limited Company
Number:CS003788
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source