Icaew Middle East Limited
- Active
- Incorporated on 23 Jul 2007
Reg Address: Chartered Accountants' Hall, 1 Moorgate Place, London EC2R 6EA
Previous Names:
Icaew Cis Limited - 14 Sep 2009
Icaew Russia Limited - 9 Nov 2007
Icaew Cis Limited - 9 Nov 2007
Adeptsource Limited - 18 Sep 2007
Icaew Russia Limited - 18 Sep 2007
Adeptsource Limited - 23 Jul 2007
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Icaew Middle East Limited" is a ltd and located in Chartered Accountants' Hall, 1 Moorgate Place, London EC2R 6EA. Icaew Middle East Limited is currently in active status and it was incorporated on 23 Jul 2007 (17 years 2 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Icaew Middle East Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sharron Scott | Director | 30 Apr 2021 | British | Active |
2 | Robert David Hewson | Director | 24 Jul 2019 | British | Active |
3 | James Alexander Schirn | Director | 24 Jul 2019 | British | Resigned 18 Jul 2022 |
4 | Andrew Robert Fagg | Director | 5 Feb 2016 | British | Resigned 24 Jul 2019 |
5 | Marco Roberto Cardinali | Secretary | 31 Jul 2015 | British | Active |
6 | Caroline Elizabeth Armes Rylatt | Director | 31 Jul 2015 | British | Resigned 5 Feb 2016 |
7 | Caroline Elizabeth Armes Rylatt | Director | 31 Jul 2015 | British | Resigned 5 Feb 2016 |
8 | Paul Lewis Paterson-Watts | Secretary | 12 Aug 2014 | British | Resigned 31 Jul 2015 |
9 | Janice Lynn Morahan | Director | 1 Oct 2013 | British | Resigned 31 Jul 2015 |
10 | Ianthe Roshan Angela Alles | Secretary | 15 Feb 2012 | - | Resigned 31 Dec 2013 |
11 | Patricia Anne Peter | Secretary | 13 Oct 2008 | - | Resigned 1 Mar 2011 |
12 | Vernon John Soare | Director | 23 Nov 2007 | British | Active |
13 | Vernon John Soare | Director | 23 Nov 2007 | British | Resigned 30 Apr 2021 |
14 | Robin Paul Fieth | Director | 1 Oct 2007 | British | Resigned 1 Oct 2013 |
15 | Leslie Robert Smith | Secretary | 1 Oct 2007 | - | Resigned 13 Oct 2008 |
16 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 18 Sep 2007 | - | Resigned 1 Oct 2007 |
17 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 18 Sep 2007 | - | Resigned 1 Oct 2007 |
18 | ABOGADO NOMINEES LIMITED | Corporate Director | 18 Sep 2007 | - | Resigned 1 Oct 2007 |
19 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 23 Jul 2007 | - | Resigned 18 Sep 2007 |
20 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 23 Jul 2007 | - | Resigned 18 Sep 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Icaew Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Icaew Middle East Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 27 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 15 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 1 Aug 2022 | Download PDF 3 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2022 | Download PDF |
5 | Accounts - Small | 22 Jul 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 2 Aug 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 30 Apr 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 3 Aug 2020 | Download PDF 3 Pages |
10 | Accounts - Full | 15 Jul 2020 | Download PDF 17 Pages |
11 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
12 | Accounts - Full | 15 Aug 2019 | Download PDF 17 Pages |
13 | Confirmation Statement - No Updates | 1 Aug 2019 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 31 Jul 2019 | Download PDF 1 Pages |
16 | Accounts - Full | 8 Aug 2018 | Download PDF 17 Pages |
17 | Confirmation Statement - No Updates | 1 Aug 2018 | Download PDF 3 Pages |
18 | Accounts - Full | 2 Aug 2017 | Download PDF 16 Pages |
19 | Confirmation Statement - No Updates | 25 Jul 2017 | Download PDF 3 Pages |
20 | Officers - Change Person Director Company With Change Date | 20 Jan 2017 | Download PDF 2 Pages |
21 | Accounts - Full | 19 Sep 2016 | Download PDF 16 Pages |
22 | Confirmation Statement - Updates | 3 Aug 2016 | Download PDF 5 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2016 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2016 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2015 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 4 Aug 2015 | Download PDF 2 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 4 Aug 2015 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 4 Aug 2015 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2015 | Download PDF 4 Pages |
30 | Accounts - Full | 21 Jul 2015 | Download PDF 16 Pages |
31 | Accounts - Full | 25 Sep 2014 | Download PDF 16 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 13 Aug 2014 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2014 | Download PDF 3 Pages |
34 | Address - Change Registered Office Company With Date Old New | 28 Jul 2014 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name | 13 Jan 2014 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 4 Oct 2013 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name | 4 Oct 2013 | Download PDF 2 Pages |
38 | Accounts - Full | 21 Aug 2013 | Download PDF 16 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2013 | Download PDF 4 Pages |
40 | Accounts - Full | 19 Sep 2012 | Download PDF 16 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2012 | Download PDF 4 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 16 Feb 2012 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 28 Sep 2011 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2011 | Download PDF 4 Pages |
45 | Accounts - Full | 13 Jul 2011 | Download PDF 16 Pages |
46 | Officers - Termination Secretary Company With Name | 25 Mar 2011 | Download PDF 1 Pages |
47 | Accounts - Full | 16 Sep 2010 | Download PDF 13 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2010 | Download PDF 5 Pages |
49 | Incorporation - Memorandum Articles | 14 Sep 2009 | Download PDF 25 Pages |
50 | Change Of Name - Certificate Company | 11 Sep 2009 | Download PDF 2 Pages |
51 | Annual Return - Legacy | 7 Sep 2009 | Download PDF 3 Pages |
52 | Accounts - Dormant | 27 May 2009 | Download PDF 4 Pages |
53 | Officers - Legacy | 23 Oct 2008 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 23 Oct 2008 | Download PDF 3 Pages |
55 | Officers - Legacy | 22 Oct 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 6 Dec 2007 | Download PDF 3 Pages |
57 | Officers - Legacy | 6 Dec 2007 | Download PDF 3 Pages |
58 | Officers - Legacy | 6 Dec 2007 | Download PDF 2 Pages |
59 | Officers - Legacy | 19 Nov 2007 | Download PDF 1 Pages |
60 | Officers - Legacy | 19 Nov 2007 | Download PDF 1 Pages |
61 | Incorporation - Memorandum Articles | 16 Nov 2007 | Download PDF 25 Pages |
62 | Resolution | 13 Nov 2007 | Download PDF 21 Pages |
63 | Accounts - Legacy | 13 Nov 2007 | Download PDF 1 Pages |
64 | Address - Legacy | 13 Nov 2007 | Download PDF 1 Pages |
65 | Incorporation - Memorandum Articles | 13 Nov 2007 | Download PDF 5 Pages |
66 | Address - Legacy | 12 Nov 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 12 Nov 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 12 Nov 2007 | Download PDF 12 Pages |
69 | Officers - Legacy | 12 Nov 2007 | Download PDF 12 Pages |
70 | Officers - Legacy | 12 Nov 2007 | Download PDF 1 Pages |
71 | Change Of Name - Certificate Company | 9 Nov 2007 | Download PDF 2 Pages |
72 | Change Of Name - Certificate Company | 18 Sep 2007 | Download PDF 2 Pages |
73 | Incorporation - Company | 23 Jul 2007 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.