INTERNATIONAL COMPLIANCE TRAINING LIMITED

INTERNATIONAL COMPLIANCE TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNATIONAL COMPLIANCE TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02437276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL COMPLIANCE TRAINING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERNATIONAL COMPLIANCE TRAINING LIMITED located?

    Registered Office Address
    5th Floor 10 Whitechapel High Street
    E1 8QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL COMPLIANCE TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICA COMMERCIAL SERVICES LIMITEDMar 29, 2019Mar 29, 2019
    CENTRAL LAW MANAGEMENT LIMITEDOct 27, 1989Oct 27, 1989

    What are the latest accounts for INTERNATIONAL COMPLIANCE TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for INTERNATIONAL COMPLIANCE TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2022

    7 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Francis Milner as a director on Jul 23, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Termination of appointment of Richard John Amos as a director on Dec 10, 2020

    1 pagesTM01

    Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020

    2 pagesAP01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Jun 30, 2019

    4 pagesAAMD

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019

    1 pagesTM01

    Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019

    2 pagesAP01

    Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019

    2 pagesAP03

    Termination of appointment of Daniel Carl Barton as a secretary on May 17, 2019

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 08, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Martin William Howard Morgan as a director on Apr 12, 2019

    2 pagesAP01

    Termination of appointment of Pedro Ros as a director on Apr 12, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2019

    RES15

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Who are the officers of INTERNATIONAL COMPLIANCE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAHIR, Saira Jamil Hussain
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258862930001
    MILLWARD, Guy Leighton
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish203759730001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    191749570001
    BRADY, Charles John
    29 Somerville Road
    B73 6HH Sutton Coldfield
    West Midlands
    Secretary
    29 Somerville Road
    B73 6HH Sutton Coldfield
    West Midlands
    British10905520001
    COCKTON, Richard Edward
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    British132056100001
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Secretary
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    TANEJA, Ajay
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    183251690001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    BRADY, Charles John
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish10905520002
    BROOME, Stephen Patrick
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish35270810004
    COCKTON, Richard Edward
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    United KingdomBritish132056100001
    FOYE, Anthony Martin
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish99515780001
    LEWIS, Timothy Ian
    Hill Farm
    Langley
    CV37 0HW Stratford Upon Avon
    Warwickshire
    Director
    Hill Farm
    Langley
    CV37 0HW Stratford Upon Avon
    Warwickshire
    British12502470001
    MADDOX, Simon Roger
    Pinley Wood
    Pinley Green
    CV35 8LU Claverdon
    Warwick
    Director
    Pinley Wood
    Pinley Green
    CV35 8LU Claverdon
    Warwick
    British27208810001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    MORGAN, Martin William Howard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish7590310011
    NEWBOLD, William Thomas
    6 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    Director
    6 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    British19412710002
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Director
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    ROBERTS, Stuart Kurt
    8 Shepherdess Walk
    N1 7LB London
    Paulton House
    Director
    8 Shepherdess Walk
    N1 7LB London
    Paulton House
    EnglandBritish147803540001
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    WAKE, Linda Anne
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish229557460001

    Who are the persons with significant control of INTERNATIONAL COMPLIANCE TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02522603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERNATIONAL COMPLIANCE TRAINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2021Commencement of winding up
    Jun 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0