ICM RESEARCH LIMITED

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

    Company NameICM RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02571387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICM RESEARCH LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is ICM RESEARCH LIMITED located?

    Registered Office Address
    Unlimited House
    10 Great Pulteney Street
    W1F 9NB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ICM RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITEDApr 30, 1991Apr 30, 1991
    FLEETWILL LIMITEDJan 03, 1991Jan 03, 1991

    What are the latest accounts for ICM RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ICM RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Olivia Alexandra Walker as a secretary on Apr 05, 2020

    1 pagesTM02

    Termination of appointment of Geoffrey James Bicknell as a director on Jan 20, 2020

    1 pagesTM01

    Appointment of Mr Edward Melville Horatio Guest as a director on Jan 20, 2020

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    21 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey James Bicknell as a director on Sep 05, 2019

    2 pagesAP01

    Termination of appointment of Iain Fraser Ferguson as a director on Jul 18, 2019

    1 pagesTM01

    Appointment of Mr Timothy Brian Hassett as a director on Jun 13, 2019

    2 pagesAP01

    Termination of appointment of Kathryn Louise Herrick as a director on May 30, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    26 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    29 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of ICM RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASSETT, Timothy Brian
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    United StatesAmericanCeo Of Unlimited Group259548850001
    HORATIO GUEST, Edward Melville
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    United KingdomBritishChief Financial Officer266714710001
    OGBORN, Stephen David
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    United KingdomBritishDirector178529560001
    TURNER, Katherine Elizabeth
    Glebe Cottage Tucks Lane
    Longworth
    OX13 5ET Abingdon
    Oxfordshire
    Secretary
    Glebe Cottage Tucks Lane
    Longworth
    OX13 5ET Abingdon
    Oxfordshire
    British58545000001
    WALKER, Olivia Alexandra
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Secretary
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    206649980002
    CITY GROUP PLC
    Middle Street
    EC1A 7JA London
    6
    England
    Secretary
    Middle Street
    EC1A 7JA London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    BATES, Keith David
    City Group Plc
    30 City Road
    EC1Y 2AG London
    Director
    City Group Plc
    30 City Road
    EC1Y 2AG London
    United KingdomBritishDirector17545760005
    BICKNELL, Geoffrey James
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    United StatesBritishCompany Director70240070003
    BLACKWELL, Rupert Charles David
    City Group Plc
    30 City Road
    EC1Y 2AG London
    Director
    City Group Plc
    30 City Road
    EC1Y 2AG London
    EnglandBritishQualitative Research Director157239190001
    BOON, Martin Robert
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    EnglandBritishDirector167831350001
    BRIEN, Barrie Christopher
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    EnglandBritishDirector68731570002
    BURN, Matt
    8 Fyfield Road
    Enfield
    EN1 3TT London
    Director
    8 Fyfield Road
    Enfield
    EN1 3TT London
    EnglandBritishDirector165903180001
    CARRUTHERS, Iain Hamilton
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    EnglandBritishDirector89249100001
    COLWELL, Richard Frances
    32 Standen Road
    Southfields
    SW18 5TQ London
    Director
    32 Standen Road
    Southfields
    SW18 5TQ London
    BritishDirector54551990001
    ELGIE, Donald Hunter
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    United KingdomBritishDirector6661980002
    FERGUSON, Iain Fraser
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    United KingdomBritishCompany Director259478790001
    HERRICK, Kathryn Louise
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    EnglandBritishDirector76110680002
    KNIGHT, Alexander William
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    United KingdomBritishDirector328005770001
    MCEVOY, Michael
    81 Richmond Road
    Leytonstone
    E11 4BT London
    Director
    81 Richmond Road
    Leytonstone
    E11 4BT London
    EnglandIrishAccountant112100670002
    MCLAURIN, Robert Douglas
    Eastbury Road
    HA6 3AP Northwood
    55
    Middlesex
    Director
    Eastbury Road
    HA6 3AP Northwood
    55
    Middlesex
    United KingdomBritishFinance Director117415020002
    MUNCASTER, Gary Michael
    96 Broomfield Avenue
    Palmers Green
    N13 4JP London
    Director
    96 Broomfield Avenue
    Palmers Green
    N13 4JP London
    EnglandBritishDirector103831720001
    PARKER, Stephen Geoffrey
    Clovelly Avenue
    CR6 9NZ Warlingham
    13
    Surrey
    Director
    Clovelly Avenue
    CR6 9NZ Warlingham
    13
    Surrey
    BritishMarket Researcher26182970003
    POLLITT, Heather Lynne
    18 Douglas Road
    KT6 7SA Surbiton
    Surrey
    Director
    18 Douglas Road
    KT6 7SA Surbiton
    Surrey
    United KingdomBritishDirector103831540001
    SAMPSON, Justin Mark
    City Group Plc
    30 City Road
    EC1Y 2AG London
    Director
    City Group Plc
    30 City Road
    EC1Y 2AG London
    EnglandBritishChairman59846310003
    SHAW, Jason
    City Group Plc
    30 City Road
    EC1Y 2AG London
    Director
    City Group Plc
    30 City Road
    EC1Y 2AG London
    United KingdomBritishCommercial Director154473600001
    SPARROW, Nicholas Howard
    12 Hampden Court
    MK40 4HX Biddenham
    Bedfordshire
    Director
    12 Hampden Court
    MK40 4HX Biddenham
    Bedfordshire
    EnglandBritishMarket Researcher7463010003
    SYKES, Neil Michael
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    England
    EnglandBritishDirector167838310001
    THOMAS, Jeremy Beynon
    27 Windlesham Gardens
    BN1 3AJ Brighton
    East Sussex
    Director
    27 Windlesham Gardens
    BN1 3AJ Brighton
    East Sussex
    United KingdomBritishMarket Researcher123590220001
    TURNER, James Alexander
    City Group Plc
    30 City Road
    EC1Y 2AG London
    Director
    City Group Plc
    30 City Road
    EC1Y 2AG London
    EnglandBritishDirector156425680003
    TURNER, Katherine Elizabeth
    Glebe Cottage Tucks Lane
    Longworth
    OX13 5ET Abingdon
    Oxfordshire
    Director
    Glebe Cottage Tucks Lane
    Longworth
    OX13 5ET Abingdon
    Oxfordshire
    BritishMarket Researcher58545000001
    WISEMAN, Andrew John
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    Director
    10 Great Pulteney Street
    W1F 9NB London
    Unlimited House
    United Kingdom
    United KingdomBritishDirector112385740004

    Who are the persons with significant control of ICM RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Digital Unlimited Group Ltd
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    United Kingdom
    Apr 06, 2016
    10 Great Pulteney Street
    W1F 9NB London
    Creston House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number00210505
    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 ICM RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 07, 2017
    Outstanding
    Brief description
    All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and the Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
    Transactions
    • Mar 07, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 28, 2015
    Delivered On Jun 05, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 05, 2015Registration of a charge (MR01)
    • Jan 09, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2011
    Delivered On Dec 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2011Registration of a charge (MG01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Deed of accession to a composite guarantee and debenture dated 28 november 2001
    Created On May 17, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All mones due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 2006Registration of a charge (395)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 02, 1998
    Delivered On Nov 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)

    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