I C I Finance Limited SLOUGH


Founded in 1895, I C I Finance, classified under reg no. 00045690 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for one hundred and twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 18 December 2009 and Stephen R. has been with the company for the least time - from 22 April 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I C I Finance Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00045690
Date of Incorporation Sat, 19th Oct 1895
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 129 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 18 December 2009

Benjamin W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

David T.

Position: Director

Appointed: 31 August 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 11 May 2017

Resigned: 31 May 2018

Fergal O.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2018

Harm B.

Position: Director

Appointed: 08 March 2013

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 20 December 2010

Resigned: 22 April 2015

Brune S.

Position: Director

Appointed: 15 January 2009

Resigned: 08 March 2013

Christopher B.

Position: Director

Appointed: 30 July 2008

Resigned: 15 January 2009

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 26 June 2008

Resigned: 11 May 2017

O.h. Director Limited

Position: Corporate Director

Appointed: 30 April 2008

Resigned: 25 February 2015

Ian L.

Position: Director

Appointed: 29 March 2007

Resigned: 30 April 2008

Robert R.

Position: Director

Appointed: 29 March 2007

Resigned: 18 December 2009

George T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 26 June 2008

Nigel C.

Position: Director

Appointed: 03 September 2001

Resigned: 30 July 2008

Scott T.

Position: Secretary

Appointed: 08 March 2001

Resigned: 28 March 2003

Allan C.

Position: Director

Appointed: 08 January 2001

Resigned: 29 June 2001

Philip D.

Position: Secretary

Appointed: 18 August 2000

Resigned: 08 March 2001

David B.

Position: Director

Appointed: 31 March 2000

Resigned: 29 March 2007

Margaret G.

Position: Secretary

Appointed: 23 April 1999

Resigned: 18 August 2000

Helmut R.

Position: Director

Appointed: 03 August 1998

Resigned: 18 April 2000

Anne M.

Position: Secretary

Appointed: 02 February 1998

Resigned: 23 April 1999

Margaret G.

Position: Secretary

Appointed: 20 November 1997

Resigned: 02 February 1998

David G.

Position: Director

Appointed: 01 April 1996

Resigned: 29 March 2007

Philip G.

Position: Director

Appointed: 03 January 1996

Resigned: 30 April 2008

Christopher V.

Position: Director

Appointed: 11 August 1995

Resigned: 26 April 2001

John H.

Position: Director

Appointed: 03 April 1995

Resigned: 01 April 1996

David S.

Position: Director

Appointed: 08 August 1994

Resigned: 03 April 1995

Raymond S.

Position: Secretary

Appointed: 18 January 1994

Resigned: 20 November 1997

Ian R.

Position: Director

Appointed: 10 January 1994

Resigned: 01 September 1995

John C.

Position: Director

Appointed: 28 May 1993

Resigned: 03 August 1998

Ian R.

Position: Secretary

Appointed: 25 January 1993

Resigned: 18 January 1994

Michael H.

Position: Director

Appointed: 18 May 1992

Resigned: 03 January 1996

Ivan M.

Position: Director

Appointed: 18 May 1992

Resigned: 28 May 1993

Alan S.

Position: Director

Appointed: 18 May 1992

Resigned: 23 May 2001

Frederick G.

Position: Director

Appointed: 18 May 1992

Resigned: 31 August 1994

Colin S.

Position: Director

Appointed: 18 May 1992

Resigned: 10 January 1994

Graeme M.

Position: Secretary

Appointed: 18 May 1992

Resigned: 25 January 1993

Norman L.

Position: Director

Appointed: 18 May 1992

Resigned: 28 May 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Ergon Investments Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ergon Investments Uk Limited

26th Floor Portland House, Bressenden Place, London, SW1E 5BG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2074787
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, November 2023
Free Download (20 pages)

Company search

Advertisements