Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICAS INTERNATIONAL LIMITED
Company Information for

ICAS INTERNATIONAL LIMITED

LONDON, EC2N,
Company Registration Number
04425123
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Icas International Ltd
ICAS INTERNATIONAL LIMITED was founded on 2002-04-25 and had its registered office in London. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
ICAS INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04425123
Date formed 2002-04-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-18
Type of accounts FULL
Last Datalog update: 2015-05-14 21:25:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ICAS INTERNATIONAL LIMITED
The following companies were found which have the same name as ICAS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICAS INTERNATIONAL GROUP PTY LTD VIC 3126 Active Company formed on the 2012-03-19
Icas International Trading Co., Limited Unknown Company formed on the 2018-10-11
ICAS INTERNATIONAL COMPOSITE ASSEMBLING SERVICES LIMITED ONE ZERO, STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9PB Active Company formed on the 2023-08-14

Company Officers of ICAS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-10-12
NICOLA BELL
Director 2009-07-07
ANDREW PETER COOMBS
Director 2011-02-15
ANDREW IAN KINSLEY DAVIES
Director 2007-10-12
STEPHEN JOHN GALLIANO
Director 2003-11-01
STEPHEN JOHN HARLAND
Director 2010-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES EDWARDS
Director 2009-07-07 2013-07-17
ANDREW PETER COOMBS
Director 2007-10-12 2009-07-07
CHRISTOPHER JOHN HORLICK
Director 2007-10-12 2009-05-01
ALLAN JOHN CLARK
Company Secretary 2002-04-25 2007-10-12
ALLAN JOHN CLARK
Director 2003-05-01 2007-10-12
LAURA RANSOM GALBRAITH
Director 2005-04-14 2007-10-12
JEREMY DAVID GARMAN
Director 2006-03-01 2007-10-12
ELIZABETH ANN MCCAW
Director 2005-04-14 2007-10-12
MICHAEL JOSEPH REDDY
Director 2003-05-01 2007-10-12
COLIN GRAHAM WHITEHEAD
Director 2005-04-14 2007-10-12
ALAN HOPPEN
Director 2002-04-25 2005-09-14
JOSEPH MICHAEL TOOMAN
Director 2002-04-25 2003-10-30
STEPHEN JOHN GALLIANO
Director 2002-04-25 2003-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-04-25 2002-04-25
WATERLOW NOMINEES LIMITED
Nominated Director 2002-04-25 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active - Proposal to Strike off
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active - Proposal to Strike off
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
NICOLA BELL SECUREHEALTH (HOLDINGS) LIMITED Director 2008-05-22 CURRENT 2004-08-31 Dissolved 2016-03-29
ANDREW PETER COOMBS HAMSELL LAKE LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
ANDREW IAN KINSLEY DAVIES VANILLA INVESTMENTS LIMITED Director 2017-09-28 CURRENT 2003-06-13 Active
ANDREW IAN KINSLEY DAVIES AXA ICAS LIMITED Director 2017-07-03 CURRENT 1990-10-15 Active - Proposal to Strike off
ANDREW IAN KINSLEY DAVIES AXA GLOBAL HEALTHCARE (UK) LIMITED Director 2017-06-08 CURRENT 1995-03-29 Active
ANDREW IAN KINSLEY DAVIES LYRA HEALTH INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 1996-09-04 Active
STEPHEN JOHN GALLIANO THE MEDICALERT FOUNDATION Director 2018-06-01 CURRENT 1964-07-28 Active
STEPHEN JOHN GALLIANO GALLIROCK INVESTMENTS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
STEPHEN JOHN HARLAND PEOPLE INTERNATIONAL LIMITED Director 2010-11-22 CURRENT 1979-12-11 Active
STEPHEN JOHN HARLAND SECUREHEALTH (HOLDINGS) LIMITED Director 2010-01-21 CURRENT 2004-08-31 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-29DS01APPLICATION FOR STRIKING-OFF
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0123/04/14 FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0123/04/13 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOMBS / 22/11/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0123/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN KINSLEY DAVIES / 01/06/2011
2011-05-05AR0123/04/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED ANDREW PETER COOMBS
2011-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-13RES01ADOPT ARTICLES 17/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0123/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN KINSLEY DAVIES / 23/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALLIANO / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALLIANO / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWARDS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010
2010-01-26AP01DIRECTOR APPOINTED STEPHEN JOHN HARLAND
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED ANDREW CHARLES EDWARDS
2009-07-23288aDIRECTOR APPOINTED NICOLA BELL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COOMBS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLIANO / 27/05/2009
2009-05-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR CHRIS HORLICK
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 18/07/2008
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: RADLETT HOUSE WEST HILL, ASPLEY GUISE MILTON KEYNES MK17 8DT
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-21AUDAUDITOR'S RESIGNATION
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-31363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-24363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ICAS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICAS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-05 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of ICAS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICAS INTERNATIONAL LIMITED
Trademarks
We have not found any records of ICAS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ICAS INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ICAS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICAS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICAS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2N