Background WavePink WaveYellow Wave

ICM INVESTMENT MANAGEMENT LIMITED (08421482)

ICM INVESTMENT MANAGEMENT LIMITED (08421482) is an active UK company. incorporated on 27 February 2013. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ICM INVESTMENT MANAGEMENT LIMITED has been registered for 13 years. Current directors include JILLINGS, Charles David Owen, POPE, Sandra Jane.

Company Number
08421482
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JILLINGS, Charles David Owen, POPE, Sandra Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICM INVESTMENT MANAGEMENT LIMITED

ICM INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ICM INVESTMENT MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08421482

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester West Sussex PO19 7DN
From: 27 February 2013To: 10 July 2018
3 More London Riverside London SE1 2AQ United Kingdom
From: 27 February 2013To: 27 February 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Oct 14
Funding Round
May 15
Owner Exit
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Funding Round
Jun 20
Funding Round
Apr 22
Funding Round
May 23
Funding Round
Jun 24
Funding Round
Jun 25
7
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

JILLINGS, Charles David Owen

Active
The Ridge, EpsomKT18 7EP
Born September 1955
Director
Appointed 27 Feb 2013

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 27 Feb 2013

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 27 Feb 2013
Resigned 24 Jan 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 27 Feb 2013
Resigned 27 Feb 2013

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 27 Feb 2013
Resigned 27 Feb 2013

Persons with significant control

5

3 Active
2 Ceased

Mr Alasdair Relph Younie

Active
The Ridge, EpsomKT18 7EP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jul 2019

Mr Charles David Owen Jillings

Active
The Ridge, EpsomKT18 7EP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jul 2019

Mr Duncan Paul Saville

Active
The Ridge, EpsomKT18 7EP
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jul 2019

Mrs Amanda Lucy Jillings

Ceased
The Ridge, EpsomKT18 7EP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019

Mr Charles David Owen Jillings

Ceased
The Ridge, EpsomKT18 7EP
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
1 November 2022
AAMDAAMD
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Incorporation Company
27 February 2013
NEWINCIncorporation