This company is commonly known as Icg Et Partnership Nominee Limited. The company was founded 25 years ago and was given the registration number 03805228. The firm's registered office is in LONDON. You can find them at Procession House, 55 Ludgate Hill, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | ICG ET PARTNERSHIP NOMINEE LIMITED |
---|---|---|
Company Number | : | 03805228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW | Director | 28 November 2019 | Active |
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW | Director | 18 May 2023 | Active |
6 Fife Way, Great Bookham, KT23 3PH | Secretary | 26 July 1999 | Active |
4th Floor, Berkeley Square House, Berkeley Square, W1J 6BQ | Secretary | 14 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 1999 | Active |
109 Studdridge Street, London, SW6 3TD | Director | 28 February 2000 | Active |
51 Yeomans Row, South Kensington, London, SW3 2AL | Director | 28 February 2000 | Active |
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU | Director | 20 December 2016 | Active |
4th Floor, Berkeley Square House, Berkeley Square, W1J 6BQ | Director | 14 December 2006 | Active |
3 Copperbeeches, Welwyn, AL6 0SS | Director | 14 December 2005 | Active |
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW | Director | 01 February 2015 | Active |
111 Howards Lane, Putney, London, SW15 6NZ | Director | 28 February 2000 | Active |
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU | Director | 01 December 2015 | Active |
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU | Director | 20 December 2016 | Active |
The Old Vicarage, Parrotts Lane, Cholesbury, HP23 6ND | Director | 28 February 2000 | Active |
6 Ravenna Road, London, SW15 6AW | Director | 28 February 2000 | Active |
14 Aberdeen Park, Highbury, London, N5 2BN | Director | 28 February 2000 | Active |
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU | Director | 01 February 2015 | Active |
Forest Lodge, Penselwood, Wincanton, BA9 8LL | Director | 26 July 1999 | Active |
7 Hazlewell Road, Putney, London, SW15 6LU | Director | 19 August 1999 | Active |
60 Archel Road, London, W14 9QP | Director | 14 December 2005 | Active |
4th, Floor Berkeley Square House, Berkeley Square, London, Great Britain, W1J 6BQ | Corporate Director | 15 December 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 July 1999 | Active |
Intertrust N.V. | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Prins Bernhardplein 200, PO BOX 990, Amsterdam, Netherlands, NL-1000 AZ |
Nature of control | : |
|
Biplane Bidco (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 35, Great St Helens, London, EC3A 6AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.