UKBizDB.co.uk

ICG ET PARTNERSHIP NOMINEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icg Et Partnership Nominee Limited. The company was founded 24 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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW

Director28 November 2019Active
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW

Director18 May 2023Active
6 Fife Way, Great Bookham, KT23 3PH

Secretary26 July 1999Active
4th Floor, Berkeley Square House, Berkeley Square, W1J 6BQ

Secretary14 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 1999Active
109 Studdridge Street, London, SW6 3TD

Director28 February 2000Active
51 Yeomans Row, South Kensington, London, SW3 2AL

Director28 February 2000Active
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

Director20 December 2016Active
4th Floor, Berkeley Square House, Berkeley Square, W1J 6BQ

Director14 December 2006Active
3 Copperbeeches, Welwyn, AL6 0SS

Director14 December 2005Active
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 February 2015Active
111 Howards Lane, Putney, London, SW15 6NZ

Director28 February 2000Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director01 December 2015Active
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

Director20 December 2016Active
The Old Vicarage, Parrotts Lane, Cholesbury, HP23 6ND

Director28 February 2000Active
6 Ravenna Road, London, SW15 6AW

Director28 February 2000Active
14 Aberdeen Park, Highbury, London, N5 2BN

Director28 February 2000Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director01 February 2015Active
Forest Lodge, Penselwood, Wincanton, BA9 8LL

Director26 July 1999Active
7 Hazlewell Road, Putney, London, SW15 6LU

Director19 August 1999Active
60 Archel Road, London, W14 9QP

Director14 December 2005Active
4th, Floor Berkeley Square House, Berkeley Square, London, Great Britain, W1J 6BQ

Corporate Director15 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Biplane Bidco (Uk) Limited
Notified on:06 April 2016
Status:Active
Address:35, Great St Helens, London, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.