UKBizDB.co.uk

IGLOO REGENERATION (GENERAL PARTNER) LIMITED

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

This company is commonly known as Igloo Regeneration (general Partner) Limited. The company was founded 22 years ago and was given the registration number 04299836. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:IGLOO REGENERATION (GENERAL PARTNER) LIMITED
Company Number:04299836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary31 October 2001Active
Hope Mill, 113 Pollard Street, Manchester, United Kingdom, M4 7JA

Director09 December 2009Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director06 January 2023Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director06 September 2021Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary05 October 2001Active
1, Poultry, London, EC2R 8EJ

Director27 May 2008Active
Nook House Farm, Nook Lane, Antrobus, CW9 6LA

Director29 May 2008Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director13 June 2018Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director16 July 2002Active
1, Poultry, London, EC2R 8EJ

Director01 April 2006Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 December 2021Active
8 Southway, Totteridge, London, N20 8EA

Director15 December 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 October 2019Active
Barclays Bank Plc, Level 7, 1 Churchill Place, London, United Kingdom, E14 5HP

Director03 January 2018Active
1, Poultry, London, EC2R 8EJ

Director31 October 2001Active
4 Willis Road, Cambridge, CB1 2AQ

Director15 December 2003Active
27, Tremadoc Road, London, England, SW4 7NF

Director10 September 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 April 2013Active
Barclays Corporate Bank, 6th Floor, One Churchill Place, London, United Kingdom, E14 5HP

Director21 March 2012Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director11 February 2010Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director09 December 2009Active
Dearnaley House Joan Lane, Bamford, Hope Valley, S33 0AW

Director29 May 2008Active
1, Poultry, London, EC2R 8EJ

Director15 November 2011Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director29 May 2008Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 August 2012Active
6 Southwood Lawn Road, Highgate, London, N6 5SF

Director31 October 2001Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director05 October 2001Active

People with Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts amended with accounts type full.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.