UKBizDB.co.uk

IGLOO REGENERATION (NOMINEE) LIMITED

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

This company is commonly known as Igloo Regeneration (nominee) Limited. The company was founded 21 years ago and was given the registration number 04765786. 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 99999 - Dormant Company.

Company Information

Name:IGLOO REGENERATION (NOMINEE) LIMITED
Company Number:04765786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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 Secretary01 December 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director06 January 2023Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary15 May 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

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

Director01 December 2003Active
1, Poultry, London, EC2R 8EJ

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

Director08 December 2021Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director02 October 2019Active
1, Poultry, London, EC2R 8EJ

Director01 December 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 May 2013Active
1, Poultry, London, EC2R 8EJ

Director25 September 2012Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director30 April 2018Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director30 April 2018Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 January 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 January 2013Active
1, Poultry, London, EC2R 8EJ

Director01 December 2003Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director15 May 2003Active

People with Significant Control

Igloo Regeneration (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen,S 1, Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts amended with accounts type dormant.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

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
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.