About

Registered Number: 03805228
Date of Incorporation: 12/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

 

Based in London, Icg Et Partnership Nominee Ltd was established in 1999, it's status is listed as "Active". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CH01 - Change of particulars for director 30 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 20 February 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
MR01 - N/A 10 February 2016
CERTNM - Change of name certificate 02 February 2016
CONNOT - N/A 02 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 14 July 2010
CH02 - Change of particulars for corporate director 13 July 2010
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 28 July 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 19 July 2006
225 - Change of Accounting Reference Date 06 July 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 31 July 2003
AUD - Auditor's letter of resignation 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 29 July 2001
CERTNM - Change of name certificate 27 April 2001
AA - Annual Accounts 23 April 2001
287 - Change in situation or address of Registered Office 27 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
CERTNM - Change of name certificate 08 February 2000
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
CERTNM - Change of name certificate 02 August 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Debenture 05 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.