ICG PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameICG PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02234775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICG PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ICG PLC located?

    Registered Office Address
    Procession House
    55 Ludgate Hill
    EC4M 7JW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ICG PLC?

    Previous Company Names
    Company NameFromUntil
    INTERMEDIATE CAPITAL GROUP PLCFeb 09, 1989Feb 09, 1989
    JOG PARTNERS LIMITEDJun 17, 1988Jun 17, 1988
    DREAMHOLD LIMITEDMar 23, 1988Mar 23, 1988

    What are the latest accounts for ICG PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ICG PLC?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for ICG PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 13, 2025

    • Capital: GBP 77,273,076.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 77,272,767.8625
    3 pagesSH01

    Appointment of Ms Robin Lawther as a director on Nov 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Change of name to icg PLC / general meeting on a minimum of 14 days notice 16/07/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2025

    203 pagesAA

    Certificate of change of name

    Company name changed intermediate capital group PLC\certificate issued on 21/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2025

    RES15

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 77,272,471.7625
    3 pagesSH01

    Confirmation statement made on Apr 05, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 05, 2025

    • Capital: GBP 77,272,184.0625
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 77,272,073.025
    3 pagesSH01

    Appointment of Sonia Baxendale as a director on Jan 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 77,271,889.0125
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 77,271,555.6375
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 15, 2024

    • Capital: GBP 77,270,999.925
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    208 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Director authority/notice period for general meeting other than an annual general meeting 16/07/2024
    RES13

    Termination of appointment of Amy Lee Schioldager as a director on Jul 16, 2024

    1 pagesTM01

    Confirmation statement made on Apr 05, 2024 with updates

    4 pagesCS01

    Termination of appointment of Michael Nelligan as a director on Mar 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 19, 2024

    • Capital: GBP 77,270,898.075
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 17, 2023

    • Capital: GBP 77,270,697.2625
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 02, 2023

    • Capital: GBP 77,266,282.0125
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 09, 2023

    • Capital: GBP 77,269,325.7
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases 20/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr David Michael Bicarregui as a director on Jul 20, 2023

    2 pagesAP01

    Who are the officers of ICG PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Andrew Gareth
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Secretary
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    175530520001
    BAXENDALE, Sonia
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    CanadaCanadian330881250001
    BICARREGUI, David Michael
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    EnglandBritish150364290002
    DURTESTE, Benoit Laurent Pierre
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    United KingdomFrench169347040002
    HENSEL-ROTH, Antje
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    EnglandBritish269146220003
    HOLMES, Virginia Anne
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    EnglandBritish67842780001
    LAWTHER, Robin
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    United KingdomBritish342082120001
    LEITH, Rosemary Blaire
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    EnglandBritish279257740001
    LESTER, Matthew John
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    United KingdomBritish281797190001
    RUCKER, William John
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    EnglandBritish70472490003
    SYKES, Andrew Francis
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    EnglandBritish26855270003
    WELTON, Stephen
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    United KingdomBritish237456340001
    CURTIS, John Edward
    106 Bois Lane
    Chesham Bois
    HP6 6DE Amersham
    Buckinghamshire
    Secretary
    106 Bois Lane
    Chesham Bois
    HP6 6DE Amersham
    Buckinghamshire
    British47156230001
    ODGERS, James Richard Blake
    42 Burlington Road
    W4 4DE London
    Secretary
    42 Burlington Road
    W4 4DE London
    British59996950002
    POLK, Aneta Maria
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Secretary
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Polish137210560001
    REILLY, Clare
    49 Effra Road
    SW19 8PS London
    Secretary
    49 Effra Road
    SW19 8PS London
    British71886180001
    ANDERSON, James Douglas
    4 Stirling Road
    EH5 3HY Edinburgh
    Director
    4 Stirling Road
    EH5 3HY Edinburgh
    United KingdomBritish15707300001
    ATTWOOD, Thomas Roger
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomBritish50051050001
    BARTLAM, Thomas Hugh
    Blounce House
    South Warnborough
    RG29 1RX Hook
    Hants
    Director
    Blounce House
    South Warnborough
    RG29 1RX Hook
    Hants
    EnglandBritish31716850002
    BARTLAM, Thomas Hugh
    Blounce House
    South Warnborough
    RG29 1RX Hook
    Hants
    Director
    Blounce House
    South Warnborough
    RG29 1RX Hook
    Hants
    EnglandBritish31716850002
    BAZIN, Dominique Maurice
    64 Abingdon Road
    W8 6AP London
    Director
    64 Abingdon Road
    W8 6AP London
    French7604770001
    BHARADIA, Vijay Vithal
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    United KingdomBritish261456060001
    BORIS, Pascal Albert
    10 Prince Edward Mansions
    Hereford Road
    W2 4WB London
    Director
    10 Prince Edward Mansions
    Hereford Road
    W2 4WB London
    French33272290001
    BROUSSE DE GERSIGNY, Jean Loup
    9 Bedford Road
    W4 1JD London
    Director
    9 Bedford Road
    W4 1JD London
    United KingdomMauritian114702280001
    BURNSIDE, Howard James
    74 Ebury Street
    SW1W 0PB London
    Director
    74 Ebury Street
    SW1W 0PB London
    British31731900001
    CAMUS, Jean Daniel
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    FranceFrench121728960001
    COX, Edward George
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    Director
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    EnglandBritish23797950001
    DAVIES OF ABERSOCH, Evan Mervyn, Lord
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    Director
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    United Kingdom
    United KingdomBritish264301050001
    DE MITRY, Francois
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomFrench98053120003
    DE RANCOURT, Francois
    15 Astell Street
    SW3 3RT London
    Director
    15 Astell Street
    SW3 3RT London
    French46453040002
    DEFRIES, William Cruickshank
    24 Littleworth Road
    KT10 9DD Esher
    Surrey
    Director
    24 Littleworth Road
    KT10 9DD Esher
    Surrey
    Usa35824860001
    DOWLEY, Laurence Justin
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    EnglandBritish10456080002
    EVAIN, Christophe Armel Jean Paul
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomFrench101596550002
    GIBBS, Peter John
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomBritish151359010001
    GUEST, Walter Henry
    Spindleberry Pine Avenue
    GU15 2LY Camberley
    Surrey
    Director
    Spindleberry Pine Avenue
    GU15 2LY Camberley
    Surrey
    British4200040001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0