ICG PLC
Overview
| Company Name | ICG PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02234775 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ICG PLC?
| Company Name | From | Until |
|---|---|---|
| INTERMEDIATE CAPITAL GROUP PLC | Feb 09, 1989 | Feb 09, 1989 |
| JOG PARTNERS LIMITED | Jun 17, 1988 | Jun 17, 1988 |
| DREAMHOLD LIMITED | Mar 23, 1988 | Mar 23, 1988 |
What are the latest accounts for ICG PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ICG PLC?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for ICG PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Ms Robin Lawther as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 203 pages | AA | ||||||||||||||||||||||
Certificate of change of name Company name changed intermediate capital group PLC\certificate issued on 21/07/25 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Sonia Baxendale as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 208 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Amy Lee Schioldager as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Michael Nelligan as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 19, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 17, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr David Michael Bicarregui as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of ICG PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Andrew Gareth | Secretary | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | 175530520001 | |||||||
| BAXENDALE, Sonia | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | Canada | Canadian | 330881250001 | |||||
| BICARREGUI, David Michael | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | 150364290002 | |||||
| DURTESTE, Benoit Laurent Pierre | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | United Kingdom | French | 169347040002 | |||||
| HENSEL-ROTH, Antje | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | 269146220003 | |||||
| HOLMES, Virginia Anne | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | 67842780001 | |||||
| LAWTHER, Robin | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | United Kingdom | British | 342082120001 | |||||
| LEITH, Rosemary Blaire | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | 279257740001 | |||||
| LESTER, Matthew John | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | United Kingdom | British | 281797190001 | |||||
| RUCKER, William John | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | 70472490003 | |||||
| SYKES, Andrew Francis | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | 26855270003 | |||||
| WELTON, Stephen | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | United Kingdom | British | 237456340001 | |||||
| CURTIS, John Edward | Secretary | 106 Bois Lane Chesham Bois HP6 6DE Amersham Buckinghamshire | British | 47156230001 | ||||||
| ODGERS, James Richard Blake | Secretary | 42 Burlington Road W4 4DE London | British | 59996950002 | ||||||
| POLK, Aneta Maria | Secretary | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | Polish | 137210560001 | ||||||
| REILLY, Clare | Secretary | 49 Effra Road SW19 8PS London | British | 71886180001 | ||||||
| ANDERSON, James Douglas | Director | 4 Stirling Road EH5 3HY Edinburgh | United Kingdom | British | 15707300001 | |||||
| ATTWOOD, Thomas Roger | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | British | 50051050001 | |||||
| BARTLAM, Thomas Hugh | Director | Blounce House South Warnborough RG29 1RX Hook Hants | England | British | 31716850002 | |||||
| BARTLAM, Thomas Hugh | Director | Blounce House South Warnborough RG29 1RX Hook Hants | England | British | 31716850002 | |||||
| BAZIN, Dominique Maurice | Director | 64 Abingdon Road W8 6AP London | French | 7604770001 | ||||||
| BHARADIA, Vijay Vithal | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | United Kingdom | British | 261456060001 | |||||
| BORIS, Pascal Albert | Director | 10 Prince Edward Mansions Hereford Road W2 4WB London | French | 33272290001 | ||||||
| BROUSSE DE GERSIGNY, Jean Loup | Director | 9 Bedford Road W4 1JD London | United Kingdom | Mauritian | 114702280001 | |||||
| BURNSIDE, Howard James | Director | 74 Ebury Street SW1W 0PB London | British | 31731900001 | ||||||
| CAMUS, Jean Daniel | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | France | French | 121728960001 | |||||
| COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | 23797950001 | |||||
| DAVIES OF ABERSOCH, Evan Mervyn, Lord | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | United Kingdom | British | 264301050001 | |||||
| DE MITRY, Francois | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | French | 98053120003 | |||||
| DE RANCOURT, Francois | Director | 15 Astell Street SW3 3RT London | French | 46453040002 | ||||||
| DEFRIES, William Cruickshank | Director | 24 Littleworth Road KT10 9DD Esher Surrey | Usa | 35824860001 | ||||||
| DOWLEY, Laurence Justin | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British | 10456080002 | |||||
| EVAIN, Christophe Armel Jean Paul | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | French | 101596550002 | |||||
| GIBBS, Peter John | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | British | 151359010001 | |||||
| GUEST, Walter Henry | Director | Spindleberry Pine Avenue GU15 2LY Camberley Surrey | British | 4200040001 |
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