ICP GENERAL PARTNER LIMITED
Overview
| Company Name | ICP GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02948671 |
| 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 ICP GENERAL PARTNER LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is ICP GENERAL PARTNER LIMITED located?
| Registered Office Address | 3 Castlegate NG31 6SF Grantham Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICP GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBS GENERAL PARTNER LIMITED | Jun 16, 2005 | Jun 16, 2005 |
| CBS SERVICES NO 2 LIMITED | Mar 07, 2000 | Mar 07, 2000 |
| MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED | Aug 26, 1994 | Aug 26, 1994 |
| GLOBEWALK LIMITED | Jul 14, 1994 | Jul 14, 1994 |
What are the latest accounts for ICP GENERAL PARTNER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICP GENERAL PARTNER LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for ICP GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Lord Jonathan Peter Marland of Odstock on Sep 24, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Icp Holdings Ltd as a person with significant control on Jun 13, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Lord Jonathan Peter Marland of Odstock on Jun 13, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy Shenton on Jun 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on Jun 03, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Appointment of Lord Geidt Christopher Edward Wollaston Mackenzie Geidt as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Termination of appointment of Robin Crispin William Odey as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Staley Fox as a secretary on Jan 19, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Frances Louise Farley as a secretary on Jan 19, 2023 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit a21 Jacks Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on Feb 01, 2022 | 2 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ICP GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARLEY, Frances Louise | Secretary | Castlegate NG31 6SF Grantham 3 Lincolnshire | 304460260001 | |||||||
| BACON, Nicholas Hickman Ponsonby, Sir | Director | Castlegate NG31 6SF Grantham 3 Lincolnshire | England | British | 1997230001 | |||||
| MACKENZIE GEIDT, Christopher Edward Wollaston, Lord | Director | Castlegate NG31 6SF Grantham 3 Lincolnshire | United Kingdom | British | 315552560001 | |||||
| MARLAND OF ODSTOCK, Jonathan Peter, Lord | Director | Castlegate NG31 6SF Grantham 3 Lincolnshire England | England | British | 115700480002 | |||||
| SHENTON, Timothy | Director | Castlegate NG31 6SF Grantham 3 Lincolnshire | England | British | 18238590001 | |||||
| CLARKE, Jeanette Mary | Secretary | St Mary's Place Little Dunmow CM6 3HX Dunmow 12 Essex | British | 14954830002 | ||||||
| CRAWFORD SMITH, Neil Leslie | Secretary | 11 Manor Rise ME14 4DB Bearsted Kent | British | 97197960001 | ||||||
| FOX, Andrew Staley | Secretary | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | British | 43073160004 | ||||||
| HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | 64890002 | ||||||
| MCMULLEN, Gerald Phipps | Secretary | Little Broomhall Warnham RH12 3PA Horsham West Sussex | British | 19668600001 | ||||||
| RUTHERFORD, June Mary | Secretary | Pantyles 10 Glebe Hyrst Sanderstead CR2 9JE South Croydon Surrey | British | 2675730001 | ||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||
| WARE, Timothy Gilbert | Secretary | 46 Hurlingham Square Peterborough Road SW6 3DZ London | British | 13025200001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ADAIR, Robert Fredrik Martin | Director | Westfields DL10 4SB Richmond High Leases Farm North Yorkshire United Kingdom | United Kingdom | British | 141849580002 | |||||
| AGNEW, Ian Charles | Director | 22 Redesdale Street SW3 4BJ London | British | 6418620009 | ||||||
| ARCHARD, Paul Nicholas | Director | Lychgate House Church Street Seal TN15 0AR Sevenoaks Kent | England | British | 2675740001 | |||||
| BENNETT, Fiona Marie Therese | Director | 29 Little Adelphi 10 John Adam Street WC2N 6HA London | British | 39511970004 | ||||||
| BRANDON, James Roderick Vivian | Director | Trinity Road Wimbledon SW19 8QS London 35a | England | British | 96733760006 | |||||
| BRUCE, Timothy Robertson | Director | The Old Rectory Combs IP14 2JS Stowmarket Suffolk | British | 9060480001 | ||||||
| CALVER, Melanie Gay | Director | 47 Kellerton Road Lee Green SE13 5RB London | British | 41899180001 | ||||||
| CAREY, Donald Trevor | Director | The Old Posthouse RG25 1BS Greywell Hampshire | British | 13839250001 | ||||||
| CASTELL, Andrew Sean | Director | 13 Chantry Street N1 8NR London | British | 85990150001 | ||||||
| CASTELL, Andrew Sean | Director | 13 Chantry Street N1 8NR London | British | 85990150001 | ||||||
| CATHCART, Charles Alan Andrew, The Earl | Director | 52a Pimlico Road SW1W 8LP London | United Kingdom | British | 84558680001 | |||||
| CORYN, Sally Jane | Director | 19 Buckmaster Road Battersea SW11 1EN London | British | 64961120001 | ||||||
| DENOON DUNCAN, James Douglas | Director | Cliff Barn Stone In Oxney TN30 7JX Tenterden Kent | British | 73202550001 | ||||||
| DRAKE, Stephen John | Director | Valance Manor Lodge Clavering CB11 4RS Saffron Walden Essex | British | 34431700001 | ||||||
| FERGUSSON, Ewen Alastair John, Sir | Director | 111 Iverna Court W8 6TX London | United Kingdom | British | 34415580001 | |||||
| GARDNER, St John Nicholas Rollo | Director | 9b Prince Of Wales Drive Battersea SW11 4SB London | British | 39376110001 | ||||||
| GORDON, James | Director | Markinch East Road KT13 0LD Weybridge Surrey | British | 91075840001 | ||||||
| HARBORD-HAMOND, Charles Anthony Assheton | Director | 45 Alderbrook Road SW12 8AD London | United Kingdom | British | 56874210004 | |||||
| HARBORD-HAMOND, Charles Anthony Assheton | Director | 4 Lysias Road SW12 8BP London | British | 56874210002 | ||||||
| HARBORD-HAMOND, Emma Louise | Director | 4 Lysias Road SW12 8BP London | British | 30320080004 |
Who are the persons with significant control of ICP GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icp Holdings Ltd | Jun 30, 2016 | Corbet Place E1 6NN London Unit A21 Jacks Pla England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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