ICP GENERAL PARTNER LIMITED

ICP GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICP GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02948671
    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 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 AddressNo

    What were the previous names of ICP GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBS GENERAL PARTNER LIMITEDJun 16, 2005Jun 16, 2005
    CBS SERVICES NO 2 LIMITEDMar 07, 2000Mar 07, 2000
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITEDAug 26, 1994Aug 26, 1994
    GLOBEWALK LIMITEDJul 14, 1994Jul 14, 1994

    What are the latest accounts for ICP GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICP GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ICP GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Lord Jonathan Peter Marland of Odstock on Sep 24, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Change of details for Icp Holdings Ltd as a person with significant control on Jun 13, 2025

    2 pagesPSC05

    Director's details changed for Lord Jonathan Peter Marland of Odstock on Jun 13, 2025

    2 pagesCH01

    Director's details changed for Mr Timothy Shenton on Jun 03, 2025

    2 pagesCH01

    Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on Jun 03, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of Lord Geidt Christopher Edward Wollaston Mackenzie Geidt as a director on Jul 24, 2024

    2 pagesAP01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Robin Crispin William Odey as a director on Jun 15, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Staley Fox as a secretary on Jan 19, 2023

    1 pagesTM02

    Appointment of Miss Frances Louise Farley as a secretary on Jan 19, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of ICP GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARLEY, Frances Louise
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    Secretary
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    304460260001
    BACON, Nicholas Hickman Ponsonby, Sir
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    Director
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    EnglandBritish1997230001
    MACKENZIE GEIDT, Christopher Edward Wollaston, Lord
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    Director
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    United KingdomBritish315552560001
    MARLAND OF ODSTOCK, Jonathan Peter, Lord
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    England
    Director
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    England
    EnglandBritish115700480002
    SHENTON, Timothy
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    Director
    Castlegate
    NG31 6SF Grantham
    3
    Lincolnshire
    EnglandBritish18238590001
    CLARKE, Jeanette Mary
    St Mary's Place
    Little Dunmow
    CM6 3HX Dunmow
    12
    Essex
    Secretary
    St Mary's Place
    Little Dunmow
    CM6 3HX Dunmow
    12
    Essex
    British14954830002
    CRAWFORD SMITH, Neil Leslie
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    Secretary
    11 Manor Rise
    ME14 4DB Bearsted
    Kent
    British97197960001
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    MCMULLEN, Gerald Phipps
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    Secretary
    Little Broomhall Warnham
    RH12 3PA Horsham
    West Sussex
    British19668600001
    RUTHERFORD, June Mary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    Secretary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    British2675730001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    WARE, Timothy Gilbert
    46 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    Secretary
    46 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    British13025200001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADAIR, Robert Fredrik Martin
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    Director
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United Kingdom
    United KingdomBritish141849580002
    AGNEW, Ian Charles
    22 Redesdale Street
    SW3 4BJ London
    Director
    22 Redesdale Street
    SW3 4BJ London
    British6418620009
    ARCHARD, Paul Nicholas
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    Director
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    EnglandBritish2675740001
    BENNETT, Fiona Marie Therese
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Director
    29 Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    British39511970004
    BRANDON, James Roderick Vivian
    Trinity Road
    Wimbledon
    SW19 8QS London
    35a
    Director
    Trinity Road
    Wimbledon
    SW19 8QS London
    35a
    EnglandBritish96733760006
    BRUCE, Timothy Robertson
    The Old Rectory
    Combs
    IP14 2JS Stowmarket
    Suffolk
    Director
    The Old Rectory
    Combs
    IP14 2JS Stowmarket
    Suffolk
    British9060480001
    CALVER, Melanie Gay
    47 Kellerton Road
    Lee Green
    SE13 5RB London
    Director
    47 Kellerton Road
    Lee Green
    SE13 5RB London
    British41899180001
    CAREY, Donald Trevor
    The Old Posthouse
    RG25 1BS Greywell
    Hampshire
    Director
    The Old Posthouse
    RG25 1BS Greywell
    Hampshire
    British13839250001
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Director
    13 Chantry Street
    N1 8NR London
    British85990150001
    CASTELL, Andrew Sean
    13 Chantry Street
    N1 8NR London
    Director
    13 Chantry Street
    N1 8NR London
    British85990150001
    CATHCART, Charles Alan Andrew, The Earl
    52a Pimlico Road
    SW1W 8LP London
    Director
    52a Pimlico Road
    SW1W 8LP London
    United KingdomBritish84558680001
    CORYN, Sally Jane
    19 Buckmaster Road
    Battersea
    SW11 1EN London
    Director
    19 Buckmaster Road
    Battersea
    SW11 1EN London
    British64961120001
    DENOON DUNCAN, James Douglas
    Cliff Barn
    Stone In Oxney
    TN30 7JX Tenterden
    Kent
    Director
    Cliff Barn
    Stone In Oxney
    TN30 7JX Tenterden
    Kent
    British73202550001
    DRAKE, Stephen John
    Valance Manor Lodge
    Clavering
    CB11 4RS Saffron Walden
    Essex
    Director
    Valance Manor Lodge
    Clavering
    CB11 4RS Saffron Walden
    Essex
    British34431700001
    FERGUSSON, Ewen Alastair John, Sir
    111 Iverna Court
    W8 6TX London
    Director
    111 Iverna Court
    W8 6TX London
    United KingdomBritish34415580001
    GARDNER, St John Nicholas Rollo
    9b Prince Of Wales Drive
    Battersea
    SW11 4SB London
    Director
    9b Prince Of Wales Drive
    Battersea
    SW11 4SB London
    British39376110001
    GORDON, James
    Markinch
    East Road
    KT13 0LD Weybridge
    Surrey
    Director
    Markinch
    East Road
    KT13 0LD Weybridge
    Surrey
    British91075840001
    HARBORD-HAMOND, Charles Anthony Assheton
    45 Alderbrook Road
    SW12 8AD London
    Director
    45 Alderbrook Road
    SW12 8AD London
    United KingdomBritish56874210004
    HARBORD-HAMOND, Charles Anthony Assheton
    4 Lysias Road
    SW12 8BP London
    Director
    4 Lysias Road
    SW12 8BP London
    British56874210002
    HARBORD-HAMOND, Emma Louise
    4 Lysias Road
    SW12 8BP London
    Director
    4 Lysias Road
    SW12 8BP London
    British30320080004

    Who are the persons with significant control of ICP GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corbet Place
    E1 6NN London
    Unit A21 Jacks Pla
    England
    Jun 30, 2016
    Corbet Place
    E1 6NN London
    Unit A21 Jacks Pla
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05894352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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