IGLOO REGENERATION (GENERAL PARTNER) LIMITED

IGLOO REGENERATION (GENERAL PARTNER) LIMITED

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

    Company NameIGLOO REGENERATION (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04299836
    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 IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is IGLOO REGENERATION (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (2571) LIMITEDOct 05, 2001Oct 05, 2001

    What are the latest accounts for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jiten Mistry as a director on Jul 03, 2025

    1 pagesTM01

    Appointment of Ms Samantha Deloris Coleman as a director on Jul 03, 2025

    2 pagesAP01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Director's details changed for Mr Edward John Fuller on Mar 27, 2024

    2 pagesCH01

    Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Director's details changed for Mr Edward Fuller on Feb 17, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Kenrick Brown as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr Edward Fuller as a director on Jan 06, 2023

    2 pagesAP01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    52 pagesAAMD

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Thomas Edward Goodwin as a director on Dec 08, 2021

    2 pagesAP01

    Who are the officers of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    COLEMAN, Samantha Deloris
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishDirector230845160001
    CONNOLLY, Peter James
    113 Pollard Street
    M4 7JA Manchester
    Hope Mill
    Uk
    United Kingdom
    Director
    113 Pollard Street
    M4 7JA Manchester
    Hope Mill
    Uk
    United Kingdom
    United KingdomBritishChartered Surveyor148736920001
    FULLER, Edward John
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritishFund Manager304049490002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishFund Manager124838360001
    BROWN, Christopher Kenrick
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    Director
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    United KingdomBritishCompany Director45154550007
    CHRISTIE, Antony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishSurveyor208481370001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    GARDINER, Neil Johnston
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritishFund Manager111261650003
    GOODWIN, Thomas Edward
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritishFund Manager329033000001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    GREEN, Paula
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishAccountant248785530001
    HAYWARD, Ryan Paul
    Level 7
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United Kingdom
    Director
    Level 7
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United Kingdom
    United KingdomBritishBanker241776120001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishInsurance Company Official198871760001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    MARLOW, Jonathan Nigel
    Tremadoc Road
    SW4 7NF London
    27
    England
    Director
    Tremadoc Road
    SW4 7NF London
    27
    England
    EnglandBritishInvestment Manager190847240001
    MISTRY, Jiten
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    EnglandBritishBanker287029200001
    NEVITT, Mark
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishHead Of Strategic Project Management178244340001
    PARPOU, Maria
    6th Floor
    One Churchill Place
    E14 5HP London
    Barclays Corporate Bank
    United Kingdom
    Director
    6th Floor
    One Churchill Place
    E14 5HP London
    Barclays Corporate Bank
    United Kingdom
    EnglandGreekBanker268552900001
    SALISBURY, Nicholas William
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishBanker4380320005
    SALISBURY, Nicholas William
    c/o C/O Barclays Corporate
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    c/o C/O Barclays Corporate
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishDirector4380320005
    SCOTT, Peter William
    Dearnaley House Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    Director
    Dearnaley House Joan Lane
    Bamford
    S33 0AW Hope Valley
    Derbyshire
    United KingdomBritishBanker59513500001
    SHEPHERD, Marcus Owen
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishFinance Director41925000003
    SKINNER, David Stephen, Dr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishHead Of Research131113820002
    URWIN, Christopher James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishResearch Manager - Real Estate164920730001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishDirector33902000006
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norwich Union (Shareholder Gp) Limited
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03783750
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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