IGLOO REGENERATION (GENERAL PARTNER) LIMITED
Overview
Company Name | IGLOO REGENERATION (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04299836 |
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 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 Address | No |
What were the previous names of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (2571) LIMITED | Oct 05, 2001 | Oct 05, 2001 |
What are the latest accounts for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jiten Mistry as a director on Jul 03, 2025 | 1 pages | TM01 | ||
Appointment of Ms Samantha Deloris Coleman as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Director's details changed for Mr Edward John Fuller on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Director's details changed for Mr Edward Fuller on Feb 17, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Kenrick Brown as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Edward Fuller as a director on Jan 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 52 pages | AAMD | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Thomas Edward Goodwin as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Who are the officers of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
COLEMAN, Samantha Deloris | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Director | 230845160001 | ||||||||
CONNOLLY, Peter James | Director | 113 Pollard Street M4 7JA Manchester Hope Mill Uk United Kingdom | United Kingdom | British | Chartered Surveyor | 148736920001 | ||||||||
FULLER, Edward John | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Fund Manager | 304049490002 | ||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
APPLEYARD, Andrew Charles | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Fund Manager | 124838360001 | ||||||||
BROWN, Christopher Kenrick | Director | Nook House Farm Nook Lane CW9 6LA Antrobus Cheshire | United Kingdom | British | Company Director | 45154550007 | ||||||||
CHRISTIE, Antony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Surveyor | 208481370001 | ||||||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||||||
GARDINER, Neil Johnston | Director | Poultry EC2R 8EJ London 1 | England | British | Fund Manager | 111261650003 | ||||||||
GOODWIN, Thomas Edward | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | Fund Manager | 329033000001 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||||||
GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Accountant | 248785530001 | ||||||||
HAYWARD, Ryan Paul | Director | Level 7 1 Churchill Place E14 5HP London Barclays Bank Plc United Kingdom | United Kingdom | British | Banker | 241776120001 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Insurance Company Official | 198871760001 | ||||||||
MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | Economist | 73817060002 | ||||||||
MARLOW, Jonathan Nigel | Director | Tremadoc Road SW4 7NF London 27 England | England | British | Investment Manager | 190847240001 | ||||||||
MISTRY, Jiten | Director | Churchill Place E14 5HP London 1 United Kingdom | England | British | Banker | 287029200001 | ||||||||
NEVITT, Mark | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Head Of Strategic Project Management | 178244340001 | ||||||||
PARPOU, Maria | Director | 6th Floor One Churchill Place E14 5HP London Barclays Corporate Bank United Kingdom | England | Greek | Banker | 268552900001 | ||||||||
SALISBURY, Nicholas William | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | Banker | 4380320005 | ||||||||
SALISBURY, Nicholas William | Director | c/o C/O Barclays Corporate Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | Director | 4380320005 | ||||||||
SCOTT, Peter William | Director | Dearnaley House Joan Lane Bamford S33 0AW Hope Valley Derbyshire | United Kingdom | British | Banker | 59513500001 | ||||||||
SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Finance Director | 41925000003 | ||||||||
SKINNER, David Stephen, Dr | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Head Of Research | 131113820002 | ||||||||
URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Research Manager - Real Estate | 164920730001 | ||||||||
WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | Director | 33902000006 | ||||||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich Union (Shareholder Gp) Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | 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