IGLOO REGENERATION (NOMINEE) LIMITED
Overview
Company Name | IGLOO REGENERATION (NOMINEE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04765786 |
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 (NOMINEE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IGLOO REGENERATION (NOMINEE) 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 (NOMINEE) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2873) LIMITED | May 15, 2003 | May 15, 2003 |
What are the latest accounts for IGLOO REGENERATION (NOMINEE) 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 (NOMINEE) LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for IGLOO REGENERATION (NOMINEE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Edward John Fuller on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Igloo Regeneration (General Partner) 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 | ||
Director's details changed for Mr Edward Fuller on Feb 17, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Amended accounts for a dormant company made up to Dec 31, 2018 | 27 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Paula Green as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gary Brian Sherwin as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of IGLOO REGENERATION (NOMINEE) 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 | ||||||||||
FULLER, Edward John | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Fund Manager | 304049490002 | ||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
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 | ||||||||
GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Accountant | 248785530001 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Insurance Company Official | 198871760001 | ||||||||
NEVITT, Mark | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Head Of Strategic Project Management | 178244340001 | ||||||||
SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Finance Director | 41925000003 | ||||||||
SHERWIN, Gary Brian | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Director | 117937850002 | ||||||||
SHERWIN, Gary Brian | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Director | 117937850002 | ||||||||
SKINNER, David Stephen, Dr | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Investment Strategist | 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 | Poultry EC2R 8EJ London 1 | England | British | Director | 33902000006 | ||||||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of IGLOO REGENERATION (NOMINEE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Igloo Regeneration (General Partner) 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