ICSG LIMITED
Overview
| Company Name | ICSG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07268397 |
| 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 ICSG LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ICSG LIMITED located?
| Registered Office Address | 9 Appold Street EC2A 2AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICSG LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICS ACQUISITIONCO LIMITED | May 28, 2010 | May 28, 2010 |
What are the latest accounts for ICSG 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 ICSG LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for ICSG LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
legacy | 58 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
legacy | 58 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated May 28, 2022 | 3 pages | RP04CS01 | ||||||
Director's details changed for Mr Thomas Christopher Richards on Feb 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael David Barnard on Feb 01, 2023 | 2 pages | CH01 | ||||||
Change of details for Indigo Bidco Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC05 | ||||||
Secretary's details changed for Mr Daniel Francis Toner on Feb 01, 2023 | 1 pages | CH03 | ||||||
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on Feb 01, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||
Confirmation statement made on May 28, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Daniel Francis Toner as a secretary on Apr 20, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Thomas Christopher Richards as a secretary on Apr 20, 2022 | 1 pages | TM02 | ||||||
Statement of capital following an allotment of shares on Feb 16, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 24, 2021
| 3 pages | SH01 | ||||||
Registration of charge 072683970005, created on Dec 03, 2021 | 31 pages | MR01 | ||||||
Who are the officers of ICSG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TONER, Daniel Francis | Secretary | Appold Street EC2A 2AP London 9 United Kingdom | 295378360001 | |||||||
| BARNARD, Michael David | Director | Appold Street EC2A 2AP London 9 United Kingdom | United Kingdom | British | 173112300002 | |||||
| RICHARDS, Thomas Christopher | Director | Appold Street EC2A 2AP London 9 United Kingdom | United Kingdom | British | 234935130001 | |||||
| MCBRIDE, Richard | Secretary | No. 223 Pentonville Road N1 9NG London Caledonia House United Kingdom | 160432330001 | |||||||
| RICHARDS, Thomas Christopher | Secretary | Great Cambridge Road Turnford EN10 6NH Broxbourne Turnford Place England | 238292750001 | |||||||
| HART, Graeme Manson | Director | Estune Business Park Long Ashton BS41 9FH Bristol Unit A United Kingdom | England | British | 70512510002 | |||||
| JAMES, Sara Llian | Director | No. 223 Pentonville Road N1 9NG London Caledonia House United Kingdom | United Kingdom | British | 84283960002 | |||||
| LAND, Mark Jonathan | Director | Estune Business Park Long Ashton BS41 9FH Bristol Unit A United Kingdom | United Kingdom | British | 83673080001 | |||||
| MACMILLAN, Richard Paul Thomas | Director | No. 223 Pentonville Road N1 9NG London Caledonia House United Kingdom | United Kingdom | British | 82907480005 | |||||
| MCBRIDE, Richard | Director | No. 223 Pentonville Road N1 9NG London Caledonia House United Kingdom | United Kingdom | British | 160404260001 | |||||
| OLIVER, Robert Anthony | Director | Long Ashton BS41 9FH Bristol Unit A Estune Business Park | United Kingdom | British | 148140720001 | |||||
| SPELLINS, Gary Wade | Director | No. 223 Pentonville Road N1 9NG London Caledonia House United Kingdom | United Kingdom | British | 61788120005 |
Who are the persons with significant control of ICSG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Indigo Bidco Limited | Apr 06, 2016 | Appold Street EC2A 2AP London 9 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