ICSG LIMITED

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

    Company NameICSG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07268397
    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 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 AddressNo

    What were the previous names of ICSG LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICS ACQUISITIONCO LIMITEDMay 28, 2010May 28, 2010

    What are the latest accounts for ICSG 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 ICSG LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for ICSG LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 28, 2022

    3 pagesRP04CS01

    Director's details changed for Mr Thomas Christopher Richards on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Mr Michael David Barnard on Feb 01, 2023

    2 pagesCH01

    Change of details for Indigo Bidco Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC05

    Secretary's details changed for Mr Daniel Francis Toner on Feb 01, 2023

    1 pagesCH03

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 26, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 26/04/2023.

    Appointment of Mr Daniel Francis Toner as a secretary on Apr 20, 2022

    2 pagesAP03

    Termination of appointment of Thomas Christopher Richards as a secretary on Apr 20, 2022

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 16, 2022

    • Capital: GBP 73,175,224
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2021

    • Capital: GBP 72,845,054
    3 pagesSH01

    Registration of charge 072683970005, created on Dec 03, 2021

    31 pagesMR01

    Who are the officers of ICSG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONER, Daniel Francis
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    Secretary
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    295378360001
    BARNARD, Michael David
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    Director
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    United KingdomBritish173112300002
    RICHARDS, Thomas Christopher
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    Director
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    United KingdomBritish234935130001
    MCBRIDE, Richard
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    Secretary
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    160432330001
    RICHARDS, Thomas Christopher
    Great Cambridge Road
    Turnford
    EN10 6NH Broxbourne
    Turnford Place
    England
    Secretary
    Great Cambridge Road
    Turnford
    EN10 6NH Broxbourne
    Turnford Place
    England
    238292750001
    HART, Graeme Manson
    Estune Business Park
    Long Ashton
    BS41 9FH Bristol
    Unit A
    United Kingdom
    Director
    Estune Business Park
    Long Ashton
    BS41 9FH Bristol
    Unit A
    United Kingdom
    EnglandBritish70512510002
    JAMES, Sara Llian
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    Director
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    United KingdomBritish84283960002
    LAND, Mark Jonathan
    Estune Business Park
    Long Ashton
    BS41 9FH Bristol
    Unit A
    United Kingdom
    Director
    Estune Business Park
    Long Ashton
    BS41 9FH Bristol
    Unit A
    United Kingdom
    United KingdomBritish83673080001
    MACMILLAN, Richard Paul Thomas
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    Director
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    United KingdomBritish82907480005
    MCBRIDE, Richard
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    Director
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    United KingdomBritish160404260001
    OLIVER, Robert Anthony
    Long Ashton
    BS41 9FH Bristol
    Unit A Estune Business Park
    Director
    Long Ashton
    BS41 9FH Bristol
    Unit A Estune Business Park
    United KingdomBritish148140720001
    SPELLINS, Gary Wade
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    Director
    No. 223
    Pentonville Road
    N1 9NG London
    Caledonia House
    United Kingdom
    United KingdomBritish61788120005

    Who are the persons with significant control of ICSG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    Apr 06, 2016
    Appold Street
    EC2A 2AP London
    9
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09025049
    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.

    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