ICG EF 2006 EGP 2 LIMITED
Overview
| Company Name | ICG EF 2006 EGP 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08790757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICG EF 2006 EGP 2 LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is ICG EF 2006 EGP 2 LIMITED located?
| Registered Office Address | Juxon House 100 St. Paul's Churchyard EC4M 8BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICG EF 2006 EGP 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ICG EF 2006 EGP 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Christopher James Connelly as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 2 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 43 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 28 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 | 19 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 44 pages | AA | ||||||||||
Appointment of Christopher Connelly as a director on Apr 27, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Benoit Laurent Pierre Durteste as a director on Apr 27, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christophe Armel Jean Paul Evain as a director on Apr 27, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Henry Keller as a director on Apr 27, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Rosine Vitman as a director on Apr 27, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Jason Vickers as a director on Apr 27, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Alexandra Hone as a director on Apr 27, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Elian Corporate Services (Uk) Ltd as a secretary on Nov 26, 2013 | 3 pages | AP04 | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2014 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of ICG EF 2006 EGP 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELIAN CORPORATE SERVICES (UK) LIMITED | Secretary | Old Jewry EC2R 8DU London 6th Floor 11 London England |
| 121915660004 | ||||||||||
| HONE, Alexandra | Director | 100 St Pauls Churchyard EC4M 8BU London Juxon House | England | British | 198411660001 | |||||||||
| VICKERS, Jason | Director | 100 St Pauls Churchyard EC4M 8BU London Juxon House England | England | British,American | 198411840001 | |||||||||
| VITMAN, Rosine | Director | 100 St Pauls Churchyard EC4M 8BU London Juxon House England | England | British | 198411780001 | |||||||||
| CONNELLY, Christopher James | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House England | United Kingdom | British | 198412500001 | |||||||||
| DURTESTE, Benoit Laurent Pierre | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | French | 169347040001 | |||||||||
| EVAIN, Christophe Armel Jean Paul | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | French | 101596550002 | |||||||||
| KELLER, Philip Henry | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British | 72783400001 |
Who are the persons with significant control of ICG EF 2006 EGP 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icg Fmc Limited | Apr 06, 2016 | 100 St Paul's Churchyard EC4M 8BU London Juxon House 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