ICG EF 2006 EGP 2 LIMITED

ICG EF 2006 EGP 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICG EF 2006 EGP 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08790757
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ICG EF 2006 EGP 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ICG EF 2006 EGP 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christopher James Connelly as a director on Jan 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 04, 2018 with updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    2 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    43 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    28 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Nov 26, 2015

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    3 pagesAA01

    Full accounts made up to Mar 31, 2015

    44 pagesAA

    Appointment of Christopher Connelly as a director on Apr 27, 2015

    3 pagesAP01

    Termination of appointment of Benoit Laurent Pierre Durteste as a director on Apr 27, 2015

    2 pagesTM01

    Termination of appointment of Christophe Armel Jean Paul Evain as a director on Apr 27, 2015

    2 pagesTM01

    Termination of appointment of Philip Henry Keller as a director on Apr 27, 2015

    2 pagesTM01

    Appointment of Rosine Vitman as a director on Apr 27, 2015

    3 pagesAP01

    Appointment of Jason Vickers as a director on Apr 27, 2015

    3 pagesAP01

    Appointment of Alexandra Hone as a director on Apr 27, 2015

    3 pagesAP01

    Appointment of Elian Corporate Services (Uk) Ltd as a secretary on Nov 26, 2013

    3 pagesAP04

    Annual return made up to Nov 26, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Nov 30, 2014 to Mar 31, 2015

    3 pagesAA01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of ICG EF 2006 EGP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELIAN CORPORATE SERVICES (UK) LIMITED
    Old Jewry
    EC2R 8DU London
    6th Floor 11
    London
    England
    Secretary
    Old Jewry
    EC2R 8DU London
    6th Floor 11
    London
    England
    Identification TypeEuropean Economic Area
    Registration Number8790757
    121915660004
    HONE, Alexandra
    100 St Pauls Churchyard
    EC4M 8BU London
    Juxon House
    Director
    100 St Pauls Churchyard
    EC4M 8BU London
    Juxon House
    EnglandBritish198411660001
    VICKERS, Jason
    100 St Pauls Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St Pauls Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish,American198411840001
    VITMAN, Rosine
    100 St Pauls Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St Pauls Churchyard
    EC4M 8BU London
    Juxon House
    England
    EnglandBritish198411780001
    CONNELLY, Christopher James
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    United KingdomBritish198412500001
    DURTESTE, Benoit Laurent Pierre
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomFrench169347040001
    EVAIN, Christophe Armel Jean Paul
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomFrench101596550002
    KELLER, Philip Henry
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    EnglandBritish72783400001

    Who are the persons with significant control of ICG EF 2006 EGP 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Apr 06, 2016
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07266173
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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