Background WavePink WaveYellow Wave

ICG PLC (02234775)

ICG PLC (02234775) is an active UK company. incorporated on 23 March 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ICG PLC has been registered for 38 years. Current directors include BAXENDALE, Sonia, BICARREGUI, David Michael, DURTESTE, Benoit Laurent Pierre and 8 others.

Company Number
02234775
Status
active
Type
plc
Incorporated
23 March 1988
Age
38 years
Address
Procession House, London, EC4M 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAXENDALE, Sonia, BICARREGUI, David Michael, DURTESTE, Benoit Laurent Pierre, HENSEL-ROTH, Antje, HOLMES, Virginia Anne, LAWTHER, Robin, LEITH, Rosemary Blaire, LESTER, Matthew John, RUCKER, William John, SYKES, Andrew Francis, WELTON, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICG PLC

ICG PLC is an active company incorporated on 23 March 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ICG PLC was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02234775

PLC Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

INTERMEDIATE CAPITAL GROUP PLC
From: 9 February 1989To: 21 July 2025
JOG PARTNERS LIMITED
From: 17 June 1988To: 9 February 1989
DREAMHOLD LIMITED
From: 23 March 1988To: 17 June 1988
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

Juxon House 100 st. Paul's Churchyard London EC4M 8BU
From: 23 September 2010To: 1 October 2020
, 20 Old Broad Street, London, EC2N 1DP
From: 23 March 1988To: 23 September 2010
Timeline

190 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Aug 11
Funding Round
Aug 11
Funding Round
Jan 12
Funding Round
Feb 12
Director Left
Apr 12
Director Joined
May 12
Funding Round
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Share Buyback
Jun 14
Share Buyback
Jun 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Funding Round
Aug 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Director Left
Oct 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Share Buyback
Oct 14
Director Joined
Nov 14
Share Buyback
Nov 14
Share Buyback
Dec 14
Funding Round
Dec 14
Share Buyback
Dec 14
Share Buyback
Jan 15
Share Buyback
Feb 15
Funding Round
Feb 15
Share Buyback
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Buyback
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Buyback
Apr 15
Share Buyback
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Capital Update
Dec 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Jul 16
Funding Round
Jul 16
Director Joined
Sept 16
Share Issue
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Sept 18
Funding Round
Dec 18
Director Joined
May 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Sept 19
Director Joined
Nov 19
Director Left
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Dec 21
Director Left
Mar 22
Director Joined
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Feb 24
Director Left
Apr 24
Director Left
Jul 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Director Joined
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
150
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LEWIS, Andrew Gareth

Active
55 Ludgate Hill, LondonEC4M 7JW
Secretary
Appointed 01 Feb 2013

BAXENDALE, Sonia

Active
55 Ludgate Hill, LondonEC4M 7JW
Born December 1962
Director
Appointed 01 Jan 2025

BICARREGUI, David Michael

Active
55 Ludgate Hill, LondonEC4M 7JW
Born August 1975
Director
Appointed 20 Jul 2023

DURTESTE, Benoit Laurent Pierre

Active
55 Ludgate Hill, LondonEC4M 7JW
Born August 1968
Director
Appointed 21 May 2012

HENSEL-ROTH, Antje

Active
55 Ludgate Hill, LondonEC4M 7JW
Born December 1979
Director
Appointed 16 Apr 2020

HOLMES, Virginia Anne

Active
55 Ludgate Hill, LondonEC4M 7JW
Born May 1960
Director
Appointed 31 Mar 2017

LAWTHER, Robin

Active
55 Ludgate Hill, LondonEC4M 7JW
Born July 1961
Director
Appointed 01 Nov 2025

LEITH, Rosemary Blaire

Active
55 Ludgate Hill, LondonEC4M 7JW
Born September 1961
Director
Appointed 01 Feb 2021

LESTER, Matthew John

Active
55 Ludgate Hill, LondonEC4M 7JW
Born July 1963
Director
Appointed 01 Apr 2021

RUCKER, William John

Active
55 Ludgate Hill, LondonEC4M 7JW
Born June 1963
Director
Appointed 31 Jan 2023

SYKES, Andrew Francis

Active
55 Ludgate Hill, LondonEC4M 7JW
Born July 1957
Director
Appointed 21 Mar 2018

WELTON, Stephen

Active
55 Ludgate Hill, LondonEC4M 7JW
Born February 1961
Director
Appointed 01 Sept 2017

CURTIS, John Edward

Resigned
106 Bois Lane, AmershamHP6 6DE
Secretary
Appointed 19 Mar 1996
Resigned 31 Jan 2007

ODGERS, James Richard Blake

Resigned
42 Burlington Road, LondonW4 4DE
Secretary
Appointed N/A
Resigned 19 Mar 1996

POLK, Aneta Maria

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 18 Mar 2009
Resigned 01 Feb 2013

REILLY, Clare

Resigned
49 Effra Road, LondonSW19 8PS
Secretary
Appointed 01 Feb 2007
Resigned 18 Mar 2009

ANDERSON, James Douglas

Resigned
4 Stirling Road, EdinburghEH5 3HY
Born January 1943
Director
Appointed N/A
Resigned 21 Apr 1994

ATTWOOD, Thomas Roger

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born August 1952
Director
Appointed 16 Jun 1993
Resigned 31 Mar 2012

BARTLAM, Thomas Hugh

Resigned
Blounce House, HookRG29 1RX
Born December 1947
Director
Appointed 30 Apr 2005
Resigned 15 Jul 2009

BARTLAM, Thomas Hugh

Resigned
Blounce House, HookRG29 1RX
Born December 1947
Director
Appointed N/A
Resigned 30 Apr 2005

BAZIN, Dominique Maurice

Resigned
64 Abingdon Road, LondonW8 6AP
Born January 1947
Director
Appointed N/A
Resigned 11 Jul 1991

BHARADIA, Vijay Vithal

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born April 1967
Director
Appointed 20 May 2019
Resigned 20 Jul 2023

BORIS, Pascal Albert

Resigned
10 Prince Edward Mansions, LondonW2 4WB
Born February 1950
Director
Appointed 16 Sept 1992
Resigned 18 May 1994

BROUSSE DE GERSIGNY, Jean Loup

Resigned
9 Bedford Road, LondonW4 1JD
Born January 1954
Director
Appointed N/A
Resigned 31 Jan 2004

BURNSIDE, Howard James

Resigned
74 Ebury Street, LondonSW1W 0PB
Born September 1951
Director
Appointed 16 Sept 1992
Resigned 30 Jun 1993

CAMUS, Jean Daniel

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1945
Director
Appointed 29 Mar 2007
Resigned 10 Jul 2012

COX, Edward George

Resigned
Sopwell Lodge, St AlbansAL1 1TH
Born February 1933
Director
Appointed N/A
Resigned 26 Jan 1994

DAVIES OF ABERSOCH, Evan Mervyn, Lord

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born November 1952
Director
Appointed 07 Nov 2019
Resigned 04 Mar 2022

DE MITRY, Francois

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born January 1966
Director
Appointed 02 Oct 2003
Resigned 31 Jul 2011

DE RANCOURT, Francois

Resigned
15 Astell Street, LondonSW3 3RT
Born May 1939
Director
Appointed 11 Jul 1991
Resigned 16 Sept 1992

DEFRIES, William Cruickshank

Resigned
24 Littleworth Road, EsherKT10 9DD
Born June 1943
Director
Appointed 27 Jul 1993
Resigned 18 Nov 1993

DOWLEY, Laurence Justin

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1955
Director
Appointed 09 Feb 2006
Resigned 21 Jul 2016

EVAIN, Christophe Armel Jean Paul

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1962
Director
Appointed 02 Oct 2003
Resigned 25 Jul 2017

GIBBS, Peter John

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born February 1958
Director
Appointed 25 Mar 2010
Resigned 26 Jul 2018

GUEST, Walter Henry

Resigned
Spindleberry Pine Avenue, CamberleyGU15 2LY
Born July 1943
Director
Appointed N/A
Resigned 03 May 1994
Fundings
Financials
Latest Activities

Filing History

492

Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Resolution
1 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Resolution
23 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Resolution
28 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Resolution
14 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Memorandum Articles
13 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Auditors Resignation Company
21 July 2020
AUDAUD
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Legacy
22 January 2019
RP04CS01RP04CS01
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Resolution
10 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Resolution
4 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Memorandum Articles
22 February 2017
MAMA
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 December 2015
SH19Statement of Capital
Legacy
17 December 2015
OC138OC138
Certificate Capital Reduction Share Premium
17 December 2015
CERT19CERT19
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Capital Alter Shares Consolidation
20 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Treasury Shares With Date Currency Capital Figure
20 August 2015
SH05Notice of Cancellation of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Resolution
23 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
16 April 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 March 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 February 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 December 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 December 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
10 November 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 September 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 July 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 July 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 June 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Resolution
23 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Resolution
24 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Legacy
2 July 2012
MG01MG01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Resolution
22 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Statement Of Companys Objects
26 May 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Resolution
28 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
27 May 2010
AR01AR01
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Sail Address Company With Old Address
16 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
123Notice of Increase in Nominal Capital
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
19 May 2009
123Notice of Increase in Nominal Capital
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
8 October 2008
MEM/ARTSMEM/ARTS
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
363aAnnual Return
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
123Notice of Increase in Nominal Capital
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
88(2)R88(2)R
Legacy
28 March 2007
288cChange of Particulars
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
88(2)R88(2)R
Legacy
8 October 2003
PROSPPROSP
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2002
88(2)R88(2)R
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2002
AAAnnual Accounts
Legacy
17 April 2002
287Change of Registered Office
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Resolution
11 June 2001
RESOLUTIONSResolutions
Resolution
11 June 2001
RESOLUTIONSResolutions
Resolution
11 June 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
88(2)R88(2)R
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 2000
AAAnnual Accounts
Legacy
14 December 1999
353a353a
Legacy
3 December 1999
88(2)R88(2)R
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Legacy
30 September 1999
PROSPPROSP
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
5 May 1999
88(2)R88(2)R
Legacy
4 August 1998
353a353a
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288cChange of Particulars
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
16 January 1996
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 December 1994
AAAnnual Accounts
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
88(2)R88(2)R
Legacy
5 July 1994
88(2)R88(2)R
Legacy
5 July 1994
88(2)R88(2)R
Legacy
5 July 1994
123Notice of Increase in Nominal Capital
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
122122
Legacy
16 June 1994
353a353a
Memorandum Articles
13 June 1994
MEM/ARTSMEM/ARTS
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
20 May 1994
PROSPPROSP
Legacy
20 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Certificate Re Registration Private To Public Limited Company
20 April 1994
CERT5CERT5
Re Registration Memorandum Articles
20 April 1994
MARMAR
Accounts Balance Sheet
20 April 1994
BSBS
Auditors Statement
20 April 1994
AUDSAUDS
Auditors Report
20 April 1994
AUDRAUDR
Legacy
20 April 1994
43(3)e43(3)e
Legacy
20 April 1994
43(3)43(3)
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Resolution
25 March 1994
RESOLUTIONSResolutions
Memorandum Articles
25 March 1994
MEM/ARTSMEM/ARTS
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
20 December 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
16 August 1993
288288
Legacy
29 June 1993
288288
Accounts With Accounts Type Full Group
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
287Change of Registered Office
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
288288
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Legacy
13 September 1990
363363
Accounts With Accounts Type Full Group
8 August 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Legacy
5 October 1989
288288
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
123Notice of Increase in Nominal Capital
Legacy
7 March 1989
122122
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Legacy
7 March 1989
88(2)Return of Allotment of Shares
Memorandum Articles
2 March 1989
MEM/ARTSMEM/ARTS
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
288288
Legacy
24 February 1989
287Change of Registered Office
Memorandum Articles
24 February 1989
MEM/ARTSMEM/ARTS
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
225(1)225(1)
Legacy
22 February 1989
288288
Legacy
20 February 1989
88(2)Return of Allotment of Shares
Resolution
20 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
20 September 1988
123Notice of Increase in Nominal Capital
Legacy
23 June 1988
288288
Certificate Change Of Name Company
16 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1988
288288
Incorporation Company
23 March 1988
NEWINCIncorporation