Background WavePink WaveYellow Wave

ICG MANAGER LIMITED (02327504)

ICG MANAGER LIMITED (02327504) is an active UK company. incorporated on 12 December 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ICG MANAGER LIMITED has been registered for 37 years. Current directors include BICARREGUI, David Michael, DURTESTE, Benoit Laurent Pierre, O'CONNOR, James Gregory.

Company Number
02327504
Status
active
Type
ltd
Incorporated
12 December 1988
Age
37 years
Address
Procession House, London, EC4M 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BICARREGUI, David Michael, DURTESTE, Benoit Laurent Pierre, O'CONNOR, James Gregory
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICG MANAGER LIMITED

ICG MANAGER LIMITED is an active company incorporated on 12 December 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ICG MANAGER LIMITED was registered 37 years ago.(SIC: 66300)

Status

active

Active since 37 years ago

Company No

02327504

LTD Company

Age

37 Years

Incorporated 12 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

INTERMEDIATE CAPITAL MANAGERS LIMITED
From: 2 February 1989To: 21 July 2025
MAGMET LIMITED
From: 12 December 1988To: 2 February 1989
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: 12 December 1988To: 23 September 2010
Timeline

17 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
May 12
Funding Round
Jul 14
Funding Round
Jun 16
Director Left
Jul 17
Funding Round
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

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

O'CONNOR, James Gregory

Active
55 Ludgate Hill, LondonEC4M 7JW
Born February 1973
Director
Appointed 14 Feb 2024

CURTIS, John Edward

Resigned
106 Bois Lane, AmershamHP6 6DE
Secretary
Appointed 01 Jul 1996
Resigned 31 Jan 2007

ODGERS, James Richard Blake

Resigned
42 Burlington Road, LondonW4 4DE
Secretary
Appointed N/A
Resigned 09 Jul 1996

POLK, Aneta Maria

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 25 Mar 2009
Resigned 23 Feb 2011

REILLY, Clare

Resigned
49 Effra Road, LondonSW19 8PS
Secretary
Appointed 16 Jan 2007
Resigned 25 Mar 2009

ANDERSON, Debra

Resigned
84 Blackborough Road, ReigateRH2 7DF
Born August 1966
Director
Appointed 08 Jan 2004
Resigned 08 Jul 2005

ATTWOOD, Thomas Roger

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born August 1952
Director
Appointed 01 Jul 1996
Resigned 31 Mar 2012

BARHAM, James Edward Ellis

Resigned
Hill Farm House, IpswichIP7 7PT
Born March 1963
Director
Appointed 07 Jul 2004
Resigned 03 Jun 2005

BARTLAM, Thomas Hugh

Resigned
Blounce House, HookRG29 1RX
Born December 1947
Director
Appointed N/A
Resigned 24 Nov 1999

BHARADIA, Vijay Vithal

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born April 1967
Director
Appointed 25 Jul 2019
Resigned 20 Jul 2023

BROUSSE DE GERSIGNY, Jean Loup

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

CURTIS, John Edward

Resigned
106 Bois Lane, AmershamHP6 6DE
Born December 1953
Director
Appointed 24 Nov 1999
Resigned 15 Jan 2007

DE MITRY, Francois

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born January 1966
Director
Appointed 23 Feb 2011
Resigned 31 Jul 2011

EVAIN, Christophe Armel Jean Paul

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1962
Director
Appointed 23 Feb 2011
Resigned 25 Jul 2017

HALBARD, Sara Jane

Resigned
79 New River Head, LondonEC1R 4UP
Born December 1961
Director
Appointed 22 Nov 2001
Resigned 16 May 2008

JACKSON, Andrew David

Resigned
Pound Farm House, AldershotGU12 6EQ
Born September 1948
Director
Appointed N/A
Resigned 24 Nov 1999

KELLER, Philip Henry

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born December 1965
Director
Appointed 23 Feb 2011
Resigned 25 Jul 2019

NUIJENS, Rolf Peter Adrianus

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born August 1969
Director
Appointed 17 May 2006
Resigned 23 Feb 2011

ODGERS, James Richard Blake

Resigned
42 Burlington Road, LondonW4 4DE
Born May 1954
Director
Appointed N/A
Resigned 01 Jul 1996

PHILLIPS, Andrew Coventon

Resigned
Dean House High Street, HuntingdonPE28 0ND
Born April 1963
Director
Appointed 24 Nov 1999
Resigned 25 Mar 2009

PIPER, Paul James

Resigned
7 Sandhurst Road, SidcupDA15 7HL
Born September 1957
Director
Appointed 07 Jul 2004
Resigned 31 Mar 2009

Persons with significant control

1

55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Legacy
4 July 2018
RP04CS01RP04CS01
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Statement Of Companys Objects
9 March 2018
CC04CC04
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Legacy
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Resolution
5 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Resolution
19 November 2012
RESOLUTIONSResolutions
Resolution
26 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Resolution
7 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Resolution
17 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
287Change of Registered Office
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
123Notice of Increase in Nominal Capital
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
363363
Legacy
23 March 1989
288288
Legacy
20 March 1989
288288
Legacy
17 March 1989
287Change of Registered Office
Legacy
17 March 1989
224224
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Certificate Change Of Name Company
1 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1988
NEWINCIncorporation