Background WavePink WaveYellow Wave

ICG ET PARTNERSHIP NOMINEE LIMITED (03805228)

ICG ET PARTNERSHIP NOMINEE LIMITED (03805228) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ICG ET PARTNERSHIP NOMINEE LIMITED has been registered for 26 years. Current directors include GARDEY, Oliver, WALSH, Colm Patrick.

Company Number
03805228
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
Procession House, London, EC4M 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GARDEY, Oliver, WALSH, Colm Patrick
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICG ET PARTNERSHIP NOMINEE LIMITED

ICG ET PARTNERSHIP NOMINEE LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ICG ET PARTNERSHIP NOMINEE LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03805228

LTD Company

Age

26 Years

Incorporated 12 July 1999

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

GRAPHITE CAPITAL PARTNERSHIP NOMINEE LIMITED
From: 27 April 2001To: 2 February 2016
F&C VENTURES PARTNERSHIP NOMINEE LIMITED
From: 9 February 2000To: 27 April 2001
FOREIGN & COLONIAL VENTURES PARTNERSHIP LIMITED
From: 2 August 1999To: 9 February 2000
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

Juxon House 100 st Paul's Churchyard London EC4M 8BU
From: 26 February 2016To: 1 October 2020
4th Floor Berkeley Square House Berkeley Square London W1J 6BQ
From: 12 July 1999To: 26 February 2016
Timeline

22 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Owner Exit
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Jul 23
Loan Cleared
Jul 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GARDEY, Oliver

Active
55 Ludgate Hill, LondonEC4M 7JW
Born April 1965
Director
Appointed 28 Nov 2019

WALSH, Colm Patrick

Active
55 Ludgate Hill, LondonEC4M 7JW
Born February 1978
Director
Appointed 18 May 2023

CRAYTON, Richard Martin

Resigned
6 Fife Way, Great BookhamKT23 3PH
Secretary
Appointed 26 Jul 1999
Resigned 14 Dec 2005

CURTIS, Amanda Jane

Resigned
4th Floor, Berkeley SquareW1J 6BQ
Secretary
Appointed 14 Dec 2005
Resigned 01 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 26 Jul 1999

CAVELL, Stephen Paul

Resigned
109 Studdridge Street, LondonSW6 3TD
Born December 1962
Director
Appointed 28 Feb 2000
Resigned 14 Dec 2005

CHAPMAN, Perry John Wells

Resigned
51 Yeomans Row, LondonSW3 2AL
Born December 1961
Director
Appointed 28 Feb 2000
Resigned 14 Dec 2005

CONNELLY, Christopher James

Resigned
100 St Paul's Churchyard, LondonEC4M 8BU
Born April 1971
Director
Appointed 20 Dec 2016
Resigned 31 Jan 2020

CURTIS, Amanda Jane

Resigned
4th Floor, Berkeley SquareW1J 6BQ
Born July 1968
Director
Appointed 14 Dec 2006
Resigned 01 Feb 2016

CURTIS, Amanda Jane

Resigned
3 Copperbeeches, WelwynAL6 0SS
Born July 1968
Director
Appointed 14 Dec 2005
Resigned 15 Dec 2005

DURTESTE, Benoit Laurent Pierre

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born August 1968
Director
Appointed 01 Feb 2015
Resigned 19 May 2023

ECCLES, William David

Resigned
111 Howards Lane, LondonSW15 6NZ
Born June 1960
Director
Appointed 28 Feb 2000
Resigned 14 Dec 2005

EVAIN, Christophe Armel Jean Paul

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1962
Director
Appointed 01 Dec 2015
Resigned 25 Jul 2017

EVERETT, Emma Clare

Resigned
100 St Paul's Churchyard, LondonEC4M 8BU
Born July 1970
Director
Appointed 20 Dec 2016
Resigned 28 Nov 2019

FFITCH, Simon Kenneth

Resigned
The Old Vicarage, CholesburyHP23 6ND
Born January 1964
Director
Appointed 28 Feb 2000
Resigned 14 Dec 2005

GOUGH, Jeremy David Erle

Resigned
6 Ravenna Road, LondonSW15 6AW
Born May 1953
Director
Appointed 28 Feb 2000
Resigned 17 Jan 2005

GRAY, Andrew John Kennedy

Resigned
14 Aberdeen Park, LondonN5 2BN
Born November 1963
Director
Appointed 28 Feb 2000
Resigned 14 Dec 2005

KELLER, Philip Henry

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born December 1965
Director
Appointed 01 Feb 2015
Resigned 25 Jul 2019

NELSON, James Jonathan, The Hon

Resigned
Forest Lodge, WincantonBA9 8LL
Born June 1947
Director
Appointed 26 Jul 1999
Resigned 28 Jun 2002

RICHARDS, Roderick Lamont

Resigned
7 Hazlewell Road, LondonSW15 6LU
Born September 1955
Director
Appointed 19 Aug 1999
Resigned 14 Dec 2005

WILMOT, Fiona

Resigned
60 Archel Road, LondonW14 9QP
Born January 1972
Director
Appointed 14 Dec 2005
Resigned 15 Dec 2005

GRAPHITE CAPITAL MANAGEMENT LLP

Resigned
Floor Berkeley Square House, LondonW1J 6BQ
Corporate director
Appointed 15 Dec 2005
Resigned 01 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 1999
Resigned 26 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
PO BOX 990, AmsterdamNL-1000 AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Great St Helens, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
10 May 2011
MG01MG01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288cChange of Particulars
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
23 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
27 February 2001
287Change of Registered Office
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
287Change of Registered Office
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1999
NEWINCIncorporation