Background WavePink WaveYellow Wave

ICENI CAPITAL GP LIMITED (05329305)

ICENI CAPITAL GP LIMITED (05329305) is an active UK company. incorporated on 11 January 2005. with registered office in 32 Hampstead High Street. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ICENI CAPITAL GP LIMITED has been registered for 21 years. Current directors include CHURCH, Alexander Percy, SMITH, Vincent Robert.

Company Number
05329305
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
32 Hampstead High Street, NW3 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHURCH, Alexander Percy, SMITH, Vincent Robert
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICENI CAPITAL GP LIMITED

ICENI CAPITAL GP LIMITED is an active company incorporated on 11 January 2005 with the registered office located in 32 Hampstead High Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ICENI CAPITAL GP LIMITED was registered 21 years ago.(SIC: 66300)

Status

active

Active since 21 years ago

Company No

05329305

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ICENI CAPITAL LIMITED
From: 11 January 2005To: 18 May 2005
Contact
Address

32 Hampstead High Street London , NW3 1JQ,

Timeline

5 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOWE, Dominique

Active
32 Hampstead High StreetNW3 1JQ
Secretary
Appointed 15 Oct 2007

CHURCH, Alexander Percy

Active
32 Hampstead High StreetNW3 1JQ
Born September 1975
Director
Appointed 16 Jun 2014

SMITH, Vincent Robert

Active
32 Hampstead High StreetNW3 1JQ
Born May 1958
Director
Appointed 07 Mar 2006

BORTON, Maggie Lid Choo

Resigned
1025 Point West, LondonSW7 4WN
Secretary
Appointed 30 May 2006
Resigned 15 Oct 2007

HANSON-SMITH, Julian Christopher

Resigned
Warham House, Wells Next The SeaNR23 1NG
Secretary
Appointed 11 Jan 2005
Resigned 30 May 2006

HANSON-SMITH, Julian Christopher

Resigned
32 Hampstead High StreetNW3 1JQ
Born January 1962
Director
Appointed 11 Jan 2005
Resigned 16 Jun 2014

HOUGH, Michael James

Resigned
32 Hampstead High StreetNW3 1JQ
Born August 1960
Director
Appointed 07 Mar 2006
Resigned 16 Jun 2014

SAMLER, Christopher Hadley

Resigned
32 Hampstead High StreetNW3 1JQ
Born July 1957
Director
Appointed 11 Jan 2005
Resigned 16 Jun 2014

Persons with significant control

1

Iceni Capital Llp

Active
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
225Change of Accounting Reference Date
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2005
NEWINCIncorporation