Background WavePink WaveYellow Wave

ICSG LIMITED (07268397)

ICSG LIMITED (07268397) is an active UK company. incorporated on 28 May 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICSG LIMITED has been registered for 15 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
07268397
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICSG LIMITED

ICSG LIMITED is an active company incorporated on 28 May 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICSG LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07268397

LTD Company

Age

15 Years

Incorporated 28 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ICS ACQUISITIONCO LIMITED
From: 28 May 2010To: 18 June 2012
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 6 May 2021
Unit a Estune Business Park Long Ashton Bristol BS41 9FH
From: 6 September 2010To: 12 June 2012
C/O the Blackstone Group International Limited 40 Berkeley Square London W1J 5AL United Kingdom
From: 28 May 2010To: 6 September 2010
Timeline

26 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Funding Round
Dec 15
Director Joined
Jul 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Funding Round
Mar 21
Funding Round
May 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 04 Jul 2017

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

HART, Graeme Manson

Resigned
Estune Business Park, BristolBS41 9FH
Born September 1944
Director
Appointed 28 May 2010
Resigned 31 Mar 2013

JAMES, Sara Llian

Resigned
No. 223, LondonN1 9NG
Born October 1969
Director
Appointed 28 May 2010
Resigned 11 Jul 2014

LAND, Mark Jonathan

Resigned
Estune Business Park, BristolBS41 9FH
Born March 1953
Director
Appointed 28 May 2010
Resigned 13 Dec 2011

MACMILLAN, Richard Paul Thomas

Resigned
No. 223, LondonN1 9NG
Born March 1970
Director
Appointed 12 Nov 2010
Resigned 18 Sept 2020

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

OLIVER, Robert Anthony

Resigned
Long Ashton, BristolBS41 9FH
Born May 1959
Director
Appointed 12 Nov 2010
Resigned 31 Mar 2011

SPELLINS, Gary Wade

Resigned
No. 223, LondonN1 9NG
Born November 1957
Director
Appointed 28 May 2010
Resigned 11 Jul 2014

Persons with significant control

1

Appold Street, LondonEC2A 2AP

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

89

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
29 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
6 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
21 December 2011
AUDAUD
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
17 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Resolution
29 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Legacy
17 June 2010
MG01MG01
Incorporation Company
28 May 2010
NEWINCIncorporation