Background WavePink WaveYellow Wave

ICG ALTERNATIVE INVESTMENT LIMITED (08547260)

ICG ALTERNATIVE INVESTMENT LIMITED (08547260) is an active UK company. incorporated on 29 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ICG ALTERNATIVE INVESTMENT LIMITED has been registered for 12 years. Current directors include BICARREGUI, David Michael, DURTESTE, Benoit Laurent Pierre, O'CONNOR, James Gregory.

Company Number
08547260
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 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 ALTERNATIVE INVESTMENT LIMITED

ICG ALTERNATIVE INVESTMENT LIMITED is an active company incorporated on 29 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ICG ALTERNATIVE INVESTMENT LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08547260

LTD Company

Age

12 Years

Incorporated 29 May 2013

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 31 July 2025 (8 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 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

Juxon House 100 st. Paul's Churchyard London EC4M 8BU
From: 29 May 2013To: 1 October 2020
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Funding Round
Feb 14
Director Joined
Jun 14
Loan Secured
Apr 15
Loan Secured
Mar 16
Director Left
Jul 17
Loan Secured
Oct 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 29 May 2013

O'CONNOR, James Gregory

Active
55 Ludgate Hill, LondonEC4M 7JW
Born February 1973
Director
Appointed 10 Sept 2019

BHARADIA, Vijay Vithal

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

EVAIN, Christophe Armel Jean Paul

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1962
Director
Appointed 29 May 2013
Resigned 25 Jul 2017

GRIFFITHS, Stuart Paul

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born February 1963
Director
Appointed 30 May 2014
Resigned 18 Jul 2019

KELLER, Philip Henry

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born December 1965
Director
Appointed 29 May 2013
Resigned 25 Jul 2019

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

49

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 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
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 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 Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
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
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Incorporation Company
29 May 2013
NEWINCIncorporation