Background WavePink WaveYellow Wave

ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED (08802752)

ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED (08802752) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED has been registered for 12 years. Current directors include KARLEKAR, Vikas Vasant, MINSON, Gregory Paul, TORODE, Matthew James.

Company Number
08802752
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Procession House, London, EC4M 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KARLEKAR, Vikas Vasant, MINSON, Gregory Paul, TORODE, Matthew James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED

ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08802752

LTD Company

Age

12 Years

Incorporated 4 December 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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

100 st. Paul's Churchyard London EC4M 8BU
From: 4 December 2013To: 1 October 2020
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Dec 13
Loan Secured
May 15
Director Left
Jul 17
Funding Round
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KARLEKAR, Vikas Vasant

Active
55 Ludgate Hill, LondonEC4M 7JW
Born July 1971
Director
Appointed 20 Jul 2023

MINSON, Gregory Paul

Active
55 Ludgate Hill, LondonEC4M 7JW
Born August 1976
Director
Appointed 03 Feb 2025

TORODE, Matthew James

Active
55 Ludgate Hill, LondonEC4M 7JW
Born November 1984
Director
Appointed 27 Mar 2025

BHARADIA, Vijay Vithal

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born April 1967
Director
Appointed 17 Jul 2019
Resigned 20 Jul 2023

BICARREGUI, David Michael

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born August 1975
Director
Appointed 20 Jul 2023
Resigned 27 Mar 2025

BURTON, Steven James

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born December 1968
Director
Appointed 17 Jul 2019
Resigned 27 Mar 2025

CONNELLY, Christopher James

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born April 1971
Director
Appointed 17 Jul 2019
Resigned 31 Jan 2020

EVAIN, Christophe Armel Jean Paul

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born June 1962
Director
Appointed 04 Dec 2013
Resigned 25 Jul 2017

KELLER, Philip Henry

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born December 1965
Director
Appointed 04 Dec 2013
Resigned 25 Jul 2019

TROLL, Graeme Simon

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born October 1965
Director
Appointed 04 Dec 2013
Resigned 27 Mar 2025

Persons with significant control

1

Icg Plc

Active
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

58

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
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
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
10 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Incorporation Company
4 December 2013
NEWINCIncorporation