Background WavePink WaveYellow Wave

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED (09335553)

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED (09335553) is an active UK company. incorporated on 1 December 2014. 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.. ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED has been registered for 11 years. Current directors include MINSON, Gregory Paul, TORODE, Matthew James, TROLL, Graeme Simon and 1 others.

Company Number
09335553
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Procession House 55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MINSON, Gregory Paul, TORODE, Matthew James, TROLL, Graeme Simon, WHEELER, Martin Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED is an active company incorporated on 1 December 2014 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.. ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09335553

LTD Company

Age

11 Years

Incorporated 1 December 2014

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 20 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

, 42 Wigmore Street London, W1U 2RY
From: 1 December 2014To: 20 October 2020
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 15
Director Joined
Dec 15
Capital Update
Dec 22
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 06 Sept 2023

MINSON, Gregory Paul

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

TORODE, Matthew James

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

TROLL, Graeme Simon

Active
Ludgate Hill, LondonEC4M 7JW
Born October 1965
Director
Appointed 01 Dec 2014

WHEELER, Martin Robert

Active
Ludgate Hill, LondonEC4M 7JW
Born November 1968
Director
Appointed 01 May 2015

COOPER, Kevin Peter

Resigned
Ludgate Hill, LondonEC4M 7JW
Born March 1969
Director
Appointed 01 Dec 2014
Resigned 16 Oct 2024

Persons with significant control

2

Tabernacle Street, LondonEC2A 4RR

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ashley Avenue, EpsomKT18 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
6 September 2023
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Incorporation Company
1 December 2014
NEWINCIncorporation