Background WavePink WaveYellow Wave

ICG-LONGBOW BTR LIMITED (11177993)

ICG-LONGBOW BTR LIMITED (11177993) is an active UK company. incorporated on 30 January 2018. 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 BTR LIMITED has been registered for 8 years. Current directors include KARLEKAR, Vikas Vasant, MINSON, Gregory Paul, TORODE, Matthew James.

Company Number
11177993
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
Procession House, London, EC4M 7JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KARLEKAR, Vikas Vasant, MINSON, Gregory Paul, TORODE, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICG-LONGBOW BTR LIMITED

ICG-LONGBOW BTR LIMITED is an active company incorporated on 30 January 2018 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 BTR LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11177993

LTD Company

Age

8 Years

Incorporated 30 January 2018

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 4 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom
From: 30 January 2018To: 1 October 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KARLEKAR, Vikas Vasant

Active
55 Ludgate Hill, LondonEC4M 7JW
Born July 1971
Director
Appointed 27 Mar 2025

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

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

KELLER, Philip Henry

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born December 1965
Director
Appointed 30 Jan 2018
Resigned 25 Jul 2019

TROLL, Graeme Simon

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born October 1965
Director
Appointed 30 Jan 2018
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
Notified 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
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
8 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
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
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
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 May 2022
AAMDAAMD
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
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
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment 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
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2018
NEWINCIncorporation