Background WavePink WaveYellow Wave

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS B LIMITED (11391330)

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS B LIMITED (11391330) is an active UK company. incorporated on 31 May 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 PARTNERS DEVELOPMENT INVESTMENTS B LIMITED has been registered for 7 years. Current directors include MINSON, Gregory Paul, TORODE, Matthew James, TROLL, Graeme Simon and 1 others.

Company Number
11391330
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
Procession House, 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 B LIMITED

ICG-LONGBOW PARTNERS DEVELOPMENT INVESTMENTS B LIMITED is an active company incorporated on 31 May 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 PARTNERS DEVELOPMENT INVESTMENTS B LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11391330

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Procession House 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

42 Wigmore Street London W1U 2RY United Kingdom
From: 31 May 2018To: 27 February 2023
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
May 23
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
1
Funding
3
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
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

TROLL, Graeme Simon

Active
55 Ludgate Hill, LondonEC4M 7JW
Born October 1965
Director
Appointed 31 May 2018

WHEELER, Martin Robert

Active
55 Ludgate Hill, LondonEC4M 7JW
Born November 1968
Director
Appointed 31 May 2018

COOPER, Kevin Peter

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born March 1969
Director
Appointed 31 May 2018
Resigned 16 Oct 2024

Persons with significant control

6

Ashley Avenue, EpsomKT18 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018

Mr Kevin Cooper

Active
55 Ludgate Hill, LondonEC4M 7JW
Born March 1969

Nature of Control

Significant influence or control
Notified 31 May 2018

Mr Martin Robert Wheeler

Active
55 Ludgate Hill, LondonEC4M 7JW
Born November 1968

Nature of Control

Significant influence or control
Notified 31 May 2018
LondonN1 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018

Mr Graeme Troll

Active
55 Ludgate Hill, LondonEC4M 7JW
Born October 1965

Nature of Control

Significant influence or control
Notified 31 May 2018
69-85 Tabernacle Street, LondonEC2A 4RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
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
12 September 2023
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
27 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Incorporation Company
31 May 2018
NEWINCIncorporation