London
EC4A 4AB
Director Name | Mr Steven James Burton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2019(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 June 2023) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Vijay Vithal Bharadia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2019(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 June 2023) |
Role | Chief Finance And Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Thomas Hugh Bartlam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Blounce House South Warnborough Hook Hants RG29 1RX |
Director Name | Jean Loup Brousse De Gersigny |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 28 May 1991(3 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Road London W4 1JD |
Director Name | Mr Andrew David Jackson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm House Pound Farm Lane Ash Green Aldershot Hants GU12 6EQ |
Director Name | James Richard Blake Odgers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Banker |
Correspondence Address | 42 Burlington Road London W4 4DE |
Secretary Name | James Richard Blake Odgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 42 Burlington Road London W4 4DE |
Director Name | Mr Thomas Roger Attwood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | John Edward Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 January 2007) |
Role | Investment |
Correspondence Address | 106 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Director Name | Mr Paul James Piper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sandhurst Road Sidcup Kent DA15 7HL |
Director Name | Mr Andrew Coventon Phillips |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dean House High Street Upper Dean Huntingdon Cambridgeshire PE28 0ND |
Director Name | Mr Christophe Armel Jean Paul Evain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 25 July 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Clare Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 49 Effra Road London SW19 8PS |
Secretary Name | Aneta Maria Polk |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 18 March 2009(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Christopher James Connelly |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(31 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Website | icgplc.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Intermediate Capital Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,372,000 |
Current Liabilities | £425,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 1994 | Delivered on: 21 December 1994 Satisfied on: 16 January 1996 Persons entitled: Royal Bank of Canada Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "hedging documents" (as defined in the deed). Particulars: All present and future freehold and leasehold property of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 March 1994 | Delivered on: 15 April 1994 Satisfied on: 13 December 1995 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each Finance Party Classification: Deed of charge Secured details: All present and future obligations and liabilities whatsoever to the chargee under each finance document to which the chargor is party and liabilities under or in connection with foreign exchange transactions interest rate swaps and other hedging arrangments. Particulars: Floating charge over all property,assets,rights and income whatsoever both present and future. Fully Satisfied |
1 October 2020 | Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020 (1 page) |
---|---|
1 October 2020 | Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher James Connelly as a director on 31 January 2020 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 August 2019 | Director's details changed for Mr Christopher James Connelly on 30 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Philip Henry Keller as a director on 25 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Steven James Burton as a director on 17 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Christopher James Connelly as a director on 17 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Vijay Bharadia as a director on 17 July 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (14 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
25 July 2017 | Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
27 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Aneta Polk as a secretary (1 page) |
13 February 2013 | Termination of appointment of Aneta Polk as a secretary (1 page) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Appointment of Benoit Laurent Pierre Durteste as a director (2 pages) |
22 May 2012 | Appointment of Benoit Laurent Pierre Durteste as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip Henry Keller as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip Henry Keller as a director (2 pages) |
25 April 2012 | Termination of appointment of Thomas Attwood as a director (1 page) |
25 April 2012 | Termination of appointment of Thomas Attwood as a director (1 page) |
7 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Thomas Roger Attwood on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Thomas Roger Attwood on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Christophe Armel Jean Paul Evain on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Christophe Armel Jean Paul Evain on 1 January 2011 (2 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Thomas Roger Attwood on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Christophe Armel Jean Paul Evain on 1 January 2011 (2 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Registered office address changed from 20 Old Broad Street London EC2N 1DP on 23 September 2010 (1 page) |
23 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Registered office address changed from 20 Old Broad Street London EC2N 1DP on 23 September 2010 (1 page) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Christophe Armel Jean Paul Evain on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Thomas Roger Attwood on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Aneta Maria Polk on 1 October 2009 (1 page) |
9 June 2010 | Secretary's details changed for Aneta Maria Polk on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Thomas Roger Attwood on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Thomas Roger Attwood on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Aneta Maria Polk on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Christophe Armel Jean Paul Evain on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Christophe Armel Jean Paul Evain on 1 October 2009 (2 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director paul piper (1 page) |
7 April 2009 | Appointment terminated director paul piper (1 page) |
25 March 2009 | Appointment terminated secretary clare reilly (1 page) |
25 March 2009 | Appointment terminated secretary clare reilly (1 page) |
25 March 2009 | Secretary appointed aneta maria polk (2 pages) |
25 March 2009 | Secretary appointed aneta maria polk (2 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director andrew phillips (1 page) |
31 March 2008 | Appointment terminated director andrew phillips (1 page) |
22 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 July 2007 | Return made up to 28/05/07; no change of members (8 pages) |
12 July 2007 | Return made up to 28/05/07; no change of members (8 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
29 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
20 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 August 2005 | Full accounts made up to 31 January 2005 (9 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (9 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
30 June 2005 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 28/05/04; full list of members
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 28/05/04; full list of members
|
1 June 2004 | Full accounts made up to 31 January 2004 (9 pages) |
1 June 2004 | Full accounts made up to 31 January 2004 (9 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
6 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 31 January 2002 (9 pages) |
30 September 2002 | Full accounts made up to 31 January 2002 (9 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 62-63 threadneedle street london EC2R 8HE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 62-63 threadneedle street london EC2R 8HE (1 page) |
3 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
26 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
26 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
2 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
2 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
20 July 1998 | Return made up to 28/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 28/05/98; no change of members (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
25 June 1997 | Return made up to 28/05/97; no change of members
|
25 June 1997 | Return made up to 28/05/97; no change of members
|
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
8 August 1996 | Return made up to 28/05/96; full list of members (6 pages) |
8 August 1996 | Return made up to 28/05/96; full list of members (6 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
22 June 1995 | Return made up to 28/05/95; no change of members
|
22 June 1995 | Return made up to 28/05/95; no change of members
|
21 December 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
15 April 1994 | Particulars of mortgage/charge (6 pages) |
15 April 1994 | Particulars of mortgage/charge (6 pages) |
25 May 1988 | Incorporation (23 pages) |
25 May 1988 | Incorporation (23 pages) |