Company NameIntermediate Capital Limited
Company StatusDissolved
Company Number02262102
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date16 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benoit Laurent Pierre Durteste
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed21 May 2012(24 years after company formation)
Appointment Duration11 years (closed 16 June 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven James Burton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2019(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 June 2023)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Vijay Vithal Bharadia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2019(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 June 2023)
RoleChief Finance And Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Thomas Hugh Bartlam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlounce House
South Warnborough
Hook
Hants
RG29 1RX
Director NameJean Loup Brousse De Gersigny
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMauritian
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Road
London
W4 1JD
Director NameMr Andrew David Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm House
Pound Farm Lane Ash Green
Aldershot
Hants
GU12 6EQ
Director NameJames Richard Blake Odgers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleBanker
Correspondence Address42 Burlington Road
London
W4 4DE
Secretary NameJames Richard Blake Odgers
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1996)
RoleCompany Director
Correspondence Address42 Burlington Road
London
W4 4DE
Director NameMr Thomas Roger Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Secretary NameJohn Edward Curtis
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 15 January 2007)
RoleInvestment
Correspondence Address106 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameMr Paul James Piper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameMr Andrew Coventon Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDean House High Street
Upper Dean
Huntingdon
Cambridgeshire
PE28 0ND
Director NameMr Christophe Armel Jean Paul Evain
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2005(17 years, 1 month after company formation)
Appointment Duration12 years (resigned 25 July 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Secretary NameClare Reilly
NationalityBritish
StatusResigned
Appointed16 January 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address49 Effra Road
London
SW19 8PS
Secretary NameAneta Maria Polk
NationalityPolish
StatusResigned
Appointed18 March 2009(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Christopher James Connelly
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(31 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU

Contact

Websiteicgplc.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Intermediate Capital Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£6,372,000
Current Liabilities£425,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 December 1994Delivered 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 1994Delivered 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

Filing History

1 October 2020Registered 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 2020Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020 (2 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher James Connelly as a director on 31 January 2020 (1 page)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 August 2019Director's details changed for Mr Christopher James Connelly on 30 August 2019 (2 pages)
14 August 2019Termination of appointment of Philip Henry Keller as a director on 25 July 2019 (1 page)
14 August 2019Appointment of Mr Steven James Burton as a director on 17 July 2019 (2 pages)
14 August 2019Appointment of Mr Christopher James Connelly as a director on 17 July 2019 (2 pages)
14 August 2019Appointment of Mr Vijay Bharadia as a director on 17 July 2019 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 March 2018 (14 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
30 November 2017Full accounts made up to 31 March 2017 (14 pages)
30 November 2017Full accounts made up to 31 March 2017 (14 pages)
25 July 2017Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page)
16 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 March 2016 (14 pages)
30 November 2016Full accounts made up to 31 March 2016 (14 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (14 pages)
15 October 2015Full accounts made up to 31 March 2015 (14 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
15 August 2014Full accounts made up to 31 March 2014 (14 pages)
15 August 2014Full accounts made up to 31 March 2014 (14 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/11/2013
(10 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/11/2013
(10 pages)
27 August 2013Full accounts made up to 31 March 2013 (12 pages)
27 August 2013Full accounts made up to 31 March 2013 (12 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Aneta Polk as a secretary (1 page)
13 February 2013Termination of appointment of Aneta Polk as a secretary (1 page)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 May 2012Appointment of Benoit Laurent Pierre Durteste as a director (2 pages)
22 May 2012Appointment of Benoit Laurent Pierre Durteste as a director (2 pages)
27 April 2012Appointment of Mr Philip Henry Keller as a director (2 pages)
27 April 2012Appointment of Mr Philip Henry Keller as a director (2 pages)
25 April 2012Termination of appointment of Thomas Attwood as a director (1 page)
25 April 2012Termination of appointment of Thomas Attwood as a director (1 page)
7 October 2011Full accounts made up to 31 March 2011 (11 pages)
7 October 2011Full accounts made up to 31 March 2011 (11 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Thomas Roger Attwood on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Thomas Roger Attwood on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Christophe Armel Jean Paul Evain on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Christophe Armel Jean Paul Evain on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Thomas Roger Attwood on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Christophe Armel Jean Paul Evain on 1 January 2011 (2 pages)
23 September 2010Full accounts made up to 31 March 2010 (12 pages)
23 September 2010Registered office address changed from 20 Old Broad Street London EC2N 1DP on 23 September 2010 (1 page)
23 September 2010Full accounts made up to 31 March 2010 (12 pages)
23 September 2010Registered office address changed from 20 Old Broad Street London EC2N 1DP on 23 September 2010 (1 page)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Christophe Armel Jean Paul Evain on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Thomas Roger Attwood on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Aneta Maria Polk on 1 October 2009 (1 page)
9 June 2010Secretary's details changed for Aneta Maria Polk on 1 October 2009 (1 page)
9 June 2010Director's details changed for Thomas Roger Attwood on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Thomas Roger Attwood on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Aneta Maria Polk on 1 October 2009 (1 page)
9 June 2010Director's details changed for Christophe Armel Jean Paul Evain on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Christophe Armel Jean Paul Evain on 1 October 2009 (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (11 pages)
13 January 2010Full accounts made up to 31 March 2009 (11 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 June 2009Return made up to 28/05/09; full list of members (3 pages)
8 June 2009Return made up to 28/05/09; full list of members (3 pages)
7 April 2009Appointment terminated director paul piper (1 page)
7 April 2009Appointment terminated director paul piper (1 page)
25 March 2009Appointment terminated secretary clare reilly (1 page)
25 March 2009Appointment terminated secretary clare reilly (1 page)
25 March 2009Secretary appointed aneta maria polk (2 pages)
25 March 2009Secretary appointed aneta maria polk (2 pages)
21 November 2008Full accounts made up to 31 March 2008 (11 pages)
21 November 2008Full accounts made up to 31 March 2008 (11 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
31 March 2008Appointment terminated director andrew phillips (1 page)
31 March 2008Appointment terminated director andrew phillips (1 page)
22 November 2007Full accounts made up to 31 March 2007 (10 pages)
22 November 2007Full accounts made up to 31 March 2007 (10 pages)
12 July 2007Return made up to 28/05/07; no change of members (8 pages)
12 July 2007Return made up to 28/05/07; no change of members (8 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (9 pages)
12 October 2006Full accounts made up to 31 March 2006 (9 pages)
29 June 2006Return made up to 28/05/06; full list of members (8 pages)
29 June 2006Return made up to 28/05/06; full list of members (8 pages)
20 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 August 2005Full accounts made up to 31 January 2005 (9 pages)
9 August 2005Full accounts made up to 31 January 2005 (9 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 June 2005Director resigned (1 page)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 June 2005Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2004Full accounts made up to 31 January 2004 (9 pages)
1 June 2004Full accounts made up to 31 January 2004 (9 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
6 November 2003Full accounts made up to 31 January 2003 (9 pages)
6 November 2003Full accounts made up to 31 January 2003 (9 pages)
26 June 2003Return made up to 28/05/03; full list of members (8 pages)
26 June 2003Return made up to 28/05/03; full list of members (8 pages)
30 September 2002Full accounts made up to 31 January 2002 (9 pages)
30 September 2002Full accounts made up to 31 January 2002 (9 pages)
26 June 2002Return made up to 28/05/02; full list of members (8 pages)
26 June 2002Return made up to 28/05/02; full list of members (8 pages)
2 June 2002Registered office changed on 02/06/02 from: 62-63 threadneedle street london EC2R 8HE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 62-63 threadneedle street london EC2R 8HE (1 page)
3 December 2001Full accounts made up to 31 January 2001 (9 pages)
3 December 2001Full accounts made up to 31 January 2001 (9 pages)
2 July 2001Return made up to 28/05/01; full list of members (7 pages)
2 July 2001Return made up to 28/05/01; full list of members (7 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
26 July 2000Return made up to 28/05/00; full list of members (7 pages)
26 July 2000Return made up to 28/05/00; full list of members (7 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
2 August 1999Return made up to 28/05/99; full list of members (6 pages)
2 August 1999Return made up to 28/05/99; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
20 July 1998Return made up to 28/05/98; no change of members (4 pages)
20 July 1998Return made up to 28/05/98; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
25 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
8 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
8 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
8 August 1996Return made up to 28/05/96; full list of members (6 pages)
8 August 1996Return made up to 28/05/96; full list of members (6 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
5 December 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
22 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
15 April 1994Particulars of mortgage/charge (6 pages)
15 April 1994Particulars of mortgage/charge (6 pages)
25 May 1988Incorporation (23 pages)
25 May 1988Incorporation (23 pages)