London
EC3P 3DQ
Director Name | Ms Helen Potter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Neil Johnston Gardiner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2017) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Nevitt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2018) |
Role | Head Of Strategic Project Management |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christopher James Urwin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2020) |
Role | Research Manager - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Gary Brian Sherwin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Website | igloo.uk.net |
---|---|
Telephone | 07 881810770 |
Telephone region | Mobile |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Igloo Regeneration (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2008 | Delivered on: 6 August 2008 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in marshall mills, marshall street, holbeck, leeds t/no WYK100795. F/h interest in land lying to the southwest of marshall street, holbeck t/no WYK620144. F/h interest in marshall court, holbeck t/no WYK163840. For details of further property charged please refer to form 395, including all land, cellars, vaults, underground tunnels, see image for full details. Outstanding |
---|
17 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 November 2020 | Declaration of solvency (5 pages) |
8 October 2020 | Register inspection address has been changed from St Helens 1 Undershaft London EC3P 3DQ to St Helens 1 Undershaft London EC3P 3DQ (2 pages) |
8 October 2020 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 8 October 2020 (2 pages) |
2 October 2020 | Appointment of a voluntary liquidator (3 pages) |
2 October 2020 | Resolutions
|
16 September 2020 | Termination of appointment of Christopher James Urwin as a director on 2 September 2020 (1 page) |
16 September 2020 | Appointment of Ms Helen Potter as a director on 2 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Gary Brian Sherwin as a director on 2 September 2020 (1 page) |
16 September 2020 | Appointment of Mrs Karina Jane Bye as a director on 2 September 2020 (2 pages) |
30 July 2020 | Satisfaction of charge 1 in full (4 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Appointment of Mr Gary Sherwin as a director on 25 July 2018 (2 pages) |
23 May 2018 | Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2013 | Register(s) moved to registered office address (1 page) |
19 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
19 November 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
19 November 2013 | Register(s) moved to registered office address (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 May 2013 | Appointment of Mr Christopher James Urwin as a director on 8 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of Neil Johnston Gardiner as a director on 8 May 2013 (1 page) |
14 May 2013 | Appointment of Mr David Stephen Skinner as a director on 8 May 2013 (2 pages) |
14 May 2013 | Appointment of Mr Christopher James Urwin as a director on 8 May 2013 (2 pages) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director on 8 May 2013 (2 pages) |
14 May 2013 | Appointment of Mr David Stephen Skinner as a director on 8 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of Ian Bryan Womack as a director on 8 May 2013 (1 page) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director on 8 May 2013 (2 pages) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director on 8 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of Neil Johnston Gardiner as a director on 8 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Neil Johnston Gardiner as a director on 8 May 2013 (1 page) |
14 May 2013 | Appointment of Mr David Stephen Skinner as a director on 8 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of Ian Bryan Womack as a director on 8 May 2013 (1 page) |
14 May 2013 | Appointment of Mr Christopher James Urwin as a director on 8 May 2013 (2 pages) |
14 May 2013 | Termination of appointment of Andrew Charles Appleyard as a director on 8 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Andrew Charles Appleyard as a director on 8 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Andrew Charles Appleyard as a director on 8 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Ian Bryan Womack as a director on 8 May 2013 (1 page) |
11 February 2013 | Termination of appointment of Marcus Owen Shepherd as a director on 11 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Marcus Owen Shepherd as a director on 11 February 2013 (1 page) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
13 November 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2012 (2 pages) |
1 October 2012 | Termination of appointment of Christopher James Wentworth Laxton as a director on 15 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Christopher James Wentworth Laxton as a director on 15 September 2012 (1 page) |
1 October 2012 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
24 November 2009 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Christopher James Wentworth Laxton on 24 November 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Neil Johnston Gardiner on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Christopher James Wentworth Laxton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Neil Johnston Gardiner on 24 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
7 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 July 2008 | Appointment terminated director julius gottlieb (1 page) |
14 July 2008 | Appointment terminated director julius gottlieb (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 May 2008 | Director appointed mr andrew charles appleyard (2 pages) |
6 May 2008 | Director appointed mr andrew charles appleyard (2 pages) |
2 May 2008 | Appointment terminated director nicholas mansley (1 page) |
2 May 2008 | Appointment terminated director nicholas mansley (1 page) |
14 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director resigned (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
15 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 October 2006 | Incorporation (40 pages) |
27 October 2006 | Incorporation (40 pages) |