Company NameIgloo Regeneration Developments (Nominees) Limited
Company StatusDissolved
Company Number06531241
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)
Previous NameShelfco (No. 3528) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed02 September 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 July 2008(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 17 November 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3 Sharp House
32 Clevedon Road
Twickenham
Middlesex
TW1 2TQ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 January 2017)
RoleInvestment Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christopher James Urwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 August 2020)
RoleResearch Manager - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Nevitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 May 2018)
RoleHead Of Strategic Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressLacon House Theobald's Road
London
WC1X 8RW

Contact

Websiteigloo.uk.net
Telephone07 881810770
Telephone regionMobile

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Igloo Regeneration Developments (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2021Final Gazette dissolved following liquidation (1 page)
17 August 2021Return of final meeting in a members' voluntary winding up (9 pages)
5 November 2020Declaration of solvency (5 pages)
8 October 2020Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to St Helens 1 Undershaft London EC3P 3DQ (2 pages)
8 October 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
2 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
(1 page)
16 September 2020Termination of appointment of Christopher James Urwin as a director on 2 August 2020 (1 page)
16 September 2020Appointment of Mrs Karina Jane Bye as a director on 2 September 2020 (2 pages)
16 September 2020Appointment of Ms Helen Potter as a director on 2 September 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 August 2020Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 1 July 2020 (2 pages)
6 August 2020Cessation of Igloo Regeneration Developments (General Partner) Limited as a person with significant control on 1 July 2020 (1 page)
29 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 May 2018Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page)
11 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
3 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(6 pages)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(6 pages)
2 May 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Termination of appointment of Neil Gardiner as a director (1 page)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
14 May 2013Termination of appointment of Neil Gardiner as a director (1 page)
14 May 2013Appointment of Mr Mark Nevitt as a director (2 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
21 January 2013Termination of appointment of Ian Womack as a director (1 page)
21 January 2013Termination of appointment of Ian Womack as a director (1 page)
21 January 2013Appointment of Mr Christopher James Urwin as a director (2 pages)
21 January 2013Appointment of Mr Christopher James Urwin as a director (2 pages)
21 January 2013Termination of appointment of Marcus Shepherd as a director (1 page)
21 January 2013Appointment of Mr David Stephen Skinner as a director (2 pages)
21 January 2013Termination of appointment of Marcus Shepherd as a director (1 page)
21 January 2013Appointment of Mr David Stephen Skinner as a director (2 pages)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
25 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 8 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 8 April 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
9 May 2009Return made up to 08/04/09; full list of members (6 pages)
9 May 2009Return made up to 08/04/09; full list of members (6 pages)
15 August 2008Appointment terminate, secretary eps secretaries LIMITED logged form (1 page)
15 August 2008Appointment terminate, secretary eps secretaries LIMITED logged form (1 page)
12 August 2008Director appointed christopher james wentworth laxton logged form (25 pages)
12 August 2008Registered office changed on 12/08/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
12 August 2008Appointment terminate, director mikjon LIMITED logged form (1 page)
12 August 2008Registered office changed on 12/08/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
12 August 2008Director appointed neil johnston gardiner logged form (5 pages)
12 August 2008Memorandum and Articles of Association (20 pages)
12 August 2008Memorandum and Articles of Association (20 pages)
12 August 2008Appointment terminate, director mikjon LIMITED logged form (1 page)
12 August 2008Director appointed neil johnston gardiner logged form (5 pages)
12 August 2008Secretary appointed aviva company secretarial services LIMITED logged form (2 pages)
12 August 2008Director appointed christopher james wentworth laxton logged form (25 pages)
12 August 2008Secretary appointed aviva company secretarial services LIMITED logged form (2 pages)
1 August 2008Director appointed neil johson gardiner (4 pages)
1 August 2008Director appointed ian bryan womack logged form (25 pages)
1 August 2008Appointment terminated director mikjon LIMITED (1 page)
1 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 August 2008Appointment terminated director mikjon LIMITED (1 page)
1 August 2008Director appointed christopher james wentworth laxton (24 pages)
1 August 2008Registered office changed on 01/08/2008 from lacon house theobald's road london WC1X 8RW (1 page)
1 August 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
1 August 2008Director appointed ian bryan womack logged form (25 pages)
1 August 2008Secretary appointed aviva company secretarial services LIMITED (1 page)
1 August 2008Director appointed neil johson gardiner (4 pages)
1 August 2008Secretary appointed aviva company secretarial services LIMITED (1 page)
1 August 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
1 August 2008Director appointed christopher james wentworth laxton (24 pages)
1 August 2008Resolutions
  • RES13 ‐ Change of name 03/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2008Resolutions
  • RES13 ‐ Change of name 03/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2008Registered office changed on 01/08/2008 from lacon house theobald's road london WC1X 8RW (1 page)
1 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 July 2008Director appointed ian bryan womack (26 pages)
31 July 2008Director appointed ian bryan womack (26 pages)
5 July 2008Company name changed shelfco (no. 3528) LIMITED\certificate issued on 10/07/08 (3 pages)
5 July 2008Company name changed shelfco (no. 3528) LIMITED\certificate issued on 10/07/08 (3 pages)
11 March 2008Incorporation (46 pages)
11 March 2008Incorporation (46 pages)