London
EC3P 3DQ
Director Name | Ms Helen Potter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 02 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 November 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Neil Johnston Gardiner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 May 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3 Sharp House 32 Clevedon Road Twickenham Middlesex TW1 2TQ |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | No 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 | 03 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 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 | 17 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2017) |
Role | Investment Strategist |
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 | 17 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 August 2020) |
Role | Research Manager - Real Estate |
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(5 years, 1 month 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Lacon House Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Lacon House Theobald's Road London WC1X 8RW |
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 Developments (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 Helen's 1 Undershaft London EC3P 3DQ England 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 August 2020 (1 page) |
16 September 2020 | Appointment of Mrs Karina Jane Bye as a director on 2 September 2020 (2 pages) |
16 September 2020 | Appointment of Ms Helen Potter as a director on 2 September 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 August 2020 | Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 1 July 2020 (2 pages) |
6 August 2020 | Cessation of Igloo Regeneration Developments (General Partner) Limited as a person with significant control on 1 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 May 2018 | Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
3 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 No 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 No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
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) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
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) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 May 2014 | Register(s) moved to registered office address (1 page) |
2 May 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Register(s) moved to registered office address (1 page) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
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 | Termination of appointment of Neil Gardiner as a director (1 page) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director (2 pages) |
14 May 2013 | Termination of appointment of Neil Gardiner as a director (1 page) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director (2 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Termination of appointment of Ian Womack as a director (1 page) |
21 January 2013 | Termination of appointment of Ian Womack as a director (1 page) |
21 January 2013 | Appointment of Mr Christopher James Urwin as a director (2 pages) |
21 January 2013 | Appointment of Mr Christopher James Urwin as a director (2 pages) |
21 January 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
21 January 2013 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
21 January 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
21 January 2013 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
1 October 2012 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
1 October 2012 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 April 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
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) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 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) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 8 April 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 8 April 2010 (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) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
9 May 2009 | Return made up to 08/04/09; full list of members (6 pages) |
9 May 2009 | Return made up to 08/04/09; full list of members (6 pages) |
15 August 2008 | Appointment terminate, secretary eps secretaries LIMITED logged form (1 page) |
15 August 2008 | Appointment terminate, secretary eps secretaries LIMITED logged form (1 page) |
12 August 2008 | Director appointed christopher james wentworth laxton logged form (25 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
12 August 2008 | Appointment terminate, director mikjon LIMITED logged form (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
12 August 2008 | Director appointed neil johnston gardiner logged form (5 pages) |
12 August 2008 | Memorandum and Articles of Association (20 pages) |
12 August 2008 | Memorandum and Articles of Association (20 pages) |
12 August 2008 | Appointment terminate, director mikjon LIMITED logged form (1 page) |
12 August 2008 | Director appointed neil johnston gardiner logged form (5 pages) |
12 August 2008 | Secretary appointed aviva company secretarial services LIMITED logged form (2 pages) |
12 August 2008 | Director appointed christopher james wentworth laxton logged form (25 pages) |
12 August 2008 | Secretary appointed aviva company secretarial services LIMITED logged form (2 pages) |
1 August 2008 | Director appointed neil johson gardiner (4 pages) |
1 August 2008 | Director appointed ian bryan womack logged form (25 pages) |
1 August 2008 | Appointment terminated director mikjon LIMITED (1 page) |
1 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 August 2008 | Appointment terminated director mikjon LIMITED (1 page) |
1 August 2008 | Director appointed christopher james wentworth laxton (24 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from lacon house theobald's road london WC1X 8RW (1 page) |
1 August 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
1 August 2008 | Director appointed ian bryan womack logged form (25 pages) |
1 August 2008 | Secretary appointed aviva company secretarial services LIMITED (1 page) |
1 August 2008 | Director appointed neil johson gardiner (4 pages) |
1 August 2008 | Secretary appointed aviva company secretarial services LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
1 August 2008 | Director appointed christopher james wentworth laxton (24 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
1 August 2008 | Registered office changed on 01/08/2008 from lacon house theobald's road london WC1X 8RW (1 page) |
1 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 July 2008 | Director appointed ian bryan womack (26 pages) |
31 July 2008 | Director appointed ian bryan womack (26 pages) |
5 July 2008 | Company name changed shelfco (no. 3528) LIMITED\certificate issued on 10/07/08 (3 pages) |
5 July 2008 | Company name changed shelfco (no. 3528) LIMITED\certificate issued on 10/07/08 (3 pages) |
11 March 2008 | Incorporation (46 pages) |
11 March 2008 | Incorporation (46 pages) |