Manchester
M4 7JA
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2011(4 months after company formation) |
Appointment Duration | 12 years, 5 months |
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 | 15 July 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Mark Nevitt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(1 year, 9 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 Luke Baker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | igloo.uk.net |
---|---|
Telephone | 07 881810770 |
Telephone region | Mobile |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Igloo Regeneration (General Partner) LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £164,972 |
Net Worth | £1 |
Cash | £175,862 |
Current Liabilities | £195,592 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
28 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 30 June 2020 (22 pages) |
24 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
6 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Luke Baker as a director on 13 May 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 September 2018 | Appointment of Mr Luke Baker as a director on 28 September 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Peter James Connolly on 23 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
21 May 2018 | Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page) |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
28 February 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 28 February 2017 (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 August 2014 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 August 2014 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2013 | Register(s) moved to registered office address (1 page) |
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 August 2013 | Register(s) moved to registered office address (1 page) |
14 May 2013 | Termination of appointment of Neil Gardiner as a director (1 page) |
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 | Appointment of Mr Mark Nevitt as a director (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 October 2012 | Director's details changed for Mr Neil Johnston Gardiner on 23 August 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Neil Johnston Gardiner on 23 August 2012 (2 pages) |
27 July 2012 | Register inspection address has been changed (1 page) |
27 July 2012 | Register(s) moved to registered inspection location (1 page) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Register inspection address has been changed (1 page) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
8 December 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 December 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 December 2011 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
19 September 2011 | Change of share class name or designation (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2011 | Change of share class name or designation (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|