Company NameICG Senior Debt Partners UK Gp Limited
Company StatusActive
Company Number08562977
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlexandra Elizabeth Anne Hone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(1 year, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIfc 1 The Esplanade
Jersey
JE1 4BP
Director NameMr Andrew Gareth Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIfc 1 Esplanade
Jersey
JE1 4BP
Director NameMs Katherine Lyn Malcolm
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIfc 1 Esplanade
Jersey
JE1 4BP
Secretary NameBNP Paribas Securities Services S.C.A., Jersey Branch (Corporation)
StatusCurrent
Appointed01 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressIfc 1 The Esplanade
St Helier
Jersey
JE1 4BP
Secretary NameBNP Paribas S.A., Jersey Branch (Corporation)
StatusCurrent
Appointed01 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressIfc 1 The Esplanade
St Helier
Jersey
JE1 4BP
Director NameMr Benoit Laurent Pierre Durteste
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Christophe Armel Jean Paul Evain
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
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
Appointed10 June 2013(same day as company formation)
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
Appointed23 April 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2020)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameJason Vickers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed23 April 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2021)
RoleLawyer/Banker
Country of ResidenceEngland
Correspondence AddressIfc 1 The Esplanade
Jersey
JE1 4BP
Director NameMr James Tompsett Wright
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIfc 1 The Esplanade
Jersey
JE1 4BP
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2013(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2020)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websiteicgplc.com

Location

Registered AddressProcession House
55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Icg Fmc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£409,581
Net Worth£100
Cash£421,966
Current Liabilities£542,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

10 March 2021Secretary's details changed for Bnp Paribas Securities Services S.C.A., Jersey Branch on 10 March 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 December 2020Director's details changed for Alexandra Elizabeth Anne Hone on 1 November 2020 (2 pages)
10 December 2020Director's details changed for Mr James Tompsett Wright on 1 November 2020 (2 pages)
10 December 2020Registered office address changed from 10 Harewood Avenue London NW1 6AA to Procession House 55 Ludgate Hill London EC4M 7JW on 10 December 2020 (1 page)
10 December 2020Appointment of Bnp Paribas Securities Services S.C.A., Jersey Branch as a secretary on 1 November 2020 (2 pages)
10 December 2020Director's details changed for Jason Vickers on 1 November 2020 (2 pages)
9 November 2020Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 November 2020 (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 July 2020Appointment of Mr James Wright as a director on 2 July 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Christopher James Connelly as a director on 31 January 2020 (1 page)
9 September 2019Full accounts made up to 31 March 2019 (49 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 March 2018 (45 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 March 2017 (42 pages)
4 September 2017Full accounts made up to 31 March 2017 (42 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 November 2016Full accounts made up to 31 March 2016 (42 pages)
23 November 2016Full accounts made up to 31 March 2016 (42 pages)
21 August 2016Director's details changed for Jason Vickers on 1 August 2016 (4 pages)
21 August 2016Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU to 10 Harewood Avenue London NW1 6AA on 21 August 2016 (2 pages)
21 August 2016Director's details changed for Mr Christopher James Connelly on 1 August 2016 (4 pages)
21 August 2016Director's details changed for Jason Vickers on 1 August 2016 (4 pages)
21 August 2016Director's details changed for Mr Christopher James Connelly on 1 August 2016 (4 pages)
21 August 2016Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU to 10 Harewood Avenue London NW1 6AA on 21 August 2016 (2 pages)
21 August 2016Director's details changed for Alexandra Elizabeth Anne Hone on 1 August 2016 (3 pages)
21 August 2016Director's details changed for Alexandra Elizabeth Anne Hone on 1 August 2016 (3 pages)
25 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
25 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
15 November 2015Full accounts made up to 31 March 2015 (41 pages)
15 November 2015Full accounts made up to 31 March 2015 (17 pages)
15 November 2015Full accounts made up to 31 March 2015 (41 pages)
17 July 2015Annual return made up to 10 June 2015
Statement of capital on 2015-07-17
  • GBP 100
(15 pages)
17 July 2015Annual return made up to 10 June 2015
Statement of capital on 2015-07-17
  • GBP 100
(15 pages)
15 July 2015Termination of appointment of Philip Henry Keller as a director on 23 April 2015 (2 pages)
15 July 2015Appointment of Mr Christopher James Connelly as a director on 23 April 2015 (3 pages)
15 July 2015Termination of appointment of Philip Henry Keller as a director on 23 April 2015 (2 pages)
15 July 2015Termination of appointment of Benoit Laurent Pierre Durteste as a director on 23 April 2015 (2 pages)
15 July 2015Termination of appointment of Christophe Armel Jean Paul Evain as a director on 23 April 2015 (2 pages)
15 July 2015Termination of appointment of Benoit Laurent Pierre Durteste as a director on 23 April 2015 (2 pages)
15 July 2015Appointment of Alexandra Elizabeth Anne Hone as a director on 23 April 2015 (3 pages)
15 July 2015Appointment of Jason Vickers as a director on 23 April 2015 (3 pages)
15 July 2015Termination of appointment of Christophe Armel Jean Paul Evain as a director on 23 April 2015 (2 pages)
15 July 2015Appointment of Mr Christopher James Connelly as a director on 23 April 2015 (3 pages)
15 July 2015Appointment of Alexandra Elizabeth Anne Hone as a director on 23 April 2015 (3 pages)
15 July 2015Appointment of Jason Vickers as a director on 23 April 2015 (3 pages)
18 February 2015Full accounts made up to 31 March 2014 (19 pages)
18 February 2015Full accounts made up to 31 March 2014 (19 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
30 August 2013Appointment of Bnp Paribas Secretarial Services Limited as a secretary (3 pages)
30 August 2013Appointment of Bnp Paribas Secretarial Services Limited as a secretary (3 pages)
11 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 June 2013Incorporation (24 pages)
10 June 2013Incorporation (24 pages)