Jersey
JE1 4BP
Director Name | Mr Andrew Gareth Lewis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ifc 1 Esplanade Jersey JE1 4BP |
Director Name | Ms Katherine Lyn Malcolm |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ifc 1 Esplanade Jersey JE1 4BP |
Secretary Name | BNP Paribas Securities Services S.C.A., Jersey Branch (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Ifc 1 The Esplanade St Helier Jersey JE1 4BP |
Secretary Name | BNP Paribas S.A., Jersey Branch (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Ifc 1 The Esplanade St Helier Jersey JE1 4BP |
Director Name | Mr Benoit Laurent Pierre Durteste |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Christophe Armel Jean Paul Evain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Christopher James Connelly |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2020) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Jason Vickers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2021) |
Role | Lawyer/Banker |
Country of Residence | England |
Correspondence Address | Ifc 1 The Esplanade Jersey JE1 4BP |
Director Name | Mr James Tompsett Wright |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ifc 1 The Esplanade Jersey JE1 4BP |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2020) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | icgplc.com |
---|
Registered Address | Procession House 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Icg Fmc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £409,581 |
Net Worth | £100 |
Cash | £421,966 |
Current Liabilities | £542,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
10 March 2021 | Secretary's details changed for Bnp Paribas Securities Services S.C.A., Jersey Branch on 10 March 2021 (1 page) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 December 2020 | Director's details changed for Alexandra Elizabeth Anne Hone on 1 November 2020 (2 pages) |
10 December 2020 | Director's details changed for Mr James Tompsett Wright on 1 November 2020 (2 pages) |
10 December 2020 | Registered 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 2020 | Appointment of Bnp Paribas Securities Services S.C.A., Jersey Branch as a secretary on 1 November 2020 (2 pages) |
10 December 2020 | Director's details changed for Jason Vickers on 1 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 November 2020 (1 page) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Mr James Wright as a director on 2 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Christopher James Connelly as a director on 31 January 2020 (1 page) |
9 September 2019 | Full accounts made up to 31 March 2019 (49 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 March 2018 (45 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (42 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (42 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (42 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (42 pages) |
21 August 2016 | Director's details changed for Jason Vickers on 1 August 2016 (4 pages) |
21 August 2016 | Registered 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 2016 | Director's details changed for Mr Christopher James Connelly on 1 August 2016 (4 pages) |
21 August 2016 | Director's details changed for Jason Vickers on 1 August 2016 (4 pages) |
21 August 2016 | Director's details changed for Mr Christopher James Connelly on 1 August 2016 (4 pages) |
21 August 2016 | Registered 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 2016 | Director's details changed for Alexandra Elizabeth Anne Hone on 1 August 2016 (3 pages) |
21 August 2016 | Director's details changed for Alexandra Elizabeth Anne Hone on 1 August 2016 (3 pages) |
25 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 November 2015 | Full accounts made up to 31 March 2015 (41 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (41 pages) |
17 July 2015 | Annual return made up to 10 June 2015 Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 June 2015 Statement of capital on 2015-07-17
|
15 July 2015 | Termination of appointment of Philip Henry Keller as a director on 23 April 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher James Connelly as a director on 23 April 2015 (3 pages) |
15 July 2015 | Termination of appointment of Philip Henry Keller as a director on 23 April 2015 (2 pages) |
15 July 2015 | Termination of appointment of Benoit Laurent Pierre Durteste as a director on 23 April 2015 (2 pages) |
15 July 2015 | Termination of appointment of Christophe Armel Jean Paul Evain as a director on 23 April 2015 (2 pages) |
15 July 2015 | Termination of appointment of Benoit Laurent Pierre Durteste as a director on 23 April 2015 (2 pages) |
15 July 2015 | Appointment of Alexandra Elizabeth Anne Hone as a director on 23 April 2015 (3 pages) |
15 July 2015 | Appointment of Jason Vickers as a director on 23 April 2015 (3 pages) |
15 July 2015 | Termination of appointment of Christophe Armel Jean Paul Evain as a director on 23 April 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher James Connelly as a director on 23 April 2015 (3 pages) |
15 July 2015 | Appointment of Alexandra Elizabeth Anne Hone as a director on 23 April 2015 (3 pages) |
15 July 2015 | Appointment of Jason Vickers as a director on 23 April 2015 (3 pages) |
18 February 2015 | Full accounts made up to 31 March 2014 (19 pages) |
18 February 2015 | Full accounts made up to 31 March 2014 (19 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 August 2013 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary (3 pages) |
30 August 2013 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary (3 pages) |
11 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 June 2013 | Incorporation (24 pages) |
10 June 2013 | Incorporation (24 pages) |