ICP GENERAL PARTNER LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Icp Holdings Ltd as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

13/06/2513 June 2025 Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 2025-06-03

View Document

13/06/2513 June 2025 Director's details changed for Mr Timothy Shenton on 2025-06-03

View Document

13/06/2513 June 2025 Director's details changed for Lord Jonathan Peter Marland of Odstock on 2025-06-13

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Appointment of Lord Geidt Christopher Edward Wollaston Mackenzie Geidt as a director on 2024-07-24

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/04/247 April 2024 Change of share class name or designation

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Particulars of variation of rights attached to shares

View Document

07/04/247 April 2024 Particulars of variation of rights attached to shares

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Robin Crispin William Odey as a director on 2023-06-15

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/01/2319 January 2023 Appointment of Miss Frances Louise Farley as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Andrew Staley Fox as a secretary on 2023-01-19

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from Unit a21 Jacks Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2022-02-01

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM UNIT C25 JACKS PLACE 6 CORBET PLACE LONDON E1 6NN

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAIR

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARBORD-HAMOND

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLS

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HILLS

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRANDON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR TIMOTHY SHENTON

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDRIK MARTIN ADAIR / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED SIR NICHOLAS HICKMAN PONSONBY BACON

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHASSHETON HARBORD HAMOND / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDRIK MARTIN ADAIR / 26/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR APPOINTED ROBIN CRISPIN WILLIAM ODEY

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRANDON / 18/03/2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN AGNEW

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRANDON / 28/08/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS; AMEND

View Document

05/12/075 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: PENINSULAR HOUSE C/O CBS PRIVATE CAPITAL LTD 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 COMPANY NAME CHANGED CBS GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED CBS SERVICES NO 2 LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 £ IC 325000/324900 02/12/03 £ SR 100@=100

View Document

26/06/0326 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

04/09/004 September 2000 S366A DISP HOLDING AGM 29/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0022 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/05/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 CONVE 06/03/00

View Document

13/03/0013 March 2000 VARYING SHARE RIGHTS AND NAMES 03/03/00

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0013 March 2000 ALTERARTICLES03/03/00

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1PH

View Document

07/03/007 March 2000 COMPANY NAME CHANGED MURRAY LAWRENCE (UNDERWRITING AG ENTS) LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0030 January 2000 ALTERARTICLES18/01/00

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 NC INC ALREADY ADJUSTED 06/10/94

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96

View Document

24/12/9624 December 1996 £ NC 250000/400000 18/12/96

View Document

24/12/9624 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NC INC ALREADY ADJUSTED 18/12/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 S252 DISP LAYING ACC 18/10/95

View Document

25/03/9625 March 1996 S366A DISP HOLDING AGM 18/10/95

View Document

25/03/9625 March 1996 S386 DISP APP AUDS 18/10/95

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE EXT FROM 01/01 TO 31/03

View Document

22/11/9522 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/953 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/94

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 01/01

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 COMPANY NAME CHANGED GLOBEWALK LIMITED CERTIFICATE ISSUED ON 26/08/94

View Document

14/07/9414 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information