ICG LONGBOW SENIOR DEBT I GP LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

21/07/2521 July 2025 NewChange of details for Intermediate Capital Group Plc as a person with significant control on 2025-07-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

23/02/2423 February 2024 Appointment of Mr Ryan David Atkinson as a director on 2024-02-20

View Document

16/08/2316 August 2023 Appointment of Mr Krysto Archibald Milan Nikolic as a director on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Vijay Vithal Bharadia as a director on 2023-07-20

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Benoit Laurent Pierre Durteste as a director on 2023-05-19

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

24/10/2224 October 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Benoit Laurent Pierre Durteste on 2022-01-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY ANETA POLK

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED BENOIT LAURENT PIERRE DURTESTE

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ATTWOOD

View Document

07/03/127 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/127 March 2012 ADOPT ARTICLES 22/02/2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED CHRISTOPHE ARMEL JEAN PAUL EVAIN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR PHILIP HENRY KELLER

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MITRY

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER ATTWOOD / 01/01/2011

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
20 OLD BROAD STREET
LONDON
EC2N 1DP

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER ATTWOOD / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANETA MARIA POLK / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE MITRY / 01/10/2009

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED FRANCOIS DE MITRY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PIPER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY CLARE REILLY

View Document

25/03/0925 March 2009 SECRETARY APPOINTED ANETA MARIA POLK

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
62-63 THREADNEEDLE STREET, LONDON, EC2R 8HE

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

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

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM:
FOURTH FLOOR, 49 BOW LANE, LONDON, EC4M 9DL

View Document

04/08/924 August 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/89

View Document

30/01/9030 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

12/01/9012 January 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM:
KEMPSON HOUSE, CAMOMILE ST, LONDON, EC3A 7AN

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

27/02/8927 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 COMPANY NAME CHANGED
INTERMEDIATE CAPITAL GROUP LIMIT
ED
CERTIFICATE ISSUED ON 09/02/89

View Document

20/09/8820 September 1988 COMPANY NAME CHANGED
FELLHOLD LIMITED
CERTIFICATE ISSUED ON 21/09/88

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company