ICG ET PARTNERSHIP NOMINEE LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

11/07/2311 July 2023 Satisfaction of charge 038052280003 in full

View Document

03/07/233 July 2023 Termination of appointment of Benoit Laurent Pierre Durteste as a director on 2023-05-19

View Document

07/06/237 June 2023 Registration of charge 038052280004, created on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Colm Patrick Walsh as a director on 2023-05-18

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNELLY

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR OLIVER GARDEY

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA EVERETT

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CONNELLY / 30/08/2019

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLER

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE EVAIN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONNELLY

View Document

09/01/179 January 2017 DIRECTOR APPOINTED EMMA CLARE EVERETT

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAPHITE CAPITAL MANAGEMENT LLP

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA CURTIS

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR BENOIT LAURENT PIERRE DURTESTE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR CHRISTOPHE ARMEL JEAN PAUL EVAIN

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR PHILIP HENRY KELLER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA CURTIS

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038052280002

View Document

02/02/162 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/162 February 2016 COMPANY NAME CHANGED GRAPHITE CAPITAL PARTNERSHIP NOMINEE LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAPHITE CAPITAL MANAGEMENT LLP / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CURTIS / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CURTIS / 01/10/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED F&C VENTURES PARTNERSHIP NOMINEE LIMITED CERTIFICATE ISSUED ON 27/04/01

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 8TH FLOOR EXCHANGE HOUSE PRIMROSE STREET LONDONED EC2A 2ED

View Document

15/02/0115 February 2001 S366A DISP HOLDING AGM 22/12/00

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 COMPANY NAME CHANGED FOREIGN & COLONIAL VENTURES PART NERSHIP LIMITED CERTIFICATE ISSUED ON 09/02/00

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 COMPANY NAME CHANGED BUILDLOW LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

12/07/9912 July 1999 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