Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICG LONGBOW SENIOR DEBT I GP LIMITED
Company Information for

ICG LONGBOW SENIOR DEBT I GP LIMITED

Procession House, 55 Ludgate Hill, London, EC4M 7JW,
Company Registration Number
02276839
Private Limited Company
Active

Company Overview

About Icg Longbow Senior Debt I Gp Ltd
ICG LONGBOW SENIOR DEBT I GP LIMITED was founded on 1988-07-13 and has its registered office in London. The organisation's status is listed as "Active". Icg Longbow Senior Debt I Gp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICG LONGBOW SENIOR DEBT I GP LIMITED
 
Legal Registered Office
Procession House
55 Ludgate Hill
London
EC4M 7JW
Other companies in EC4M
 
Previous Names
ICG LONGBOW SENIOR DEBT 1 GP LIMITED14/04/2021
JOG PARTNERS LIMITED12/04/2021
Filing Information
Company Number 02276839
Company ID Number 02276839
Date formed 1988-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts FULL
Last Datalog update: 2024-06-19 12:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICG LONGBOW SENIOR DEBT I GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICG LONGBOW SENIOR DEBT I GP LIMITED

Current Directors
Officer Role Date Appointed
BENOIT LAURENT PIERRE DURTESTE
Director 2012-05-21
PHILIP HENRY KELLER
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ARMEL JEAN PAUL EVAIN
Director 2012-02-22 2017-07-25
ANETA MARIA POLK
Company Secretary 2009-03-18 2013-02-01
THOMAS ROGER ATTWOOD
Director 1996-07-01 2012-03-31
FRANCOIS DE MITRY
Director 2009-04-01 2011-07-31
PAUL JAMES PIPER
Director 2004-01-31 2009-03-31
CLARE REILLY
Company Secretary 2007-01-16 2009-03-18
JOHN EDWARD CURTIS
Company Secretary 1996-07-01 2007-01-15
THOMAS HUGH BARTLAM
Director 1991-05-28 2005-04-30
JEAN LOUP BROUSSE DE GERSIGNY
Director 1991-05-28 2004-01-31
ANDREW DAVID JACKSON
Director 1991-05-28 2003-07-31
JAMES RICHARD BLAKE ODGERS
Company Secretary 1991-05-28 1996-07-09
JAMES RICHARD BLAKE ODGERS
Director 1991-05-28 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENOIT LAURENT PIERRE DURTESTE LREC PARTNERS INVESTMENTS NO. 2 LIMITED Director 2017-07-25 CURRENT 2010-11-03 Active - Proposal to Strike off
BENOIT LAURENT PIERRE DURTESTE ICG NA DEBT CO-INVEST LIMITED Director 2016-03-30 CURRENT 2016-03-30 Liquidation
BENOIT LAURENT PIERRE DURTESTE ICG ENTERPRISE CO-INVESTMENT GP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
BENOIT LAURENT PIERRE DURTESTE ICG GLOBAL INVESTMENT UK LIMITED Director 2015-09-01 CURRENT 2011-05-25 Active
BENOIT LAURENT PIERRE DURTESTE ICG ET PARTNERSHIP NOMINEE LIMITED Director 2015-02-01 CURRENT 1999-07-12 Active
BENOIT LAURENT PIERRE DURTESTE ICG JAPAN (FUNDING) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Liquidation
BENOIT LAURENT PIERRE DURTESTE ICG CARBON FUNDING LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
BENOIT LAURENT PIERRE DURTESTE ICG ASFL LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
BENOIT LAURENT PIERRE DURTESTE ICG SENIOR DEBT PARTNERS UK LP LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-04-14
BENOIT LAURENT PIERRE DURTESTE ICG ALTERNATIVE INVESTMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
BENOIT LAURENT PIERRE DURTESTE ICG MINORITY PARTNERS LIMITED Director 2013-04-10 CURRENT 2008-02-20 Liquidation
BENOIT LAURENT PIERRE DURTESTE INTERMEDIATE CAPITAL MANAGERS LIMITED Director 2012-05-21 CURRENT 1988-12-12 Active
BENOIT LAURENT PIERRE DURTESTE ICG FMC LIMITED Director 2012-05-21 CURRENT 2010-05-26 Active
BENOIT LAURENT PIERRE DURTESTE INTERMEDIATE CAPITAL GROUP PLC Director 2012-05-21 CURRENT 1988-03-23 Active
BENOIT LAURENT PIERRE DURTESTE INTERMEDIATE CAPITAL LIMITED Director 2012-05-21 CURRENT 1988-05-25 Liquidation
BENOIT LAURENT PIERRE DURTESTE INTERMEDIATE CAPITAL INVESTMENTS LIMITED Director 2012-05-21 CURRENT 1988-12-09 Active
BENOIT LAURENT PIERRE DURTESTE INTERMEDIATE CAPITAL NOMINEES LIMITED Director 2012-05-21 CURRENT 1988-12-12 Active - Proposal to Strike off
PHILIP HENRY KELLER ICG-LONGBOW BTR LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
PHILIP HENRY KELLER ICG NA DEBT CO-INVEST LIMITED Director 2016-03-30 CURRENT 2016-03-30 Liquidation
PHILIP HENRY KELLER ICG ENTERPRISE CO-INVESTMENT GP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
PHILIP HENRY KELLER ICG LONGBOW DEVELOPMENT DEBT LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PHILIP HENRY KELLER ICG NOMINEES 2015 LIMITED Director 2015-07-24 CURRENT 2015-03-27 Liquidation
PHILIP HENRY KELLER UK MUSIC MASTERS LTD. Director 2015-06-17 CURRENT 2007-04-25 Active
PHILIP HENRY KELLER ICG ET PARTNERSHIP NOMINEE LIMITED Director 2015-02-01 CURRENT 1999-07-12 Active
PHILIP HENRY KELLER ICG JAPAN (FUNDING) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Liquidation
PHILIP HENRY KELLER ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
PHILIP HENRY KELLER ICG CARBON FUNDING LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PHILIP HENRY KELLER ICG ASFL LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
PHILIP HENRY KELLER ICG SENIOR DEBT PARTNERS UK LP LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-04-14
PHILIP HENRY KELLER ICG ALTERNATIVE INVESTMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
PHILIP HENRY KELLER INTERMEDIATE CAPITAL LIMITED Director 2012-03-29 CURRENT 1988-05-25 Liquidation
PHILIP HENRY KELLER ICG GLOBAL INVESTMENT UK LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
PHILIP HENRY KELLER INTERMEDIATE CAPITAL MANAGERS LIMITED Director 2011-02-23 CURRENT 1988-12-12 Active
PHILIP HENRY KELLER LREC PARTNERS INVESTMENTS NO. 2 LIMITED Director 2010-11-04 CURRENT 2010-11-03 Active - Proposal to Strike off
PHILIP HENRY KELLER ICG FMC LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
PHILIP HENRY KELLER INTERMEDIATE FINANCE LIMITED Director 2009-04-01 CURRENT 1999-11-02 Dissolved 2016-01-26
PHILIP HENRY KELLER ICG MEZZANINE 2003 NO 3 NOMINEE LIMITED Director 2009-04-01 CURRENT 2004-09-03 Liquidation
PHILIP HENRY KELLER ICG MEZZANINE 2003 NO.1 NOMINEE LIMITED Director 2009-04-01 CURRENT 2004-09-03 Liquidation
PHILIP HENRY KELLER INTERMEDIATE CAPITAL INVESTMENTS LIMITED Director 2009-04-01 CURRENT 1988-12-09 Active
PHILIP HENRY KELLER INTERMEDIATE CAPITAL NOMINEES LIMITED Director 2009-04-01 CURRENT 1988-12-12 Active - Proposal to Strike off
PHILIP HENRY KELLER ICG MINORITY PARTNERS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Liquidation
PHILIP HENRY KELLER ICG AMERICA CAPITAL LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2016-03-21
PHILIP HENRY KELLER INTERMEDIATE FINANCE II LIMITED Director 2007-06-14 CURRENT 2006-12-01 Liquidation
PHILIP HENRY KELLER INTERMEDIATE FINANCE GUARANTEE LIMITED Director 2007-02-01 CURRENT 2003-03-11 Dissolved 2016-03-21
PHILIP HENRY KELLER INTERMEDIATE INVESTMENTS GUARANTEE LIMITED Director 2006-11-24 CURRENT 2006-11-24 Liquidation
PHILIP HENRY KELLER INTERMEDIATE CAPITAL GROUP PLC Director 2006-11-23 CURRENT 1988-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-06-19Audit exemption subsidiary accounts made up to 2023-03-31
2024-05-23CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-08-16DIRECTOR APPOINTED MR KRYSTO ARCHIBALD MILAN NIKOLIC
2023-07-20APPOINTMENT TERMINATED, DIRECTOR VIJAY VITHAL BHARADIA
2023-06-01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR BENOIT LAURENT PIERRE DURTESTE
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-31Director's details changed for Mr Benoit Laurent Pierre Durteste on 2022-01-01
2022-01-31CH01Director's details changed for Mr Benoit Laurent Pierre Durteste on 2022-01-01
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-04-14RES15CHANGE OF COMPANY NAME 14/04/21
2021-04-12RES15CHANGE OF COMPANY NAME 12/04/21
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01PSC05Change of details for Intermediate Capital Group Plc as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Juxon House 100 st. Paul's Churchyard London EC4M 8BU
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY KELLER
2019-08-14AP01DIRECTOR APPOINTED MR VIJAY BHARADIA
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMEL JEAN PAUL EVAIN
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0128/05/14 ANNUAL RETURN FULL LIST
2013-09-02AR0128/05/13 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANETA POLK
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0128/05/12 ANNUAL RETURN FULL LIST
2012-05-22AP01DIRECTOR APPOINTED BENOIT LAURENT PIERRE DURTESTE
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ATTWOOD
2012-03-07RES13SECTION 175(5) 22/02/2012
2012-03-07RES01ADOPT ARTICLES 07/03/12
2012-03-07CC04Statement of company's objects
2012-03-05AP01DIRECTOR APPOINTED MR PHILIP HENRY KELLER
2012-03-05AP01DIRECTOR APPOINTED CHRISTOPHE ARMEL JEAN PAUL EVAIN
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MITRY
2011-06-07AR0128/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER ATTWOOD / 01/01/2011
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 20 OLD BROAD STREET LONDON EC2N 1DP
2010-06-09AR0128/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE MITRY / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER ATTWOOD / 01/10/2009
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANETA MARIA POLK / 01/10/2009
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-09AD02SAIL ADDRESS CREATED
2009-06-08363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED FRANCOIS DE MITRY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL PIPER
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY CLARE REILLY
2009-03-25288aSECRETARY APPOINTED ANETA MARIA POLK
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-12-19225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-13288bDIRECTOR RESIGNED
2005-09-13363(288)DIRECTOR RESIGNED
2005-09-13363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-06-09363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-26363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-07-09363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 62-63 THREADNEEDLE STREET, LONDON, EC2R 8HE
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-02363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-08-09363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-08-02363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ICG LONGBOW SENIOR DEBT I GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICG LONGBOW SENIOR DEBT I GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICG LONGBOW SENIOR DEBT I GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of ICG LONGBOW SENIOR DEBT I GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICG LONGBOW SENIOR DEBT I GP LIMITED
Trademarks
We have not found any records of ICG LONGBOW SENIOR DEBT I GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICG LONGBOW SENIOR DEBT I GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ICG LONGBOW SENIOR DEBT I GP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ICG LONGBOW SENIOR DEBT I GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICG LONGBOW SENIOR DEBT I GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICG LONGBOW SENIOR DEBT I GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.