Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICG ET PARTNERSHIP NOMINEE LIMITED
Company Information for

ICG ET PARTNERSHIP NOMINEE LIMITED

PROCESSION HOUSE, 55 LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03805228
Private Limited Company
Active

Company Overview

About Icg Et Partnership Nominee Ltd
ICG ET PARTNERSHIP NOMINEE LIMITED was founded on 1999-07-12 and has its registered office in London. The organisation's status is listed as "Active". Icg Et Partnership Nominee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICG ET PARTNERSHIP NOMINEE LIMITED
 
Legal Registered Office
PROCESSION HOUSE
55 LUDGATE HILL
LONDON
EC4M 7JW
Other companies in W1J
 
Previous Names
GRAPHITE CAPITAL PARTNERSHIP NOMINEE LIMITED02/02/2016
Filing Information
Company Number 03805228
Company ID Number 03805228
Date formed 1999-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICG ET PARTNERSHIP NOMINEE 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 ET PARTNERSHIP NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES CONNELLY
Director 2016-12-20
BENOIT LAURENT PIERRE DURTESTE
Director 2015-02-01
EMMA CLARE EVERETT
Director 2016-12-20
PHILIP HENRY KELLER
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ARMEL JEAN PAUL EVAIN
Director 2015-12-01 2017-07-25
AMANDA JANE CURTIS
Company Secretary 2005-12-14 2016-02-01
AMANDA JANE CURTIS
Director 2006-12-14 2016-02-01
GRAPHITE CAPITAL MANAGEMENT LLP
Director 2005-12-15 2016-02-01
AMANDA JANE CURTIS
Director 2005-12-14 2005-12-15
FIONA WILMOT
Director 2005-12-14 2005-12-15
RICHARD MARTIN CRAYTON
Company Secretary 1999-07-26 2005-12-14
STEPHEN PAUL CAVELL
Director 2000-02-28 2005-12-14
PERRY JOHN WELLS CHAPMAN
Director 2000-02-28 2005-12-14
WILLIAM DAVID ECCLES
Director 2000-02-28 2005-12-14
SIMON KENNETH FFITCH
Director 2000-02-28 2005-12-14
ANDREW JOHN KENNEDY GRAY
Director 2000-02-28 2005-12-14
RODERICK LAMONT RICHARDS
Director 1999-08-19 2005-12-14
JEREMY DAVID ERLE GOUGH
Director 2000-02-28 2005-01-17
JAMES JONATHAN NELSON
Director 1999-07-26 2002-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-12 1999-07-26
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-12 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES CONNELLY ICG ENTERPRISE CO-INVESTMENT GP LIMITED Director 2016-10-25 CURRENT 2016-01-20 Active
CHRISTOPHER JAMES CONNELLY PILOTLIGHT Director 2016-03-21 CURRENT 1996-10-29 Active
CHRISTOPHER JAMES CONNELLY ICG RF 2008 EGP LIMITED Director 2015-04-27 CURRENT 2013-11-14 Dissolved 2017-07-18
CHRISTOPHER JAMES CONNELLY ICG MF 2003 NO.1 EGP 2 LIMITED Director 2015-04-27 CURRENT 2013-11-14 Active
CHRISTOPHER JAMES CONNELLY ICG MF 2003 NO.3 EGP 2 LIMITED Director 2015-04-27 CURRENT 2013-11-14 Active
CHRISTOPHER JAMES CONNELLY ICG MF 2003 NO.3 EGP 1 LIMITED Director 2015-04-27 CURRENT 2013-11-14 Active
CHRISTOPHER JAMES CONNELLY ICG EF 2006 EGP 2 LIMITED Director 2015-04-27 CURRENT 2013-11-26 Active - Proposal to Strike off
CHRISTOPHER JAMES CONNELLY ICG MF 2003 NO.1 EGP 1 LIMITED Director 2015-04-27 CURRENT 2013-11-14 Active
CHRISTOPHER JAMES CONNELLY ICG EF 2006 EGP LIMITED Director 2015-04-27 CURRENT 2013-11-14 Active - Proposal to Strike off
CHRISTOPHER JAMES CONNELLY ICG SENIOR DEBT PARTNERS UK GP LIMITED Director 2015-04-23 CURRENT 2013-06-10 Active
CHRISTOPHER JAMES CONNELLY ICG JAPAN (FUNDING 3) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Liquidation
CHRISTOPHER JAMES CONNELLY ICG JAPAN (FUNDING 2) LIMITED Director 2014-07-17 CURRENT 2014-07-10 Active
CHRISTOPHER JAMES CONNELLY INTERMEDIATE FINANCE II LIMITED Director 2008-03-28 CURRENT 2006-12-01 Liquidation
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 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 ICG LONGBOW SENIOR DEBT I GP LIMITED Director 2012-05-21 CURRENT 1988-07-13 Active
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
EMMA CLARE EVERETT ICG ENTERPRISE CO-INVESTMENT GP LIMITED Director 2016-10-25 CURRENT 2016-01-20 Active
EMMA CLARE EVERETT WPEI LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
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 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 LONGBOW SENIOR DEBT I GP LIMITED Director 2012-02-22 CURRENT 1988-07-13 Active
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
2023-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038052280003
2023-07-03APPOINTMENT TERMINATED, DIRECTOR BENOIT LAURENT PIERRE DURTESTE
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 038052280004
2023-05-30DIRECTOR APPOINTED MR COLM PATRICK WALSH
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
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
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038052280003
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038052280002
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-03PSC02Notification of Intertrust N.V. as a person with significant control on 2020-12-03
2020-12-03PSC07CESSATION OF BIPLANE BIDCO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13CH01Director's details changed for Mr Benoit Laurent Pierre Durteste on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Juxon House 100 st Paul's Churchyard London EC4M 8BU
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CONNELLY
2019-11-29AP01DIRECTOR APPOINTED MR OLIVER GARDEY
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLARE EVERETT
2019-08-30CH01Director's details changed for Mr Christopher James Connelly on 2019-08-30
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY KELLER
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMEL JEAN PAUL EVAIN
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONNELLY
2017-01-09AP01DIRECTOR APPOINTED EMMA CLARE EVERETT
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAPHITE CAPITAL MANAGEMENT LLP
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CURTIS
2016-02-19AP01DIRECTOR APPOINTED MR PHILIP HENRY KELLER
2016-02-19AP01DIRECTOR APPOINTED MR BENOIT LAURENT PIERRE DURTESTE
2016-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHE ARMEL JEAN PAUL EVAIN
2016-02-11TM02Termination of appointment of Amanda Jane Curtis on 2016-02-01
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038052280002
2016-02-02RES15CHANGE OF NAME 01/02/2016
2016-02-02CERTNMCompany name changed graphite capital partnership nominee LIMITED\certificate issued on 02/02/16
2016-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0106/07/15 ANNUAL RETURN FULL LIST
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0106/07/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-07-30AR0106/07/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0106/07/12 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0106/07/11 FULL LIST
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0106/07/10 FULL LIST
2010-07-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAPHITE CAPITAL MANAGEMENT LLP / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CURTIS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CURTIS / 01/10/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-07-11363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-06225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25288bDIRECTOR RESIGNED
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-09AUDAUDITOR'S RESIGNATION
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/02
2002-08-06363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-17288bDIRECTOR RESIGNED
2001-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-04-27CERTNMCOMPANY NAME CHANGED F&C VENTURES PARTNERSHIP NOMINEE LIMITED CERTIFICATE ISSUED ON 27/04/01
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 8TH FLOOR EXCHANGE HOUSE PRIMROSE STREET LONDONED EC2A 2ED
2001-02-15ELRESS252 DISP LAYING ACC 22/12/00
2001-02-15ELRESS366A DISP HOLDING AGM 22/12/00
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICG ET PARTNERSHIP NOMINEE 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 ET PARTNERSHIP NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2005-12-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICG ET PARTNERSHIP NOMINEE LIMITED

Intangible Assets
Patents
We have not found any records of ICG ET PARTNERSHIP NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICG ET PARTNERSHIP NOMINEE LIMITED
Trademarks
We have not found any records of ICG ET PARTNERSHIP NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICG ET PARTNERSHIP NOMINEE 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as ICG ET PARTNERSHIP NOMINEE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where ICG ET PARTNERSHIP NOMINEE 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 ET PARTNERSHIP NOMINEE 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 ET PARTNERSHIP NOMINEE 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.