IGLOO REGENERATION (GENERAL PARTNER) LIMITED
LONDON SHELFCO (2571) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 04299836
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of David Stephen Skinner as a director on 27 January 2017; Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of IGLOO REGENERATION (GENERAL PARTNER) LIMITED are www.iglooregenerationgeneralpartner.co.uk, and www.igloo-regeneration-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Igloo Regeneration General Partner Limited is a Private Limited Company. The company registration number is 04299836. Igloo Regeneration General Partner Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Igloo Regeneration General Partner Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, Christopher Kenrick is a Director of the company. CONNOLLY, Peter James is a Director of the company. MARLOW, Jonathan Nigel is a Director of the company. NEVITT, Mark is a Director of the company. URWIN, Christopher James is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Director APPLEYARD, Andrew Charles has been resigned. Director CLARK, Philip John has been resigned. Director GARDINER, Neil Johnston has been resigned. Director GOTTLIEB, Julius has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director MANSLEY, Nicholas John Fermor has been resigned. Director PARPOU, Maria has been resigned. Director SALISBURY, Nicholas William has been resigned. Director SALISBURY, Nicholas William has been resigned. Director SCOTT, Peter William has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SKINNER, David Stephen has been resigned. Director WOMACK, Ian Bryan has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2001

Director
BROWN, Christopher Kenrick
Appointed Date: 29 May 2008
66 years old

Director
CONNOLLY, Peter James
Appointed Date: 09 December 2009
63 years old

Director
MARLOW, Jonathan Nigel
Appointed Date: 10 September 2014
44 years old

Director
NEVITT, Mark
Appointed Date: 30 April 2013
55 years old

Director
URWIN, Christopher James
Appointed Date: 02 August 2012
47 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 05 October 2001

Director
APPLEYARD, Andrew Charles
Resigned: 15 November 2011
Appointed Date: 27 May 2008
60 years old

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 16 July 2002
60 years old

Director
GARDINER, Neil Johnston
Resigned: 15 November 2011
Appointed Date: 01 April 2006
59 years old

Director
GOTTLIEB, Julius
Resigned: 29 May 2008
Appointed Date: 15 December 2003
57 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 November 2011
Appointed Date: 31 October 2001
65 years old

Director
MANSLEY, Nicholas John Fermor
Resigned: 29 May 2008
Appointed Date: 15 December 2003
60 years old

Director
PARPOU, Maria
Resigned: 10 September 2014
Appointed Date: 21 March 2012
57 years old

Director
SALISBURY, Nicholas William
Resigned: 21 May 2012
Appointed Date: 11 February 2010
69 years old

Director
SALISBURY, Nicholas William
Resigned: 11 February 2010
Appointed Date: 09 December 2009
69 years old

Director
SCOTT, Peter William
Resigned: 11 February 2010
Appointed Date: 29 May 2008
70 years old

Director
SHEPHERD, Marcus Owen
Resigned: 11 February 2013
Appointed Date: 15 November 2011
59 years old

Director
SKINNER, David Stephen
Resigned: 27 January 2017
Appointed Date: 29 May 2008
56 years old

Director
WOMACK, Ian Bryan
Resigned: 29 May 2008
Appointed Date: 31 October 2001
72 years old

Director
MIKJON LIMITED
Resigned: 31 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IGLOO REGENERATION (GENERAL PARTNER) LIMITED Events

02 Feb 2017
Termination of appointment of David Stephen Skinner as a director on 27 January 2017
10 Jan 2017
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017
03 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4

...
... and 96 more events
05 Nov 2001
Secretary resigned
05 Nov 2001
Director resigned
05 Nov 2001
Registered office changed on 05/11/01 from: lacon house theobalds road london WC1X 8RW
05 Nov 2001
Accounting reference date extended from 31/10/02 to 31/12/02
05 Oct 2001
Incorporation

IGLOO REGENERATION (GENERAL PARTNER) LIMITED Charges

11 February 2011
Security agreement
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties
Description: As a continuing security for payment of the secured…
11 February 2011
Security agreement
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties
Description: As a continuing security for payment of the secured…
7 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: The Home & Counties Agency
Description: Land at bermondsey square southwark london; benefit of all…
25 July 2008
Security agreement
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: F/H interest in marshall mills, marshall street, holbeck…
19 August 2005
Third party legal charge
Delivered: 1 September 2005
Status: Satisfied on 15 December 2008
Persons entitled: Uc (Bermondsey) Limited
Description: L/H property comprising all the land and building at…
19 August 2005
Third party fixed legal charge
Delivered: 31 August 2005
Status: Satisfied on 15 December 2008
Persons entitled: London Development Agency
Description: All the land and buildings at bermondsey square (being…