IGLOO REGENERATION (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

IGLOO REGENERATION (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04299836

Incorporation date

05/10/2001

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon10/07/2025
Termination of appointment of Jiten Mistry as a director on 2025-07-03
dot icon10/07/2025
Appointment of Ms Samantha Deloris Coleman as a director on 2025-07-03
dot icon04/12/2024
Satisfaction of charge 5 in full
dot icon04/12/2024
Satisfaction of charge 6 in full
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/05/2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
dot icon25/04/2024
Director's details changed for Mr Edward John Fuller on 2024-03-27
dot icon08/04/2024
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon04/03/2024
Satisfaction of charge 4 in full
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-02-17
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon19/10/2023
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2016-04-06
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon12/09/2023
Termination of appointment of Christopher Kenrick Brown as a director on 2023-01-12
dot icon10/01/2023
Appointment of Mr Edward Fuller as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher Kenrick
Director
29/05/2008 - 12/01/2023
34
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/10/2001 - Present
304
Nevitt, Mark
Director
30/04/2013 - 20/05/2018
17
EPS SECRETARIES LIMITED
Corporate Secretary
05/10/2001 - 31/10/2001
621
MIKJON LIMITED
Corporate Director
05/10/2001 - 31/10/2001
314

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IGLOO REGENERATION (GENERAL PARTNER) LIMITED

IGLOO REGENERATION (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 05/10/2001 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

toggle

IGLOO REGENERATION (GENERAL PARTNER) LIMITED is currently Active. It was registered on 05/10/2001 .

Where is IGLOO REGENERATION (GENERAL PARTNER) LIMITED located?

toggle

IGLOO REGENERATION (GENERAL PARTNER) LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does IGLOO REGENERATION (GENERAL PARTNER) LIMITED do?

toggle

IGLOO REGENERATION (GENERAL PARTNER) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for IGLOO REGENERATION (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 01/09/2025: Full accounts made up to 2024-12-31.