Advanced company searchLink opens in new window

ICG NA DEBT CO-INVEST LIMITED

Company number 10091367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2023 AD01 Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 25 Farringdon Street London EC4A 4AB on 27 October 2023
27 Oct 2023 600 Appointment of a voluntary liquidator
27 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-16
27 Oct 2023 LIQ01 Declaration of solvency
17 Aug 2023 AP01 Appointment of Mr Vikas Vasant Karlekar as a director on 20 July 2023
21 Jul 2023 AP01 Appointment of Mr David Michael Bicarregui as a director on 20 July 2023
20 Jul 2023 TM01 Termination of appointment of Vijay Vithal Bharadia as a director on 20 July 2023
23 May 2023 TM01 Termination of appointment of Benoit Laurent Pierre Durteste as a director on 19 May 2023
12 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
19 Aug 2022 AA Full accounts made up to 31 March 2022
30 Mar 2022 AA Full accounts made up to 31 March 2021
29 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Benoit Laurent Pierre Durteste on 1 January 2022
25 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 Oct 2020 AA Full accounts made up to 31 March 2020
13 Oct 2020 CH01 Director's details changed for Mr Benoit Laurent Pierre Durteste on 1 October 2020
01 Oct 2020 PSC05 Change of details for Icg Carbon Funding Limited as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Christopher James Connelly as a director on 31 January 2020
30 Sep 2019 AA Full accounts made up to 31 March 2019
30 Aug 2019 CH01 Director's details changed for Mr Christopher James Connelly on 30 August 2019
14 Aug 2019 TM01 Termination of appointment of Philip Henry Keller as a director on 25 July 2019