You are here: bizstats.co.uk > a-z index > I list > IC list

Icp General Partner Limited GRANTHAM


Icp General Partner started in year 1994 as Private Limited Company with registration number 02948671. The Icp General Partner company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF. Since Thursday 1st February 2007 Icp General Partner Limited is no longer carrying the name Cbs General Partner.

Currently there are 3 directors in the the company, namely Timothy S., Nicholas B. and Jonathan M.. In addition one secretary - Frances F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Icp General Partner Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948671
Date of Incorporation Thu, 14th Jul 1994
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Frances F.

Position: Secretary

Appointed: 19 January 2023

Timothy S.

Position: Director

Appointed: 21 June 2012

Nicholas B.

Position: Director

Appointed: 02 June 2011

Jonathan M.

Position: Director

Appointed: 30 November 2006

Christopher H.

Position: Director

Appointed: 01 May 2014

Resigned: 03 July 2015

Robin O.

Position: Director

Appointed: 09 June 2009

Resigned: 15 June 2023

James B.

Position: Director

Appointed: 06 August 2007

Resigned: 10 July 2012

Charles H.

Position: Director

Appointed: 21 December 2006

Resigned: 15 January 2016

Ian A.

Position: Director

Appointed: 30 November 2006

Resigned: 18 March 2009

Andrew C.

Position: Director

Appointed: 30 November 2006

Resigned: 29 June 2007

Robert A.

Position: Director

Appointed: 30 November 2006

Resigned: 01 September 2016

Andrew F.

Position: Secretary

Appointed: 29 September 2006

Resigned: 19 January 2023

Alistair W.

Position: Director

Appointed: 21 June 2005

Resigned: 19 July 2006

Emma R.

Position: Director

Appointed: 16 June 2005

Resigned: 30 June 2006

Andrew C.

Position: Director

Appointed: 16 June 2005

Resigned: 30 November 2006

Andrew S.

Position: Director

Appointed: 16 June 2005

Resigned: 30 November 2006

Neil C.

Position: Secretary

Appointed: 24 June 2004

Resigned: 28 September 2006

Graham W.

Position: Director

Appointed: 08 April 2004

Resigned: 27 October 2006

Gerald M.

Position: Secretary

Appointed: 06 March 2000

Resigned: 24 June 2004

Michael W.

Position: Director

Appointed: 06 March 2000

Resigned: 09 May 2003

Charles H.

Position: Director

Appointed: 06 March 2000

Resigned: 21 June 2005

Jeanette M.

Position: Secretary

Appointed: 17 December 1998

Resigned: 06 March 2000

Gerard W.

Position: Secretary

Appointed: 24 July 1998

Resigned: 17 December 1998

Susan H.

Position: Secretary

Appointed: 28 January 1998

Resigned: 24 July 1998

Charles M.

Position: Director

Appointed: 05 June 1997

Resigned: 30 September 1998

Gerard W.

Position: Secretary

Appointed: 30 September 1996

Resigned: 28 January 1998

John S.

Position: Director

Appointed: 17 May 1995

Resigned: 31 March 1998

Sally C.

Position: Director

Appointed: 17 May 1995

Resigned: 31 March 1999

Michael J.

Position: Director

Appointed: 17 May 1995

Resigned: 30 August 1996

St G.

Position: Director

Appointed: 17 May 1995

Resigned: 29 March 1996

Melanie C.

Position: Director

Appointed: 17 May 1995

Resigned: 25 April 1997

Ewen F.

Position: Director

Appointed: 17 May 1995

Resigned: 31 December 1998

James D.

Position: Director

Appointed: 17 May 1995

Resigned: 20 April 1999

Fiona B.

Position: Director

Appointed: 17 May 1995

Resigned: 08 April 2004

Timothy W.

Position: Secretary

Appointed: 01 April 1995

Resigned: 30 September 1996

Timothy B.

Position: Director

Appointed: 15 December 1994

Resigned: 15 February 2000

Charles C.

Position: Director

Appointed: 15 December 1994

Resigned: 30 August 1996

James G.

Position: Director

Appointed: 15 December 1994

Resigned: 31 December 1996

David S.

Position: Director

Appointed: 06 October 1994

Resigned: 22 July 1998

Antony S.

Position: Director

Appointed: 06 October 1994

Resigned: 04 April 2000

Paul A.

Position: Director

Appointed: 06 October 1994

Resigned: 30 September 1998

Donald C.

Position: Director

Appointed: 18 August 1994

Resigned: 30 September 1996

June R.

Position: Secretary

Appointed: 18 August 1994

Resigned: 31 March 1995

Stephen D.

Position: Director

Appointed: 18 August 1994

Resigned: 31 December 1996

London Law Services Limited

Position: Nominee Director

Appointed: 14 July 1994

Resigned: 18 August 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1994

Resigned: 18 August 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Icp Holdings Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Icp Holdings Ltd

Unit A21 Jacks Pla Corbet Place, London, E1 6NN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05894352
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cbs General Partner February 1, 2007
Cbs Services No 2 June 16, 2005
Murray Lawrence (underwriting Agents) March 7, 2000
Globewalk August 26, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (20 pages)

Company search