Icg (11) Limited NEWCASTLE UPON TYNE


Founded in 2016, Icg (11), classified under reg no. 09998195 is an active company. Currently registered at C/o Ward Hadaway Sandgate House NE1 3DX, Newcastle Upon Tyne the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 1st Jan 2023. Since Fri, 6th Nov 2020 Icg (11) Limited is no longer carrying the name Imperial Inns & Taverns.

The firm has 4 directors, namely Joseph B., Louise S. and Kate B. and others. Of them, Sean D. has been with the company the longest, being appointed on 4 November 2020 and Joseph B. has been with the company for the least time - from 2 October 2023. As of 29 March 2024, there were 3 ex directors - David C., Alexander E. and others listed below. There were no ex secretaries.

Icg (11) Limited Address / Contact

Office Address C/o Ward Hadaway Sandgate House
Office Address2 102 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09998195
Date of Incorporation Wed, 10th Feb 2016
Industry Public houses and bars
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Joseph B.

Position: Director

Appointed: 02 October 2023

Louise S.

Position: Director

Appointed: 24 March 2021

Kate B.

Position: Director

Appointed: 01 December 2020

Sean D.

Position: Director

Appointed: 04 November 2020

David C.

Position: Director

Appointed: 01 December 2021

Resigned: 02 March 2023

Alexander E.

Position: Director

Appointed: 04 November 2020

Resigned: 27 October 2023

Angus L.

Position: Director

Appointed: 10 February 2016

Resigned: 24 May 2021

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Inn Collection Bidco Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vindolanda Midco 2 Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Angus L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inn Collection Bidco Limited

Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Registry Of England And Wales
Registration number 08635387
Notified on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vindolanda Midco 2 Limited

21 Palmer Street, London, SW1H 0AD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 11406138
Notified on 4 November 2020
Ceased on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Angus L.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imperial Inns & Taverns November 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-28
Net Worth1111
Balance Sheet
Cash Bank In Hand1111
Net Assets Liabilities Including Pension Asset Liability1111
Reserves/Capital
Shareholder Funds1111

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 27th Oct 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search