ICG EF 2006 EGP 2 LIMITED

Address:
Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom

ICG EF 2006 EGP 2 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08790757. The registration start date is November 26, 2013. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 08790757
Company Name ICG EF 2006 EGP 2 LIMITED
Registered Address Juxon House
100 St. Paul's Churchyard
London
EC4M 8BU
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2013-11-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 24/12/2016
Returns Last Update 26/11/2015
Confirmation Statement Due Date 18/12/2019
Confirmation Statement Last Update 04/12/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64301 Activities of investment trusts

Office Location

Address JUXON HOUSE
100 ST. PAUL'S CHURCHYARD
Post Town LONDON
Post Code EC4M 8BU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
EMERALD PV LIMITED Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON BIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON MIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON PIKCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON TOPCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
ICG LEWIS PARTNERSHIP LP Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
SARASIN U.S. SERVICES LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England
ICG-LONGBOW SENIOR DEBT I LP Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
PHOENIX GROUP HOLDINGS PLC Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
ICG MORSE PARTNERSHIP LP Juxon House, 100 St. Pauls Churchyard, London, EC4M 8BU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ELIAN CORPORATE SERVICES (UK) LIMITED Secretary (Active) 6th Floor 11, Old Jewry, London, London, England, EC2R 8DU /
26 November 2013
/
CONNELLY, Christopher James Director (Active) Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU April 1971 /
27 April 2015
British /
United Kingdom
Director
HONE, Alexandra Director (Active) Juxon House, 100 St Pauls Churchyard, London, EC4M 8BU September 1980 /
27 April 2015
British /
England
Director
VICKERS, Jason Director (Active) Juxon House, 100 St Pauls Churchyard, London, England, EC4M 8BU October 1968 /
27 April 2015
Both British And American /
England
Director
VITMAN, Rosine Director (Active) Juxon House, 100 St Pauls Churchyard, London, England, EC4M 8BU February 1972 /
27 April 2015
British /
England
Director
DURTESTE, Benoit Laurent Pierre Director (Resigned) Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU August 1968 /
26 November 2013
French /
United Kingdom
Banker
EVAIN, Christophe Armel Jean Paul Director (Resigned) Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU June 1962 /
26 November 2013
French /
United Kingdom
Banker
KELLER, Philip Henry Director (Resigned) Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU December 1965 /
26 November 2013
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4M 8BU
SIC Code 64301 - Activities of investment trusts

Improve Information

Please provide details on ICG EF 2006 EGP 2 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches