Icp Capital Limited

  • Active
  • Incorporated on 17 Jun 2005

Reg Address: 3 Castlegate, Grantham NG31 6SF, England

Previous Names:
Cbsicp Capital Limited - 1 Feb 2007
Cbsicp Capital Limited - 17 Jun 2005

Company Classifications:
65120 - Non-life insurance
65202 - Non-life reinsurance


  • Summary The company with name "Icp Capital Limited" is a ltd and located in 3 Castlegate, Grantham NG31 6SF. Icp Capital Limited is currently in active status and it was incorporated on 17 Jun 2005 (19 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Icp Capital Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Frances Louise Farley Secretary 19 Jan 2023 - Active
2 Christopher Martin Hills Director 21 Mar 2014 British Resigned
3 Jul 2015
3 Timothy Shenton Director 20 Jun 2012 United Kingdom Active
4 Timothy Shenton Director 20 Jun 2012 United Kingdom Active
5 Nicholas Hickman Ponsonby Bacon Director 30 Mar 2011 British Active
6 Nicholas Hickman Ponsonby Bacon Director 30 Mar 2011 British Active
7 Robin Crispin William Odey Director 9 Jun 2009 British Active
8 Robin Crispin William Odey Director 9 Jun 2009 British Resigned
15 Jun 2023
9 James Roderick Vivian Brandon Director 6 Aug 2007 British Resigned
10 Jul 2012
10 Ian Charles Agnew Director 17 Nov 2006 British Resigned
18 Mar 2009
11 Robert Fredrik Martin Adair Director 17 Nov 2006 British Resigned
1 Sep 2016
12 Jonathan Peter Marland Of Odstock Director 17 Nov 2006 British Active
13 Robert Fredrik Martin Adair Director 17 Nov 2006 British Resigned
1 Sep 2016
14 Andrew Staley Fox Secretary 28 Sep 2006 British Active
15 Andrew Staley Fox Secretary 28 Sep 2006 British Resigned
19 Jan 2023
16 Alistair Thomas Wood Director 21 Jun 2005 British Resigned
19 Jul 2006
17 INSTANT COMPANIES LIMITED Corporate Nominee Director 17 Jun 2005 - Resigned
17 Jun 2005
18 Emma Louise Harbord-Hamond Director 17 Jun 2005 British Resigned
30 Jun 2006
19 Charles Anthony Assheton Harbord-Hamond Director 17 Jun 2005 British Resigned
15 Jan 2016
20 Neil Leslie Crawford-Smith Secretary 17 Jun 2005 - Resigned
29 Sep 2006
21 Andrew Sean Castell Director 17 Jun 2005 British Resigned
29 Jun 2007
22 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 17 Jun 2005 - Resigned
17 Jun 2005
23 Andrew James Sparrow Director 17 Jun 2005 British Resigned
31 Dec 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Icp Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Icp Capital Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 15 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 19 Jan 2023 Download PDF
2 Pages
5 Officers - Termination Secretary Company With Name Termination Date 19 Jan 2023 Download PDF
1 Pages
6 Accounts - Full 29 Sep 2022 Download PDF
7 Mortgage - Satisfy Charge Full 14 Jul 2022 Download PDF
8 Mortgage - Satisfy Charge Full 14 Jul 2022 Download PDF
9 Mortgage - Satisfy Charge Full 14 Jul 2022 Download PDF
10 Mortgage - Satisfy Charge Full 14 Jul 2022 Download PDF
1 Pages
11 Confirmation Statement - No Updates 24 Jun 2022 Download PDF
12 Confirmation Statement - No Updates 15 Jul 2021 Download PDF
3 Pages
13 Accounts - Full 23 Sep 2020 Download PDF
42 Pages
14 Confirmation Statement - No Updates 24 Jun 2020 Download PDF
3 Pages
15 Accounts - Full 18 Oct 2019 Download PDF
42 Pages
16 Confirmation Statement - No Updates 19 Jun 2019 Download PDF
3 Pages
17 Accounts - Full 10 Sep 2018 Download PDF
40 Pages
18 Confirmation Statement - No Updates 26 Jun 2018 Download PDF
3 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 12 Jul 2017 Download PDF
1 Pages
20 Confirmation Statement - Updates 12 Jul 2017 Download PDF
4 Pages
21 Accounts - Full 6 Jul 2017 Download PDF
40 Pages
22 Address - Change Registered Office Company With Date Old New 8 Feb 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 28 Sep 2016 Download PDF
1 Pages
24 Accounts - Full 31 Aug 2016 Download PDF
41 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
7 Pages
26 Officers - Termination Director Company With Name Termination Date 3 Feb 2016 Download PDF
1 Pages
27 Accounts - Full 15 Sep 2015 Download PDF
26 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Jul 2015 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2015 Download PDF
9 Pages
30 Accounts - Full 30 Sep 2014 Download PDF
26 Pages
31 Officers - Change Person Director Company With Change Date 25 Jun 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2014 Download PDF
9 Pages
33 Officers - Appoint Person Director Company With Name 26 Mar 2014 Download PDF
2 Pages
34 Accounts - Full 12 Aug 2013 Download PDF
25 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2013 Download PDF
9 Pages
36 Mortgage - Legacy 29 Jan 2013 Download PDF
6 Pages
37 Mortgage - Legacy 29 Jan 2013 Download PDF
6 Pages
38 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
39 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
40 Mortgage - Legacy 10 Jan 2013 Download PDF
8 Pages
41 Mortgage - Legacy 3 Jan 2013 Download PDF
8 Pages
42 Mortgage - Legacy 29 Dec 2012 Download PDF
5 Pages
43 Mortgage - Legacy 28 Dec 2012 Download PDF
8 Pages
44 Accounts - Full 20 Jul 2012 Download PDF
25 Pages
45 Officers - Termination Director Company With Name 18 Jul 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
9 Pages
48 Mortgage - Legacy 24 Feb 2012 Download PDF
8 Pages
49 Mortgage - Legacy 4 Feb 2012 Download PDF
8 Pages
50 Mortgage - Legacy 24 Jan 2012 Download PDF
8 Pages
51 Mortgage - Legacy 17 Jan 2012 Download PDF
5 Pages
52 Mortgage - Legacy 13 Dec 2011 Download PDF
53 Mortgage - Legacy 7 Dec 2011 Download PDF
8 Pages
54 Mortgage - Legacy 6 Dec 2011 Download PDF
8 Pages
55 Mortgage - Legacy 2 Dec 2011 Download PDF
6 Pages
56 Accounts - Full 4 Oct 2011 Download PDF
24 Pages
57 Mortgage - Legacy 23 Sep 2011 Download PDF
5 Pages
58 Mortgage - Legacy 23 Sep 2011 Download PDF
59 Mortgage - Legacy 21 Sep 2011 Download PDF
8 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2011 Download PDF
9 Pages
61 Mortgage - Legacy 16 Jun 2011 Download PDF
8 Pages
62 Officers - Appoint Person Director Company With Name 18 May 2011 Download PDF
2 Pages
63 Mortgage - Legacy 7 Feb 2011 Download PDF
9 Pages
64 Mortgage - Legacy 7 Feb 2011 Download PDF
9 Pages
65 Mortgage - Legacy 20 Jan 2011 Download PDF
8 Pages
66 Mortgage - Legacy 20 Jan 2011 Download PDF
8 Pages
67 Mortgage - Legacy 7 Jan 2011 Download PDF
8 Pages
68 Mortgage - Legacy 24 Dec 2010 Download PDF
8 Pages
69 Mortgage - Legacy 9 Oct 2010 Download PDF
8 Pages
70 Mortgage - Legacy 9 Oct 2010 Download PDF
8 Pages
71 Mortgage - Legacy 9 Oct 2010 Download PDF
8 Pages
72 Mortgage - Legacy 7 Oct 2010 Download PDF
8 Pages
73 Mortgage - Legacy 7 Oct 2010 Download PDF
8 Pages
74 Mortgage - Legacy 21 Sep 2010 Download PDF
8 Pages
75 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
76 Accounts - Full 18 Aug 2010 Download PDF
25 Pages
77 Mortgage - Legacy 12 Aug 2010 Download PDF
8 Pages
78 Mortgage - Legacy 12 Aug 2010 Download PDF
8 Pages
79 Mortgage - Legacy 12 Aug 2010 Download PDF
8 Pages
80 Mortgage - Legacy 12 Aug 2010 Download PDF
8 Pages
81 Mortgage - Legacy 12 Aug 2010 Download PDF
8 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2010 Download PDF
8 Pages
83 Mortgage - Legacy 8 Jun 2010 Download PDF
8 Pages
84 Mortgage - Legacy 9 Apr 2010 Download PDF
8 Pages
85 Mortgage - Legacy 11 Feb 2010 Download PDF
8 Pages
86 Mortgage - Legacy 11 Feb 2010 Download PDF
8 Pages
87 Mortgage - Legacy 10 Feb 2010 Download PDF
88 Mortgage - Legacy 8 Feb 2010 Download PDF
9 Pages
89 Mortgage - Legacy 8 Feb 2010 Download PDF
9 Pages
90 Mortgage - Legacy 6 Feb 2010 Download PDF
8 Pages
91 Mortgage - Legacy 6 Feb 2010 Download PDF
8 Pages
92 Mortgage - Legacy 26 Jan 2010 Download PDF
8 Pages
93 Mortgage - Legacy 14 Jan 2010 Download PDF
8 Pages
94 Mortgage - Legacy 9 Jan 2010 Download PDF
8 Pages
95 Mortgage - Legacy 9 Jan 2010 Download PDF
8 Pages
96 Mortgage - Legacy 6 Jan 2010 Download PDF
8 Pages
97 Change Of Constitution - Statement Of Companys Objects 2 Dec 2009 Download PDF
2 Pages
98 Resolution 2 Dec 2009 Download PDF
1 Pages
99 Incorporation - Memorandum Articles 2 Dec 2009 Download PDF
13 Pages
100 Mortgage - Legacy 19 Nov 2009 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Robins Row Insurance Holdings Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
2 Icp General Partner Limited
Mutual People: Nicholas Hickman Ponsonby Bacon , Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
3 Colville Estate Properties 2 Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
4 David Scott Underwriting Limited
Mutual People: Nicholas Hickman Ponsonby Bacon , Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
5 Blair Underwriting Limited
Mutual People: Nicholas Hickman Ponsonby Bacon , Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
6 Nameco (No. 921) Limited
Mutual People: Nicholas Hickman Ponsonby Bacon , Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
7 Rudyco Limited
Mutual People: Nicholas Hickman Ponsonby Bacon , Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
8 Castell Underwriting Limited
Mutual People: Nicholas Hickman Ponsonby Bacon , Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
9 Cursitor Property Company Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
10 The Norfolk Archaeological Trust
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
11 Castell Nominees Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
12 Cursitor Energy Services Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
13 Gainsborough Regeneration Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
14 The Assembly House Trust
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
15 Eoc Enterprises Ltd
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
16 Love It - Eat It Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
17 Norfolk Showground Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
18 Royal Norfolk Agricultural Association
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
19 Norfolk Showground Developments Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
20 Catton Park Trust Ltd
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
21 Raveningham Technology Holdings Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
22 Raveningham Holdings Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
23 Raveningham Lift Company Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
dissolved
24 R.H.S. Enterprises Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
25 Rhs Special Events Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
26 Historic Houses Association
Mutual People: Nicholas Hickman Ponsonby Bacon
Active
27 Grouse Nominees Limited
Mutual People: Nicholas Hickman Ponsonby Bacon
dissolved
28 The Norfolk Shrievalty Trust
Mutual People: Nicholas Hickman Ponsonby Bacon
dissolved
29 Earl Of Sandwich (Brandco) Ltd.
Mutual People: Robin Crispin William Odey
Active
30 Icp Holdings Limited
Mutual People: Robin Crispin William Odey , Jonathan Peter Marland Of Odstock , Timothy Shenton
Active
31 Partners Special Capital Limited
Mutual People: Robin Crispin William Odey
Active
32 Simcla Limited
Mutual People: Robin Crispin William Odey , Jonathan Peter Marland Of Odstock
Active
33 Bms Retail Limited
Mutual People: Robin Crispin William Odey
Liquidation
34 Opus 102 Limited
Mutual People: Robin Crispin William Odey
Active
35 Ruffer Management Limited
Mutual People: Robin Crispin William Odey
Active
36 Hotham Investments Limited
Mutual People: Robin Crispin William Odey
Active
37 Tri-Star Resources Limited
Mutual People: Robin Crispin William Odey
Active
38 Eastbach Limited
Mutual People: Robin Crispin William Odey
Active
39 Odey Wealth Management (Uk) Limited
Mutual People: Robin Crispin William Odey
Active
40 Bywell Hall Limited
Mutual People: Robin Crispin William Odey
Active
41 Odey Asset Management Group Limited
Mutual People: Robin Crispin William Odey
Active
42 Blakeney Morland Management Limited
Mutual People: Robin Crispin William Odey
dissolved
43 Tickets For Troops
Mutual People: Jonathan Peter Marland Of Odstock
Active
44 Daina Finance Ltd
Mutual People: Jonathan Peter Marland Of Odstock
Active
45 Xyz Resolution Ltd
Mutual People: Jonathan Peter Marland Of Odstock
Active
46 The Mayor Of London'S Fund For Young Musicians
Mutual People: Jonathan Peter Marland Of Odstock
Active
47 Janspeed Technologies Limited
Mutual People: Jonathan Peter Marland Of Odstock
Active
48 Essex Court Management Company Limited
Mutual People: Jonathan Peter Marland Of Odstock
Active
49 Eco World Management & Advisory Services (Uk) Limited
Mutual People: Jonathan Peter Marland Of Odstock
Active
50 Atg Airports Limited
Mutual People: Jonathan Peter Marland Of Odstock
Active
51 Commonwealth Enterprise & Investment Council
Mutual People: Jonathan Peter Marland Of Odstock
Active
52 Test Match Extra.Com Limited
Mutual People: Jonathan Peter Marland Of Odstock
Active
53 Tickets For Troops Events Limited
Mutual People: Jonathan Peter Marland Of Odstock
dissolved
54 Manypets Ltd
Mutual People: Timothy Shenton
Active
55 Polo Managing Agency Limited
Mutual People: Timothy Shenton
Active
56 Bowman Loss Adjusters Limited
Mutual People: Timothy Shenton
Liquidation
57 Canopius Services Limited
Mutual People: Timothy Shenton
Active
58 Trenwick Underwriting Limited
Mutual People: Timothy Shenton
Active
59 Omega Underwriting Agents Limited
Mutual People: Timothy Shenton
Active
60 Omega Underwriting Holdings Limited
Mutual People: Timothy Shenton
Active
61 Gracechurch Utg No. 405 Limited
Mutual People: Timothy Shenton
Active
62 Bevin Square (Wandsworth) Management Company Limited
Mutual People: Andrew Staley Fox
Active
63 Kite Dedicated Limited
Mutual People: Andrew Staley Fox
Liquidation
64 Gracechurch Utg No. 34 Limited
Mutual People: Andrew Staley Fox
dissolved
65 Gracechurch Utg No. 29 Limited
Mutual People: Andrew Staley Fox
dissolved
66 Gracechurch Utg No. 33 Limited
Mutual People: Andrew Staley Fox
dissolved
67 Gracechurch Utg No. 28 Limited
Mutual People: Andrew Staley Fox
dissolved
68 Gracechurch Utg No. 32 Limited
Mutual People: Andrew Staley Fox
dissolved
69 Gracechurch Utg No. 30 Limited
Mutual People: Andrew Staley Fox
dissolved
70 Gracechurch Utg No. 31 Limited
Mutual People: Andrew Staley Fox
dissolved
71 Gracechurch Utg No. 397 Limited
Mutual People: Andrew Staley Fox
Active
72 Goshawk Insurance Holdings Limited
Mutual People: Andrew Staley Fox
Liquidation
73 Cooden Court Resident'S Association Limited
Mutual People: Andrew Staley Fox
Active