UK Companies House feature
IGLOO REGENERATION (GENERAL PARTNER) LIMITED
Profile
- Company number
- 04299836
- Status
- Active
- Incorporation
- 2001-10-05
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 66300
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“It is the intention of the Directors to liquidate the Company within 12 months of signing these financial statements. The liquidation of the General Partner is dependent on the dissolution of the Igloo Regeneration Partnership. Accordingly, the going concern basis of preparation continues not to be appropriate and the financial statements for the year ended 31 December 2024 have been prepared on a basis other than going concern.”
Subsidiaries
- Igloo Regeneration Developments (General Partner) Limited · 100% held · England & Wales · Dormant Company
- Porth Teigr Management Company Limited · 100% held · England & Wales · Management Company
- Igloo Regeneration (Nominee) Limited · 100% held · England & Wales · Dormant Company
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-10-31 | — | — |
| COLEMAN, Samantha Deloris | Director | 2025-07-03 | May 1970 | British |
| CONNOLLY, Peter James | Director | 2009-12-09 | Oct 1961 | British |
| FULLER, Edward John | Director | 2023-01-06 | Dec 1980 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| EPS SECRETARIES LIMITED | Corporate Secretary | 2001-10-05 | 2001-10-31 |
| APPLEYARD, Andrew Charles | Director | 2008-05-27 | 2011-11-15 |
| BROWN, Christopher Kenrick | Director | 2008-05-29 | 2023-01-12 |
| CHRISTIE, Antony | Director | 2018-06-13 | 2019-09-18 |
| CLARK, Philip John | Director | 2002-07-16 | 2007-07-09 |
| GARDINER, Neil Johnston | Director | 2006-04-01 | 2011-11-15 |
| GOODWIN, Thomas Edward | Director | 2021-12-08 | 2023-01-06 |
| GOTTLIEB, Julius | Director | 2003-12-15 | 2008-05-29 |
| GREEN, Paula | Director | 2019-10-01 | 2021-11-30 |
| HAYWARD, Ryan Paul | Director | 2018-01-03 | 2021-09-06 |
| LAXTON, Chris James Wentworth | Director | 2001-10-31 | 2011-11-15 |
| MANSLEY, Nicholas John Fermor | Director | 2003-12-15 | 2008-05-29 |
| MARLOW, Jonathan Nigel | Director | 2014-09-10 | 2017-12-08 |
| MISTRY, Jiten | Director | 2021-09-06 | 2025-07-03 |
| NEVITT, Mark | Director | 2013-04-30 | 2018-05-20 |
| PARPOU, Maria | Director | 2012-03-21 | 2014-09-10 |
| SALISBURY, Nicholas William | Director | 2010-02-11 | 2012-05-21 |
| SALISBURY, Nicholas William | Director | 2009-12-09 | 2010-02-11 |
| SCOTT, Peter William | Director | 2008-05-29 | 2010-02-11 |
| SHEPHERD, Marcus Owen | Director | 2011-11-15 | 2013-02-11 |
| SKINNER, David Stephen, Dr | Director | 2008-05-29 | 2017-01-27 |
| URWIN, Christopher James | Director | 2012-08-02 | 2021-12-31 |
| WOMACK, Ian Bryan | Director | 2001-10-31 | 2008-05-29 |
| MIKJON LIMITED | Corporate Director | 2001-10-05 | 2001-10-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Norwich Union (Shareholder Gp) Limited | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Active |
Filing timeline
Last 20 of 156 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-09-01 | AA | accounts | accounts with accounts type full |
| 2025-08-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-07-10 | TM01 | officers | termination director company with name termination date |
| 2025-07-10 | AP01 | officers | appoint person director company with name date |
| 2024-12-04 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-12-04 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-07 | AA | accounts | accounts with accounts type full |
| 2024-08-08 | CH04 | officers | change corporate secretary company with change date |
| 2024-08-06 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-05-18 | AD02 | address | change sail address company with new address |
| 2024-04-25 | CH01 | officers | change person director company with change date |
| 2024-04-08 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-03-27 | AD01 | address | change registered office address company with date old address new address |
| 2024-03-04 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-12-01 | CH01 | officers | change person director company with change date |
| 2023-10-26 | AA | accounts | accounts with accounts type full |
| 2023-10-19 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2023-10-18 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-09-12 | TM01 | officers | termination director company with name termination date |
| 2023-01-10 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory