IGLOO REGENERATION (GENERAL PARTNER) LIMITED
Get an alert when IGLOO REGENERATION (GENERAL PARTNER) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-08-14 (in 3mo)
Last made up 2025-07-31
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
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.
Name history
Renamed 1 time since incorporation
- IGLOO REGENERATION (GENERAL PARTNER) LIMITED 2001-11-05 → present
- SHELFCO (2571) LIMITED 2001-10-05 → 2001-11-05
Accounts
Audit & accounting basis
- 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.”
Group structure
- IGLOO REGENERATION (GENERAL PARTNER) LIMITED · parent
- Igloo Regeneration Developments (General Partner) Limited 100%
- Porth Teigr Management Company Limited 100%
- Igloo Regeneration (Nominee) Limited 100%
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one