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.

Free · confirmation link first · unsubscribe in one click

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

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. IGLOO REGENERATION (GENERAL PARTNER) LIMITED 2001-11-05 → present
  2. 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

  1. IGLOO REGENERATION (GENERAL PARTNER) LIMITED · parent
    1. Igloo Regeneration Developments (General Partner) Limited 100% · England & Wales · Dormant Company
    2. Porth Teigr Management Company Limited 100% · England & Wales · Management Company
    3. Igloo Regeneration (Nominee) Limited 100% · England & Wales · Dormant Company

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 PDF
2025-07-10 TM01 officers Termination director company with name termination date PDF
2025-07-10 AP01 officers Appoint person director company with name date PDF
2024-12-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-08-08 CH04 officers Change corporate secretary company with change date PDF
2024-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-18 AD02 address Change sail address company with new address PDF
2024-04-25 CH01 officers Change person director company with change date PDF
2024-04-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-01 CH01 officers Change person director company with change date PDF
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 PDF
2023-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 TM01 officers Termination director company with name termination date PDF
2023-01-10 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page