CompanyTrack
I

IGLOO REGENERATION (GENERAL PARTNER) LIMITED

Active London

Fund management activities

0 employees
Fund management activities
I

IGLOO REGENERATION (GENERAL PARTNER) LIMITED

Fund management activities

Founded 5 Oct 2001 Active London, United Kingdom 0 employees
Fund management activities
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 12 Aug 2025
Net assets £-120.22K £11.95K 2023 year on year
Total assets £7.00K £162.00 2023 year on year
Total Liabilities £127.22K £11.79K 2023 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

80 Fenchurch Street London EC3M 4AE United Kingdom

Credit Report

Discover IGLOO REGENERATION (GENERAL PARTNER) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

-£120.22k

Decreased by £11.95k (-11%)

Total Liabilities

£127.22k

Increased by £11.79k (+10%)

Turnover

N/A

Employees

N/A

Debt Ratio

1818%

Increased by 206 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 24 resigned
Status
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown31 Oct 2001Active
Edward John FullerDirectorBritishEngland456 Jan 2023Active
Peter James ConnollyDirectorBritishUnited Kingdom649 Dec 2009Active
Samantha Deloris ColemanDirectorBritishUnited Kingdom553 Jul 2025Active

Shareholders

Shareholders (3)

Norwich Union (shareholder Gp) Limited
50.0%
222 Sept 2015
Igloo Regeneration Limited
25.0%
122 Sept 2015
Barclays Funds Investments Limited
25.0%
122 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Norwich Union (shareholder Gp) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

NORWICH UNION (SHAREHOLDER GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE & PENSIONS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
IGLOO REGENERATION (GENERAL PARTNER) LIMITED Current Company
IGLOO REGENERATION (BUTCHER STREET) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGLOO REGENERATION DEVELOPMENTS (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGLOO REGENERATION (NOMINEE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTH TEIGR MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(52 pages)
12 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-31 with no updatesView(3 pages)
10 Jul 2025OfficersTermination of Jiten Mistry as director on 2025-07-03View(1 page)
10 Jul 2025OfficersAppointment of Ms Samantha Deloris Coleman as director on 2025-07-03View(2 pages)
4 Dec 2024MortgageMortgage Satisfy Charge FullView(2 pages)
1 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

12 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-31 with no updates

10 Jul 2025 Officers

Termination of Jiten Mistry as director on 2025-07-03

10 Jul 2025 Officers

Appointment of Ms Samantha Deloris Coleman as director on 2025-07-03

4 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 1 Sept 2025

Confirmation statement made on 2025-07-31 with no updates

4 months ago on 12 Aug 2025

Termination of Jiten Mistry as director on 2025-07-03

5 months ago on 10 Jul 2025

Appointment of Ms Samantha Deloris Coleman as director on 2025-07-03

5 months ago on 10 Jul 2025

Mortgage Satisfy Charge Full

1 years ago on 4 Dec 2024