ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cicg Limited

Cicg Limited is an active company incorporated on 14 May 2013 with the registered office located in London, City of London. Cicg Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08529230
Private limited company
Age
12 years
Incorporated 14 May 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (3 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1968
Brown & Brown Retail Holdco (Europe) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Henshall Limited
Alastair James Christopherson is a mutual person.
Active
Archenfield Insurance Management Limited
Alastair James Christopherson is a mutual person.
Active
Garratts Insurance Brokers Limited
Alastair James Christopherson is a mutual person.
Active
Business Insurance Specialists Limited
Alastair James Christopherson is a mutual person.
Active
Brown & Brown Insurance Brokers (UK) Limited
Alastair James Christopherson is a mutual person.
Active
Eric Rawlins & Co.Limited
Alastair James Christopherson is a mutual person.
Dissolved
Douglas Insurance Brokers Ltd
Alastair James Christopherson is a mutual person.
Dissolved
Thomas Sagar Insurances Limited
Alastair James Christopherson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£94.71M
Decreased by £3.27M (-3%)
Total Liabilities
-£93.45M
Decreased by £2.83M (-3%)
Net Assets
£1.26M
Decreased by £444K (-26%)
Debt Ratio (%)
99%
Increased by 0.41% (0%)
Latest Activity
Subsidiary Accounts Submitted
29 Days Ago on 4 Oct 2025
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 16 Oct 2024
Duncan Neil Carter Resigned
1 Year 5 Months Ago on 13 May 2024
County Holdco Limited (PSC) Resigned
1 Year 7 Months Ago on 21 Mar 2024
A Person with Significant Control (PSC) Resigned
1 Year 7 Months Ago on 21 Mar 2024
Brown & Brown Retail Holdco (Europe) Limited (PSC) Appointed
1 Year 7 Months Ago on 21 Mar 2024
Christian Parker Resigned
2 Years Ago on 31 Oct 2023
Minority Venture Partners 2 Limited (PSC) Details Changed
4 Years Ago on 2 Jul 2021
Minority Venture Partners 2 Limited (PSC) Details Changed
4 Years Ago on 1 May 2021
Get Credit Report
Discover Cicg Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 23 October 2024 with updates
Submitted on 8 Dec 2024
Change of details for Minority Venture Partners 2 Limited as a person with significant control on 2 July 2021
Submitted on 6 Dec 2024
Cessation of County Holdco Limited as a person with significant control on 21 March 2024
Submitted on 6 Dec 2024
Change of details for Minority Venture Partners 2 Limited as a person with significant control on 1 May 2021
Submitted on 6 Dec 2024
Statement of capital on 3 December 2024
Submitted on 3 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year