UKBizDB.co.uk

IG NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ig Nominees Limited. The company was founded 22 years ago and was given the registration number 04371444. The firm's registered office is in LONDON. You can find them at Cannon Bridge House, 25 Dowgate Hill, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:IG NOMINEES LIMITED
Company Number:04371444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary09 April 2021Active
1, More London Place, London, SE1 2AF

Director26 November 2019Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Secretary11 January 2007Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary26 November 2019Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary11 February 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary05 January 2016Active
Flat 1, 7 King Henry's Road, London, NW3 3QP

Secretary03 May 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Secretary24 March 2011Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary08 December 2020Active
Friars House, 157-168 Blackfriars Road, London, SE1 8EZ

Director13 September 2004Active
Level 7, Friars House, Blackfriars Road, London, SE1 8EZ

Director06 October 2006Active
83 Ravenscourt Road, Hammersmith, London, W6 0UJ

Director03 May 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Director26 April 2011Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director11 February 2002Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director11 February 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director03 May 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Director03 May 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director26 July 2016Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director15 October 2015Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director15 October 2015Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director26 November 2019Active
5 Courthope Villas, London, SW19 4EH

Director13 September 2004Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Director20 June 2006Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Corporate Director26 November 2019Active

People with Significant Control

Ig Markets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-07Gazette

Gazette dissolved liquidation.

Download
2022-06-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-22Address

Move registers to sail company with new address.

Download
2021-06-22Address

Change sail address company with new address.

Download
2021-06-19Address

Change registered office address company with date old address new address.

Download
2021-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Resolution

Resolution.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-02-18Accounts

Legacy.

Download
2021-02-18Other

Legacy.

Download
2021-02-18Other

Legacy.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-02-13Accounts

Legacy.

Download
2020-02-13Other

Legacy.

Download
2020-02-13Other

Legacy.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.