This company is commonly known as Igoeco Limited. The company was founded 24 years ago and was given the registration number 03805686. The firm's registered office is in PETERBOROUGH. You can find them at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | IGOECO LIMITED |
---|---|---|
Company Number | : | 03805686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1999 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Secretary | 01 December 2022 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 08 March 2022 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 31 December 2022 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Secretary | 15 February 2018 | Active |
Drift House, First Drift, Wothorpe, Stamford, PE9 3JL | Secretary | 03 August 1999 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Secretary | 08 March 2022 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Secretary | 23 September 2015 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Secretary | 20 October 2016 | Active |
St. Andrews Place, Church Lane, Pickworth, Sleaford, NG34 0TF | Secretary | 28 July 1999 | Active |
Oakwood, 4 Newark Road, Peterborough, PE1 5YJ | Secretary | 13 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 1999 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 02 July 2020 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 02 July 2020 | Active |
Fulbrook Farm Church Street, Nassington, Peterborough, PE8 6QG | Director | 28 July 1999 | Active |
Crockham Hill House, Main Road Crockham Hill, Edenbridge, TN8 6RB | Director | 01 January 2001 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 01 July 2013 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 07 July 2021 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 02 November 1999 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 03 August 1999 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 01 July 2013 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 26 October 2016 | Active |
Pegasus House, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 03 August 1999 | Active |
Pegasus House, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS | Corporate Director | 06 March 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 July 1999 | Active |
Bgl Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pegasus House, Southgate Park, Bakewell Road, Peterborough, England, PE2 6YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.