UKBizDB.co.uk

IGROUP 8 LIMITED

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

This company is commonly known as Igroup 8 Limited. The company was founded 24 years ago and was given the registration number 03895064. The firm's registered office is in WATFORD. You can find them at Building 2, Marlins Meadow, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IGROUP 8 LIMITED
Company Number:03895064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary10 December 1999Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary10 July 2015Active
18 Vicarage Road, Watford, WD18 0EH

Secretary20 December 2000Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary11 November 2004Active
Rutland House 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary06 September 2000Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Director06 September 2000Active
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director26 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director06 November 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director14 June 2016Active
41 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Director18 February 2004Active
10 Ardross Avenue, Northwood, HA6 3DS

Director12 September 2002Active
26 Loynells Road, Rednal, Birmingham, B45 9NP

Director14 December 2005Active
Birchtree House, Long Close, Farnham Common, SL2 3EJ

Director06 November 2007Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Director10 October 2001Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
61 Stanlake Road, London, W12 7HG

Director26 February 2002Active
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America,

Director06 September 2000Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director15 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 July 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 June 2010Active
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA

Director19 March 2021Active
Flat 2 Ground Floor, 45 Montagu Square, London, W1H 2LN

Director06 November 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director18 September 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ

Director26 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director06 November 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director06 November 2007Active
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director20 December 2007Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director10 October 2016Active

People with Significant Control

Ge Capital International Holdings Limited
Notified on:24 August 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Finance Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Holdings Limited
Notified on:02 August 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 2497 Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Mortgages Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 4, Hatters Lane, Watford, United Kingdom, WD18 8YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Capital

Capital statement capital company with date currency figure.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.