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..
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 | : |
|
Registered Address | : | Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 26 July 2018 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 24 March 2020 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 24 March 2020 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Secretary | 01 March 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 10 December 1999 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Secretary | 10 July 2015 | Active |
18 Vicarage Road, Watford, WD18 0EH | Secretary | 20 December 2000 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Corporate Secretary | 11 November 2004 | Active |
Rutland House 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 06 September 2000 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Director | 06 September 2000 | Active |
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL | Director | 26 May 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 06 November 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 14 June 2016 | Active |
41 Sherrards Park Road, Welwyn Garden City, AL8 7LD | Director | 18 February 2004 | Active |
10 Ardross Avenue, Northwood, HA6 3DS | Director | 12 September 2002 | Active |
26 Loynells Road, Rednal, Birmingham, B45 9NP | Director | 14 December 2005 | Active |
Birchtree House, Long Close, Farnham Common, SL2 3EJ | Director | 06 November 2007 | Active |
The Pheasantries, Ley Hill, Chesham, HP5 3QR | Director | 10 October 2001 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 23 February 2012 | Active |
61 Stanlake Road, London, W12 7HG | Director | 26 February 2002 | Active |
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America, | Director | 06 September 2000 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 23 February 2012 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 15 September 2008 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 19 July 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 30 June 2010 | Active |
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA | Director | 19 March 2021 | Active |
Flat 2 Ground Floor, 45 Montagu Square, London, W1H 2LN | Director | 06 November 2007 | Active |
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY | Director | 18 September 2017 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 21 May 2009 | Active |
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ | Director | 26 May 2004 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 06 November 2007 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF | Director | 06 November 2007 | Active |
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB | Director | 11 August 2006 | Active |
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF | Director | 20 December 2007 | Active |
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA | Director | 10 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-01 | Capital | Legacy. | Download |
2024-03-01 | Insolvency | Legacy. | Download |
2024-03-01 | Resolution | Resolution. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Capital | Capital allotment shares. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.