This company is commonly known as Iguk Limited. The company was founded 20 years ago and was given the registration number 05069243. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | IGUK LIMITED |
---|---|---|
Company Number | : | 05069243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2004 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 07 November 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Secretary | 14 May 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Secretary | 29 June 2009 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Secretary | 06 August 2008 | Active |
8, Moorfield, Roe Green, Worsley, Manchester, United Kingdom, M28 2FL | Secretary | 01 July 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 March 2004 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 22 January 2007 | Active |
9 Sunningdale Way, Neston, CH64 0UY | Director | 22 January 2007 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Director | 14 May 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 29 June 2009 | Active |
7 Penmoor Chase, Hazel Grove, Stockport, SK7 5BT | Director | 29 June 2004 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 18 April 2016 | Active |
18 Landsdowne Crescent, Malvern, WR14 2AW | Director | 28 July 2004 | Active |
4 The Headway, Ewell, KT17 1UJ | Director | 29 June 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 27 September 2010 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 29 June 2005 | Active |
17 Kenmore Drive, Timperley, WA15 8QN | Director | 29 June 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 29 June 2004 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Director | 24 March 2009 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 26 June 2009 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 March 2016 | Active |
23 Saint Aubyns's Avenue, London, SW19 7BL | Director | 29 June 2005 | Active |
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL | Director | 01 May 2009 | Active |
Roscownans, Old Kea, Truro, TR3 6AX | Director | 14 May 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 March 2004 | Active |
Gold Round Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Independent Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-04-14 | Gazette | Gazette filings brought up to date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.