UKBizDB.co.uk

IGUK LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director07 November 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

Secretary14 May 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Secretary29 June 2009Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Secretary06 August 2008Active
8, Moorfield, Roe Green, Worsley, Manchester, United Kingdom, M28 2FL

Secretary01 July 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 March 2004Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director22 January 2007Active
9 Sunningdale Way, Neston, CH64 0UY

Director22 January 2007Active
35 Chatsworth Road, Eccles, Manchester, M30 9DZ

Director14 May 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director29 June 2009Active
7 Penmoor Chase, Hazel Grove, Stockport, SK7 5BT

Director29 June 2004Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director18 April 2016Active
18 Landsdowne Crescent, Malvern, WR14 2AW

Director28 July 2004Active
4 The Headway, Ewell, KT17 1UJ

Director29 June 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director27 September 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director29 June 2005Active
17 Kenmore Drive, Timperley, WA15 8QN

Director29 June 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director29 June 2004Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Director24 March 2009Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director26 June 2009Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 March 2016Active
23 Saint Aubyns's Avenue, London, SW19 7BL

Director29 June 2005Active
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL

Director01 May 2009Active
Roscownans, Old Kea, Truro, TR3 6AX

Director14 May 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director10 March 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-06Address

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

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Address

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

Download

Copyright © 2024. All rights reserved.