This company is commonly known as The Ig Group Uk Limited. The company was founded 19 years ago and was given the registration number 05315739. The firm's registered office is in NORTHWOOD. You can find them at 166 Northwood Way, , Northwood, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | THE IG GROUP UK LIMITED |
---|---|---|
Company Number | : | 05315739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 166 Northwood Way, Northwood, Middlesex, England, HA6 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Via Pio Emanuelli, Rome, Italy, | Director | 13 March 2019 | Active |
1, Via Pio Emanuelli, Rome, Italy, | Director | 13 March 2019 | Active |
36, Dene Road, Northwood, England, HA6 2DA | Director | 14 November 2022 | Active |
98 Wantage Road, Wallingford, OX10 0LX | Secretary | 17 December 2004 | Active |
99, Wantage Road, Wallingford, OX10 0LX | Secretary | 28 July 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 December 2004 | Active |
62 Leighton Road, Southville, Bristol, BS3 1NU | Director | 07 June 2007 | Active |
36, Dene Road, Northwood, England, HA6 2DA | Director | 01 January 2011 | Active |
3, Badshah Avenue, Ipswich, United Kingdom, IP3 9DW | Director | 01 January 2011 | Active |
4 Knightsbridge Court, Observer Drive, Watford, WD18 7GE | Director | 17 December 2004 | Active |
98 Wantage Road, Wallingford, OX10 0LX | Director | 17 December 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 December 2004 | Active |
Mr Matthew John Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Worting House Church Lane, Worting, Basingstoke, England, RG23 8PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Change of name | Certificate change of name company. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Change account reference date company current extended. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.